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

THE HOUSE OF ADVENTURE LTD

UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, M50 3UP,
Company Registration Number
06015816
Private Limited Company
Active

Company Overview

About The House Of Adventure Ltd
THE HOUSE OF ADVENTURE LTD was founded on 2006-12-01 and has its registered office in Salford. The organisation's status is listed as "Active". The House Of Adventure Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE HOUSE OF ADVENTURE LTD
 
Legal Registered Office
UNIT 14 SOVEREIGN ENTERPRISE PARK
KING WILLIAM STREET
SALFORD
M50 3UP
Other companies in M50
 
Previous Names
ACP TITAN OVERSEAS LIMITED15/04/2014
Filing Information
Company Number 06015816
Company ID Number 06015816
Date formed 2006-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB912636729  
Last Datalog update: 2023-09-05 10:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE HOUSE OF ADVENTURE 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 THE HOUSE OF ADVENTURE LTD

Current Directors
Officer Role Date Appointed
KEITH ANDREW BEVAN
Director 2012-03-01
JONATHAN WARD
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
WESLEY DENNIS SMITH
Company Secretary 2006-12-01 2015-10-07
WESLEY DENNIS SMITH
Director 2014-04-01 2015-10-07
JOHN PETER MOORE
Director 2011-02-08 2014-06-09
IAN STUART HOGG
Director 2006-12-01 2011-05-31
IGP CORPORATE NOMINEES LTD.
Nominated Secretary 2006-12-01 2006-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW BEVAN OPEN DATE GROUP LIMITED Director 2016-01-04 CURRENT 2012-07-05 Active
KEITH ANDREW BEVAN EVRIDGE GROUP LTD Director 2015-10-16 CURRENT 2015-04-08 Active
KEITH ANDREW BEVAN EVRO GREENWOOD LONSDALE LIMITED Director 2015-10-09 CURRENT 2015-07-23 Liquidation
KEITH ANDREW BEVAN EVRIDGE HOLDINGS LIMITED Director 2015-09-07 CURRENT 1987-03-06 Dissolved 2017-01-31
KEITH ANDREW BEVAN EVRO TOOL COMPANY LIMITED Director 2014-12-09 CURRENT 2000-07-24 Liquidation
KEITH ANDREW BEVAN SIMPLE LIMITED Director 2013-07-22 CURRENT 2002-11-12 Liquidation
KEITH ANDREW BEVAN OPEN DATE EQUIPMENT LIMITED Director 2013-01-03 CURRENT 1974-01-30 Active
KEITH ANDREW BEVAN COMPANY VALUE LIMITED Director 2012-11-05 CURRENT 2001-05-29 Dissolved 2017-05-28
KEITH ANDREW BEVAN FREEMINER LIMITED Director 2012-11-05 CURRENT 2005-09-22 Liquidation
KEITH ANDREW BEVAN UNICORN AND HEAVEY ENGINEERING LTD Director 2012-02-22 CURRENT 1991-11-18 Active
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL LIMITED Director 2011-06-07 CURRENT 2011-03-21 Liquidation
KEITH ANDREW BEVAN GREENWOOD LONSDALE LIMITED Director 2011-05-31 CURRENT 2011-03-21 Dissolved 2016-12-19
KEITH ANDREW BEVAN DERBYSHIRE CASTINGS LIMITED Director 2011-05-31 CURRENT 1967-05-24 Liquidation
KEITH ANDREW BEVAN GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2010-02-01 CURRENT 1998-12-18 Dissolved 2014-12-23
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-06-03 CURRENT 1984-09-28 Dissolved 2014-08-21
KEITH ANDREW BEVAN APPLIED FUSION LIMITED Director 2009-05-26 CURRENT 1979-11-23 In Administration/Administrative Receiver
JONATHAN WARD COMPANY VALUE LIMITED Director 2013-08-01 CURRENT 2001-05-29 Dissolved 2017-05-28
JONATHAN WARD FREEMINER LIMITED Director 2013-08-01 CURRENT 2005-09-22 Liquidation
JONATHAN WARD SIMPLE LIMITED Director 2013-07-22 CURRENT 2002-11-12 Liquidation

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
2023-08-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060158160002
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARD
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN STUART HOGG
2016-11-02DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE
2016-11-01AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01GAZ1FIRST GAZETTE
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12AR0113/06/16 ANNUAL RETURN FULL LIST
2015-11-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08TM02Termination of appointment of Wesley Dennis Smith on 2015-10-07
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY DENNIS SMITH
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-16AR0113/06/15 ANNUAL RETURN FULL LIST
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0113/06/14 ANNUAL RETURN FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE
2014-04-30AP01DIRECTOR APPOINTED MR WESLEY DENNIS SMITH
2014-04-30AP01DIRECTOR APPOINTED MR JONATHAN WARD
2014-04-15RES15CHANGE OF NAME 01/04/2014
2014-04-15CERTNMCompany name changed acp titan overseas LIMITED\certificate issued on 15/04/14
2014-04-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060158160002
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 060158160002
2013-12-06AR0101/12/13 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20RES01ADOPT ARTICLES 20/02/13
2013-01-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-03AR0101/12/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 2 REGENCY HOUSE 36-38 WHITWORTH MANCHESTER GREATER MANCHESTER M1 3NR
2012-03-14AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2011-12-23AR0101/12/11 FULL LIST
2011-08-26AA30/11/10 TOTAL EXEMPTION SMALL
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOGG
2011-03-15AP01DIRECTOR APPOINTED JOHN PETER MOORE
2011-02-22AA01PREVEXT FROM 31/05/2010 TO 30/11/2010
2011-01-14AR0101/12/10 FULL LIST
2010-02-17AA31/05/09 TOTAL EXEMPTION SMALL
2009-12-14AR0101/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HOGG / 30/11/2009
2009-03-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-23225PREVEXT FROM 31/12/2007 TO 31/05/2008
2007-12-05363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2006-12-12288bSECRETARY RESIGNED
2006-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to THE HOUSE OF ADVENTURE 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 THE HOUSE OF ADVENTURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-28 Outstanding CLOSE BROTHERS LTD (THE "SECURITY TRUSTEE")
COMPOSITE GUARANTEE AND DEBENTURE 2013-01-10 Outstanding FAUNUS GROUP INTERNATIONAL, INC.
Creditors
Creditors Due Within One Year 2012-11-30 £ 206,739
Creditors Due Within One Year 2011-11-30 £ 132,448
Provisions For Liabilities Charges 2011-11-30 £ 20,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 THE HOUSE OF ADVENTURE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-11-30 £ 1,699
Current Assets 2012-11-30 £ 208,681
Current Assets 2011-11-30 £ 151,334
Debtors 2012-11-30 £ 208,340
Debtors 2011-11-30 £ 149,635
Shareholder Funds 2012-11-30 £ 13,942

Debtors and other cash assets

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

THE HOUSE OF ADVENTURE LTD owns 2 domain names.

titanoverseas.co.uk   acptitan.co.uk  

Trademarks
We have not found any records of THE HOUSE OF ADVENTURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE HOUSE OF ADVENTURE 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 (56101 - Licensed restaurants) as THE HOUSE OF ADVENTURE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE HOUSE OF ADVENTURE 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 THE HOUSE OF ADVENTURE 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 THE HOUSE OF ADVENTURE 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.