Background WavePink WaveYellow Wave

ADVENTURE FINANCE LIMITED (04145275)

ADVENTURE FINANCE LIMITED (04145275) is an active UK company. incorporated on 22 January 2001. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ADVENTURE FINANCE LIMITED has been registered for 25 years. Current directors include PRENTIS, Bernard Joseph.

Company Number
04145275
Status
active
Type
ltd
Incorporated
22 January 2001
Age
25 years
Address
Integration House Turnhams Green Business Park, Reading, RG31 4UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRENTIS, Bernard Joseph
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURE FINANCE LIMITED

ADVENTURE FINANCE LIMITED is an active company incorporated on 22 January 2001 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ADVENTURE FINANCE LIMITED was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04145275

LTD Company

Age

25 Years

Incorporated 22 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

NAYCRON LIMITED
From: 22 January 2001To: 23 February 2001
Contact
Address

Integration House Turnhams Green Business Park Pincents Lane Calcot Reading, RG31 4UH,

Previous Addresses

, Attenborough House 15 Bennet Road, Reading, Berkshire, RG2 0QY
From: 22 January 2001To: 10 April 2012
Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Jan 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PRENTIS, Bernard Joseph

Active
Startins Lane, CookhamSL6 9TS
Born April 1960
Director
Appointed 31 Dec 2008

LIDDLE, Marcus Henry

Resigned
4 Colebrook Grange, BournemouthBH1 3PF
Secretary
Appointed 02 Jul 2002
Resigned 12 Feb 2003

SMART, Christopher

Resigned
149 Gleneagle Road, LondonSW16 6AZ
Secretary
Appointed 14 Feb 2001
Resigned 02 Jul 2002

BOURNEMOUTH COMPANY SECRETARIES LIM

Resigned
30 Christchurch Road, BournemouthBH1 3PD
Corporate secretary
Appointed 12 Feb 2003
Resigned 17 Mar 2004

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 22 Jan 2001
Resigned 14 Feb 2001

JIM R WALKER LIMITED

Resigned
73 Pinehurst Road, FerndownBH22 0AJ
Corporate secretary
Appointed 27 Feb 2006
Resigned 30 Dec 2008

LEE, Eric Anthony

Resigned
Nutbrook House, WimborneBH21 4BP
Born January 1946
Director
Appointed 14 Feb 2001
Resigned 31 May 2006

LIDDLE, Marcus Henry

Resigned
4 Colebrook Grange, BournemouthBH1 3PF
Born July 1944
Director
Appointed 14 Feb 2001
Resigned 01 Jan 2009

NEVILL, Gary Charles

Resigned
20 Barnes Road, BournemouthBH10 5AJ
Born March 1955
Director
Appointed 11 Feb 2004
Resigned 06 Sept 2004

SMART, Christopher

Resigned
149 Gleneagle Road, LondonSW16 6AZ
Born June 1947
Director
Appointed 14 Feb 2001
Resigned 11 Mar 2002

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 22 Jan 2001
Resigned 14 Feb 2001

Persons with significant control

1

Mr Bernard Joseph Prentis

Active
Turnhams Green Business Park, ReadingRG31 4UH
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2011
AAAnnual Accounts
Administrative Restoration Company
17 May 2011
RT01RT01
Gazette Dissolved Compulsary
18 May 2010
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
28 April 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 December 2008
AAAnnual Accounts
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
287Change of Registered Office
Legacy
9 April 2001
225Change of Accounting Reference Date
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
27 February 2001
123Notice of Increase in Nominal Capital
Legacy
27 February 2001
287Change of Registered Office
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 January 2001
NEWINCIncorporation