Background WavePink WaveYellow Wave

WILD FRONTIERS ADVENTURE TRAVEL LTD (04498708)

WILD FRONTIERS ADVENTURE TRAVEL LTD (04498708) is an active UK company. incorporated on 30 July 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. WILD FRONTIERS ADVENTURE TRAVEL LTD has been registered for 23 years. Current directors include BEALBY, Jonathan Guy, BROWN, John Dominic Weare, LEADERMAN, Marc and 3 others.

Company Number
04498708
Status
active
Type
ltd
Incorporated
30 July 2002
Age
23 years
Address
241a Portobello Road, London, W11 1LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BEALBY, Jonathan Guy, BROWN, John Dominic Weare, LEADERMAN, Marc, LEUNG, Dawn Lucy, MCILRATH, Clare Teresa, WIMBLETON, John Christopher
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILD FRONTIERS ADVENTURE TRAVEL LTD

WILD FRONTIERS ADVENTURE TRAVEL LTD is an active company incorporated on 30 July 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. WILD FRONTIERS ADVENTURE TRAVEL LTD was registered 23 years ago.(SIC: 79120)

Status

active

Active since 23 years ago

Company No

04498708

LTD Company

Age

23 Years

Incorporated 30 July 2002

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 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

241a Portobello Road London, W11 1LT,

Previous Addresses

Power Road Studios Unit G.09 114 Power Road London W4 5PY
From: 4 June 2019To: 23 July 2021
3a Thorpebank Road London W12 0PG
From: 11 July 2018To: 4 June 2019
The Granary, Barkston Grantham Lincs NG32 2NS
From: 30 July 2002To: 11 July 2018
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Funding Round
Aug 10
Funding Round
May 11
Director Joined
Nov 11
Director Left
Dec 11
Loan Cleared
Dec 13
Loan Secured
Jan 14
Loan Cleared
Nov 14
Loan Secured
Oct 16
Loan Cleared
Oct 16
Funding Round
Feb 19
Director Joined
Feb 19
New Owner
Mar 19
Funding Round
Jan 20
Director Joined
Sept 20
Director Left
Jul 22
Loan Cleared
Nov 22
Director Joined
Jun 24
Funding Round
Oct 24
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

LEUNG, Dawn Lucy

Active
Portobello Road, LondonW11 1LT
Secretary
Appointed 18 Jul 2022

BEALBY, Jonathan Guy

Active
Portobello Road, LondonW11 1LT
Born September 1963
Director
Appointed 30 Jul 2002

BROWN, John Dominic Weare

Active
Portobello Road, LondonW11 1LT
Born May 1953
Director
Appointed 02 Jun 2009

LEADERMAN, Marc

Active
Portobello Road, LondonW11 1LT
Born March 1973
Director
Appointed 01 Nov 2011

LEUNG, Dawn Lucy

Active
Portobello Road, LondonW11 1LT
Born August 1980
Director
Appointed 03 Sept 2020

MCILRATH, Clare Teresa

Active
Portobello Road, LondonW11 1LT
Born March 1968
Director
Appointed 23 May 2024

WIMBLETON, John Christopher

Active
Portobello Road, LondonW11 1LT
Born November 1958
Director
Appointed 19 Dec 2018

BEALBY, Jonathan Guy

Resigned
33 Ashness Road, LondonSW11 6RY
Secretary
Appointed 30 Jul 2002
Resigned 03 Feb 2004

FISHER, Nigel Clifford

Resigned
Woodlands Road, EpsomKT18 7HW
Secretary
Appointed 01 Aug 2011
Resigned 18 Jul 2022

PATERSON, John Stirling

Resigned
14 Knivet Road, LondonSW6 1JH
Secretary
Appointed 04 Jun 2009
Resigned 01 Aug 2011

STOKOE, Pollyanna Jane

Resigned
Top Flat, LondonW12 7HG
Secretary
Appointed 03 Feb 2004
Resigned 16 Jan 2006

WATSON, Katherine Ann

Resigned
54a Augustus Road, LondonSW19 6LZ
Secretary
Appointed 16 Jan 2006
Resigned 01 Jun 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Jul 2002
Resigned 30 Jul 2002

FISHER, Nigel Clifford

Resigned
Woodlands Road, EpsomKT18 7HW
Born June 1972
Director
Appointed 08 Jan 2010
Resigned 18 Jul 2022

NICOLLS, Mark John

Resigned
52 Prentis Road, LondonSW16 1QD
Born June 1961
Director
Appointed 30 Jul 2002
Resigned 17 Feb 2004

PATERSON, John Stirling

Resigned
14 Knivet Road, LondonSW6 1JH
Born March 1966
Director
Appointed 16 Jan 2006
Resigned 01 Aug 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Jul 2002
Resigned 30 Jul 2002

Persons with significant control

2

Mr John Dominic Weare Brown

Active
Portobello Road, LondonW11 1LT
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018

Mr Jonathan Guy Bealby

Active
Portobello Road, LondonW11 1LT
Born September 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Capital Allotment Shares
1 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Resolution
21 January 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
15 January 2024
CC04CC04
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 July 2022
AP03Appointment of Secretary
Resolution
21 October 2021
RESOLUTIONSResolutions
Memorandum Articles
21 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
4 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 December 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
8 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
8 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 July 2020
RP04SH01RP04SH01
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Resolution
12 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Resolution
24 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Legacy
18 May 2010
MG01MG01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Capital Allotment Shares
22 January 2010
SH01Allotment of Shares
Memorandum Articles
14 January 2010
MEM/ARTSMEM/ARTS
Resolution
14 January 2010
RESOLUTIONSResolutions
Legacy
25 August 2009
363aAnnual Return
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 July 2008
AAAnnual Accounts
Legacy
14 January 2008
88(2)R88(2)R
Legacy
7 November 2007
88(2)R88(2)R
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
29 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
23 March 2004
88(2)R88(2)R
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
225Change of Accounting Reference Date
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
88(2)R88(2)R
Legacy
9 September 2002
88(2)R88(2)R
Legacy
3 September 2002
225Change of Accounting Reference Date
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Incorporation Company
30 July 2002
NEWINCIncorporation