Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILD FRONTIERS ADVENTURE TRAVEL LTD
Company Information for

WILD FRONTIERS ADVENTURE TRAVEL LTD

241A PORTOBELLO ROAD, LONDON, W11 1LT,
Company Registration Number
04498708
Private Limited Company
Active

Company Overview

About Wild Frontiers Adventure Travel Ltd
WILD FRONTIERS ADVENTURE TRAVEL LTD was founded on 2002-07-30 and has its registered office in London. The organisation's status is listed as "Active". Wild Frontiers Adventure Travel Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILD FRONTIERS ADVENTURE TRAVEL LTD
 
Legal Registered Office
241A PORTOBELLO ROAD
LONDON
W11 1LT
Other companies in NG32
 
Filing Information
Company Number 04498708
Company ID Number 04498708
Date formed 2002-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB798946045  
Last Datalog update: 2023-11-06 07:06:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILD FRONTIERS ADVENTURE TRAVEL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILD FRONTIERS ADVENTURE TRAVEL LTD

Current Directors
Officer Role Date Appointed
NIGEL CLIFFORD FISHER
Company Secretary 2011-08-01
JONATHAN GUY BEALBY
Director 2002-07-30
JOHN DOMINIC WEARE BROWN
Director 2009-06-02
NIGEL CLIFFORD FISHER
Director 2010-01-08
MARC LEADERMAN
Director 2011-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STIRLING PATERSON
Company Secretary 2009-06-04 2011-08-01
JOHN STIRLING PATERSON
Director 2006-01-16 2011-08-01
KATHERINE ANN WATSON
Company Secretary 2006-01-16 2009-06-01
POLLYANNA JANE STOKOE
Company Secretary 2004-02-03 2006-01-16
MARK JOHN NICOLLS
Director 2002-07-30 2004-02-17
JONATHAN GUY BEALBY
Company Secretary 2002-07-30 2004-02-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-30 2002-07-30
INSTANT COMPANIES LIMITED
Nominated Director 2002-07-30 2002-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DOMINIC WEARE BROWN EAGLEMOSS CAPITAL LIMITED Director 2015-06-30 CURRENT 2015-04-22 Liquidation
JOHN DOMINIC WEARE BROWN PIPPA SMALL DESIGNS LTD Director 2013-11-18 CURRENT 2003-09-16 Active
JOHN DOMINIC WEARE BROWN CAMARA EDUCATION UK LTD Director 2010-05-10 CURRENT 2009-08-08 Active
JOHN DOMINIC WEARE BROWN SCHOOL FOR SOCIAL ENTREPRENEURS Director 2009-01-08 CURRENT 1999-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-14CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-09-13Change of details for Mr Jonathan Guy Bealby as a person with significant control on 2023-09-13
2023-09-13Director's details changed for Jonathan Guy Bealby on 2023-09-13
2022-11-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044987080005
2022-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-07-21TM02Termination of appointment of Nigel Clifford Fisher on 2022-07-18
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLIFFORD FISHER
2022-07-21AP03Appointment of Dawn Lucy Leung as company secretary on 2022-07-18
2021-10-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-21MEM/ARTSARTICLES OF ASSOCIATION
2021-10-21RES01ADOPT ARTICLES 21/10/21
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH UPDATES
2021-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/21 FROM Power Road Studios Unit G.09 114 Power Road London W4 5PY
2020-12-04RP04SH01Second filing of capital allotment of shares GBP2,125.00
2020-12-02RP04SH01Second filing of capital allotment of shares GBP2,095
2020-09-14AP01DIRECTOR APPOINTED DAWN LUCY LEUNG
2020-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-08-20CH01Director's details changed for Mr Marc Leaderman on 2020-08-19
2020-08-19CH01Director's details changed for Mr Marc Leaderman on 2020-08-19
2020-07-30CH01Director's details changed for Mr John Dominic Weare Brown on 2020-07-30
2020-07-30PSC04Change of details for Mr John Dominic Weare Brown as a person with significant control on 2020-07-30
2020-07-08RP04SH01Second filing of capital allotment of shares GBP2,230.00
2020-01-31SH0122/10/19 STATEMENT OF CAPITAL GBP 2756
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM 3a Thorpebank Road London W12 0PG
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DOMINIC WEARE BROWN
2019-03-13PSC04Change of details for Mr Jonathan Guy Bealby as a person with significant control on 2018-12-19
2019-02-08SH0119/12/18 STATEMENT OF CAPITAL GBP 2676
2019-02-08AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER WIMBLETON
2018-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM The Granary, Barkston Grantham Lincs NG32 2NS
2017-09-21CH01Director's details changed for Jonathan Guy Bealby on 2017-09-21
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-09-21PSC04Change of details for Mr Jonathan Guy Bealby as a person with significant control on 2016-04-06
2017-08-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24RES01ADOPT ARTICLES 24/02/17
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 044987080005
2016-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044987080004
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 2230
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 2230
2015-09-09AR0130/07/15 ANNUAL RETURN FULL LIST
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY BEALBY / 30/06/2015
2015-09-09CH03SECRETARY'S DETAILS CHNAGED FOR NIGEL CLIFFORD FISHER on 2015-06-30
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC LEADERMAN / 30/06/2015
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOMINIC WEIR BROWN / 30/06/2015
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CLIFFORD FISHER / 30/06/2015
2015-08-25AA31/12/14 TOTAL EXEMPTION FULL
2014-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2230
2014-08-04AR0130/07/14 FULL LIST
2014-07-18AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044987080004
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-16AR0130/07/13 FULL LIST
2013-07-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-08-20AR0130/07/12 FULL LIST
2012-07-31AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-09TM02APPOINTMENT TERMINATED, SECRETARY JOHN PATERSON
2011-12-09AP03SECRETARY APPOINTED NIGEL CLIFFORD FISHER
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATERSON
2011-11-23AP01DIRECTOR APPOINTED MR MARC LEADERMAN
2011-10-26AR0130/07/11 FULL LIST
2011-06-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-17SH0115/01/10 STATEMENT OF CAPITAL GBP 2230
2010-08-25SH0130/06/10 STATEMENT OF CAPITAL GBP 2020
2010-08-23AR0130/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STIRLING PATERSON / 01/10/2009
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GUY BEALBY / 01/10/2009
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-11AP01DIRECTOR APPOINTED NIGEL CLIFFORD FISHER
2010-01-22SH0108/01/10 STATEMENT OF CAPITAL GBP 2230
2010-01-22SH0108/01/10 STATEMENT OF CAPITAL GBP 2170
2010-01-14RES01ALTER ARTICLES 09/12/2009
2010-01-14MEM/ARTSARTICLES OF ASSOCIATION
2009-08-25363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-11288aSECRETARY APPOINTED JOHN STIRLING PATERSON
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY KATHERINE WATSON
2009-06-05288aDIRECTOR APPOINTED JOHN BROWN
2009-06-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-22363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-07-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-1488(2)RAD 18/12/07--------- £ SI 115@1=115 £ IC 1905/2020
2007-11-0788(2)RAD 10/10/07-10/10/07 £ SI 455@1=455 £ IC 1450/1905
2007-10-23ELRESS80A AUTH TO ALLOT SEC 28/09/07
2007-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2006-08-08363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-28288aNEW DIRECTOR APPOINTED
2006-02-08288aNEW SECRETARY APPOINTED
2006-02-08288bSECRETARY RESIGNED
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-15363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-02-25225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/12/04
2004-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 30/07/04; CHANGE OF MEMBERS
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-2188(2)RAD 22/03/04-06/04/04 £ SI 150@1=150 £ IC 1450/1600
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-28288bDIRECTOR RESIGNED
2004-02-16288bSECRETARY RESIGNED
2004-02-16288aNEW SECRETARY APPOINTED
2003-10-10225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03
2003-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2002-09-03225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2002-08-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-08288bSECRETARY RESIGNED
2002-08-08288bDIRECTOR RESIGNED
2002-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to WILD FRONTIERS ADVENTURE TRAVEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WILD FRONTIERS ADVENTURE TRAVEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-01 Outstanding INTERNATIONAL INSURANCE COMPANY OF HANNOVER PLC
DEED OF CHARGE AND SET OFF ON DEPOSITS 2010-05-18 Satisfied TRAVEL & GENERAL INSURANCE COMPANY P.L.C.
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-05-18 Satisfied
RENT DEPOSIT DEED 2004-05-29 Outstanding THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM
Creditors
Creditors Due After One Year 2012-01-01 £ 1,094,864
Provisions For Liabilities Charges 2012-01-01 £ 634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILD FRONTIERS ADVENTURE TRAVEL LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2,230
Cash Bank In Hand 2012-01-01 £ 799,169
Current Assets 2012-01-01 £ 1,551,547
Debtors 2012-01-01 £ 752,283
Fixed Assets 2012-01-01 £ 5,816
Shareholder Funds 2012-01-01 £ 461,865
Stocks Inventory 2012-01-01 £ 95
Tangible Fixed Assets 2012-01-01 £ 5,816

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WILD FRONTIERS ADVENTURE TRAVEL LTD registering or being granted any patents
Domain Names

WILD FRONTIERS ADVENTURE TRAVEL LTD owns 3 domain names.

silkroadandbeyond.co.uk   wildfrontiers.co.uk   travelafghanistan.co.uk  

Trademarks
We have not found any records of WILD FRONTIERS ADVENTURE TRAVEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILD FRONTIERS ADVENTURE TRAVEL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as WILD FRONTIERS ADVENTURE TRAVEL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WILD FRONTIERS ADVENTURE TRAVEL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILD FRONTIERS ADVENTURE TRAVEL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILD FRONTIERS ADVENTURE TRAVEL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.