Background WavePink WaveYellow Wave

ADVENTURE TRANSPORT LIMITED (05742973)

ADVENTURE TRANSPORT LIMITED (05742973) is an active UK company. incorporated on 15 March 2006. with registered office in Surbiton. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 1 other business activities. ADVENTURE TRANSPORT LIMITED has been registered for 20 years. Current directors include COWDRY, Sally Ann, ISAACS, Richard William.

Company Number
05742973
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
Platinum House, Surbiton, KT6 4BH
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
COWDRY, Sally Ann, ISAACS, Richard William
SIC Codes
49390, 51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURE TRANSPORT LIMITED

ADVENTURE TRANSPORT LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Surbiton. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 1 other business activity. ADVENTURE TRANSPORT LIMITED was registered 20 years ago.(SIC: 49390, 51102)

Status

active

Active since 20 years ago

Company No

05742973

LTD Company

Age

20 Years

Incorporated 15 March 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

PEAK ADVENTURE TRANSPORT LIMITED
From: 12 November 2014To: 4 August 2015
TUI TRAVEL SAS TRANSPORT LIMITED
From: 25 August 2011To: 12 November 2014
SET TOURS TRANSPORT LIMITED
From: 15 March 2006To: 25 August 2011
Contact
Address

Platinum House St. Marks Hill Surbiton, KT6 4BH,

Previous Addresses

Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
From: 20 March 2017To: 25 September 2024
Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
From: 4 March 2010To: 20 March 2017
Woodrow House, Wigginton Tring Hertfordshire HP23 6HS
From: 15 March 2006To: 4 March 2010
Timeline

35 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Apr 13
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Apr 18
Owner Exit
Nov 20
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

COWDRY, Sally Ann

Active
St. Marks Hill, SurbitonKT6 4BH
Born May 1968
Director
Appointed 16 Dec 2024

ISAACS, Richard William

Active
St. Marks Hill, SurbitonKT6 4BH
Born July 1975
Director
Appointed 05 Feb 2018

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

SEWARD, Ann

Resigned
Woodrow House, TringHP23 6HS
Secretary
Appointed 15 Mar 2006
Resigned 22 Dec 2009

WALTER, Joyce

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Secretary
Appointed 22 Dec 2009
Resigned 18 Dec 2015

BAINBRIDGE, Richard Charles

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born July 1963
Director
Appointed 07 Mar 2012
Resigned 31 Mar 2013

BRAITHWAITE, Laura

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born July 1979
Director
Appointed 22 Dec 2009
Resigned 14 Jun 2011

BRANN, Stephen John

Resigned
Summerhill Grange, Haywards HeathRH16 1RQ
Born September 1964
Director
Appointed 07 Sept 2011
Resigned 14 Nov 2014

BURRELL, Peter James

Resigned
108 High Street, CrawleyRH10 1BD
Born July 1960
Director
Appointed 12 Nov 2014
Resigned 23 Jan 2018

FINLAY, Ian Stuart

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born August 1973
Director
Appointed 22 Dec 2009
Resigned 07 Sept 2011

FRASER, Andrew Hector

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born October 1971
Director
Appointed 22 Dec 2009
Resigned 07 Sept 2011

GORDON, Catherine

Resigned
108 High Street, CrawleyRH10 1BD
Born December 1959
Director
Appointed 23 Jun 2015
Resigned 27 Mar 2018

HAWKES, Paul Christopher

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born March 1975
Director
Appointed 22 Dec 2009
Resigned 07 Sept 2011

JOHN, Andrew Lloyd

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born July 1952
Director
Appointed 14 Dec 2012
Resigned 18 Sept 2013

LAGERWEIJ, Hans Bernard

Resigned
108 High Street, CrawleyRH10 1BD
Born May 1972
Director
Appointed 23 Jun 2015
Resigned 31 Aug 2017

MEE, Darren

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born July 1965
Director
Appointed 22 Dec 2009
Resigned 18 Oct 2012

MITCHELL, Brett Ian

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born January 1976
Director
Appointed 12 Nov 2014
Resigned 14 Jul 2015

SEWARD, Samuel Michael

Resigned
St. Marks Hill, SurbitonKT6 4BH
Born July 1979
Director
Appointed 23 Jan 2018
Resigned 16 Dec 2024

SEWARD, Samuel Michael

Resigned
Woodrow House, TringHP23 6HS
Born July 1979
Director
Appointed 15 Mar 2006
Resigned 07 Sept 2011

WALTER, Joyce

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born April 1951
Director
Appointed 14 Dec 2012
Resigned 14 Nov 2014

WIMBLETON, John Christopher

Resigned
Crawley Business Quarter, CrawleyRH10 9QL
Born November 1958
Director
Appointed 07 Sept 2011
Resigned 10 Oct 2012

BUSINESS INFORMATION RESEARCH & REPORTING LTD

Resigned
Crown House, CardiffCF14 3LX
Corporate director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
St. Marks Hill, SurbitonKT6 4BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2020
108 High Street, CrawleyRH10 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2020
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Legacy
12 May 2025
PARENT_ACCPARENT_ACC
Legacy
12 May 2025
GUARANTEE2GUARANTEE2
Legacy
12 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Legacy
28 March 2024
PARENT_ACCPARENT_ACC
Legacy
28 March 2024
GUARANTEE2GUARANTEE2
Legacy
28 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Legacy
12 May 2023
PARENT_ACCPARENT_ACC
Legacy
12 May 2023
GUARANTEE2GUARANTEE2
Legacy
12 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Legacy
11 May 2022
PARENT_ACCPARENT_ACC
Legacy
11 May 2022
GUARANTEE2GUARANTEE2
Legacy
11 May 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2020
AAAnnual Accounts
Legacy
23 June 2020
PARENT_ACCPARENT_ACC
Legacy
23 June 2020
AGREEMENT2AGREEMENT2
Legacy
23 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Legacy
7 May 2019
GUARANTEE2GUARANTEE2
Legacy
10 April 2019
PARENT_ACCPARENT_ACC
Legacy
10 April 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Legacy
29 March 2018
PARENT_ACCPARENT_ACC
Legacy
29 March 2018
AGREEMENT2AGREEMENT2
Legacy
29 March 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Resolution
3 January 2018
RESOLUTIONSResolutions
Auditors Resignation Company
21 September 2017
AUDAUD
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2015
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Certificate Change Of Name Company
12 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 February 2012
AAAnnual Accounts
Miscellaneous
8 February 2012
MISCMISC
Miscellaneous
21 December 2011
MISCMISC
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
26 October 2011
CH01Change of Director Details
Auditors Resignation Company
10 October 2011
AUDAUD
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
25 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 December 2009
AA01Change of Accounting Reference Date
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
10 December 2007
288cChange of Particulars
Legacy
28 March 2007
363aAnnual Return
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
21 March 2006
287Change of Registered Office
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
287Change of Registered Office
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation