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

ADVENTURE CAFE LTD

22 WESSEX PARK, BANCOMBE BUSINESS ESTATE, SOMERTON, SOMERSET, TA11 6SB,
Company Registration Number
04609237
Private Limited Company
Active

Company Overview

About Adventure Cafe Ltd
ADVENTURE CAFE LTD was founded on 2002-12-05 and has its registered office in Somerton. The organisation's status is listed as "Active". Adventure Cafe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ADVENTURE CAFE LTD
 
Legal Registered Office
22 WESSEX PARK
BANCOMBE BUSINESS ESTATE
SOMERTON
SOMERSET
TA11 6SB
Other companies in TA11
 
Filing Information
Company Number 04609237
Company ID Number 04609237
Date formed 2002-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-07 03:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENTURE CAFE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.D. ACCOUNTANCY SERVICES LTD   SOMERSET ACCOUNTANCY SERVICES 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.
Companies with same name ADVENTURE CAFE LTD
The following companies were found which have the same name as ADVENTURE CAFE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVENTURE CAFE (BATH) LIMITED 5 PRINCES BUILDINGS GEORGE STREET BATH BA1 2ED Active Company formed on the 2010-11-25
ADVENTURE CAFE, L.L.C. 10900 NE 4TH ST #850 BELLEVUE WA 98004 Dissolved Company formed on the 1996-02-15
Adventure Cafe Group LLC 21 North Nevada Ave Colorado Springs CO 80903 Delinquent Company formed on the 2010-02-14
ADVENTURE CAFE LLC 85 DELANCEY STREET FLOOR 2 NEW YORK NY 10002 Active Company formed on the 2015-05-18
ADVENTURE CAFE Singapore Dissolved Company formed on the 2008-09-11

Company Officers of ADVENTURE CAFE LTD

Current Directors
Officer Role Date Appointed
NADINE MICHELLE MCLAUGHLIN
Company Secretary 2002-12-17
NADINE MICHELLE MCLAUGHLIN
Director 2004-10-27
RICHARD TIMOTHY MCLAUGHLIN
Director 2002-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-12-05 2002-12-09
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-12-05 2002-12-09

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
2024-01-23Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-12-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL CHARD
2023-12-05Change of details for Mr Jonathan Phillip Ellis Smith as a person with significant control on 2022-10-25
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-10-23Unaudited abridged accounts made up to 2023-03-31
2022-12-14CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-10-25AP01DIRECTOR APPOINTED MS RACHEL ELIZABETH CHARD
2022-10-25TM02Termination of appointment of Nadine Michelle Mclaughlin on 2022-10-25
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NADINE MICHELLE MCLAUGHLIN
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046092370002
2021-12-17CESSATION OF RICHARD TIMOTHY MCLAUGHLIN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17CESSATION OF NADINE MICHELLE MCLAUGHLIN AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PHILLIP ELLIS SMITH
2021-12-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PHILLIP ELLIS SMITH
2021-12-17PSC07CESSATION OF RICHARD TIMOTHY MCLAUGHLIN AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TIMOTHY MCLAUGHLIN
2021-11-02AP01DIRECTOR APPOINTED MR JONATHAN PHILLIP ELLIS SMITH
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-26SH06Cancellation of shares. Statement of capital on 2017-08-31 GBP 2
2017-10-26SH03Purchase of own shares
2017-05-10SH0110/05/17 STATEMENT OF CAPITAL GBP 15002
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 15002
2017-05-10SH0110/05/17 STATEMENT OF CAPITAL GBP 15002
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-07-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-09AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-02AR0105/12/13 ANNUAL RETURN FULL LIST
2013-12-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0105/12/12 ANNUAL RETURN FULL LIST
2012-01-17AR0105/12/11 ANNUAL RETURN FULL LIST
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/12 FROM the Oast 62 Bell Road Sittingbourne Kent ME10 4HE England
2011-11-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0105/12/10 ANNUAL RETURN FULL LIST
2010-02-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-06AR0105/12/09 ANNUAL RETURN FULL LIST
2009-12-16AD02SAIL ADDRESS CREATED
2009-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2009 FROM UNIT C1 ST. GEORGES BUSINESS PARK, CASTLE ROAD SITTINGBOURNE KENT ME10 3TB UNITED KINGDOM
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY MCLAUGHLIN / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NADINE MICHELLE MCLAUGHLIN / 01/10/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / NADINE MICHELLE MCLAUGHLIN / 01/10/2009
2009-02-02AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-01-27190LOCATION OF DEBENTURE REGISTER
2009-01-27353LOCATION OF REGISTER OF MEMBERS
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM UNIT 1 ST GEORGES BUSINESS PARK CASTLE ROAD SITTINGBOURNE KENT ME10 3TB
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2008-01-04287REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 64 HIGH STREET ROCHESTER KENT ME1 1JY
2007-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-02-14363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-31363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-12-10288aNEW DIRECTOR APPOINTED
2004-12-1088(2)RAD 27/10/04--------- £ SI 1@1=1 £ IC 1/2
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/03
2003-12-30363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-10-07225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2003-07-22395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24288aNEW SECRETARY APPOINTED
2002-12-09288bSECRETARY RESIGNED
2002-12-09288bDIRECTOR RESIGNED
2002-12-05NEWINCINCORPORATION 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
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ADVENTURE CAFE 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 ADVENTURE CAFE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-22 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 70,851
Provisions For Liabilities Charges 2012-04-01 £ 2,206

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ADVENTURE CAFE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 31,398
Current Assets 2012-04-01 £ 54,257
Debtors 2012-04-01 £ 22,859
Fixed Assets 2012-04-01 £ 16,847
Shareholder Funds 2012-04-01 £ 1,953
Tangible Fixed Assets 2012-04-01 £ 16,847

Debtors and other cash assets

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

ADVENTURE CAFE LTD owns 1 domain names.

adventure-fitness.co.uk  

Trademarks
We have not found any records of ADVENTURE CAFE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENTURE CAFE 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 (79110 - Travel agency activities) as ADVENTURE CAFE LTD are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where ADVENTURE CAFE 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 ADVENTURE CAFE 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 ADVENTURE CAFE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4