Background WavePink WaveYellow Wave

ADVENTURE FOREST GROUP LIMITED (05750923)

ADVENTURE FOREST GROUP LIMITED (05750923) is an active UK company. incorporated on 21 March 2006. with registered office in Bury St Edmunds. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ADVENTURE FOREST GROUP LIMITED has been registered for 20 years. Current directors include GARDEN, Douglas, GARROD, Bruce, HALL, Nicholas and 1 others.

Company Number
05750923
Status
active
Type
ltd
Incorporated
21 March 2006
Age
20 years
Address
Unit 6 Fornham Business Court, Bury St Edmunds, IP31 1SL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
GARDEN, Douglas, GARROD, Bruce, HALL, Nicholas, O'BOYLE, Joanne Marie
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURE FOREST GROUP LIMITED

ADVENTURE FOREST GROUP LIMITED is an active company incorporated on 21 March 2006 with the registered office located in Bury St Edmunds. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ADVENTURE FOREST GROUP LIMITED was registered 20 years ago.(SIC: 93290)

Status

active

Active since 20 years ago

Company No

05750923

LTD Company

Age

20 Years

Incorporated 21 March 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027

Previous Company Names

BONDCO 1149 LIMITED
From: 21 March 2006To: 10 July 2006
Contact
Address

Unit 6 Fornham Business Court The Drift, Fornham St Martin Bury St Edmunds, IP31 1SL,

Previous Addresses

Unit 1, Fornham Business Court the Drift Fornham St. Martin Bury St. Edmunds Suffolk IP31 1SL
From: 3 July 2014To: 29 January 2018
Hargrave Hall Church Lane Hargrave Bury St Edmunds Suffolk IP29 5HH
From: 21 March 2006To: 3 July 2014
Timeline

28 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Funding Round
Mar 14
Loan Secured
Jan 15
Director Joined
May 15
Director Joined
Apr 16
Share Buyback
Aug 16
Capital Reduction
Sept 16
Share Issue
Sept 16
Director Left
Mar 17
Director Left
May 18
Director Joined
Jan 19
Director Left
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Jun 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
May 25
Director Left
Oct 25
5
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GARDEN, Douglas

Active
Fornham Business Court, Bury St EdmundsIP31 1SL
Secretary
Appointed 04 Nov 2021

GARDEN, Douglas

Active
Fornham Business Court, Bury St EdmundsIP31 1SL
Born August 1985
Director
Appointed 04 Nov 2021

GARROD, Bruce

Active
Fornham Business Court, Bury St EdmundsIP31 1SL
Born September 1976
Director
Appointed 28 Feb 2025

HALL, Nicholas

Active
Fornham Business Court, Bury St EdmundsIP31 1SL
Born March 1971
Director
Appointed 14 May 2015

O'BOYLE, Joanne Marie

Active
Fornham Business Court, Bury St EdmundsIP31 1SL
Born August 1980
Director
Appointed 04 Nov 2021

HALL, Nicholas

Resigned
Fornham Business Court, Bury St EdmundsIP31 1SL
Secretary
Appointed 10 Dec 2019
Resigned 04 Nov 2021

MAYHEW, Rebecca Kathleen Sarah

Resigned
Fornham Business Court, Bury St EdmundsIP31 1SL
Secretary
Appointed 20 Sept 2006
Resigned 04 Nov 2021

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 21 Mar 2006
Resigned 20 Sept 2006

DAVIES, Benjamin

Resigned
Fornham Business Court, Bury St EdmundsIP31 1SL
Born January 1978
Director
Appointed 04 Nov 2021
Resigned 30 Sept 2025

GALBRAITH, William James Kennedy

Resigned
Fornham Business Court, Bury St EdmundsIP31 1SL
Born June 1970
Director
Appointed 20 Sept 2006
Resigned 04 Nov 2021

IVEAGH, Arthur Edward, Lord

Resigned
The Old Rectory, ThetfordIP24 3TA
Born August 1969
Director
Appointed 20 Sept 2006
Resigned 09 Sept 2008

MACE, David Champion

Resigned
Fornham Business Court, Bury St EdmundsIP31 1SL
Born February 1955
Director
Appointed 08 Mar 2016
Resigned 22 Mar 2018

MAYHEW, Jerome Patrick Burke, The Honourable

Resigned
Church Lane, Bury St EdmundsIP29 5HH
Born April 1970
Director
Appointed 20 Sept 2006
Resigned 31 Mar 2020

MAYHEW, Rebecca Kathleen Sarah

Resigned
Fornham Business Court, Bury St EdmundsIP31 1SL
Born October 1968
Director
Appointed 20 Sept 2006
Resigned 04 Nov 2021

MAYHEW, Tristram Thomas Burke

Resigned
Fornham Business Court, Bury St EdmundsIP31 1SL
Born April 1968
Director
Appointed 20 Sept 2006
Resigned 04 Nov 2021

NOAKES, Jon

Resigned
Fornham Business Court, Bury St EdmundsIP31 1SL
Born March 1978
Director
Appointed 15 Jan 2019
Resigned 29 Nov 2019

ROSSITER, Paul Henry

Resigned
Flat 2 27 Disraeli Road, LondonSW15 2DR
Born February 1949
Director
Appointed 20 Sept 2006
Resigned 21 Mar 2017

WREN, Stephen

Resigned
Fornham Business Court, Bury St EdmundsIP31 1SL
Born November 1972
Director
Appointed 04 Nov 2021
Resigned 25 Feb 2022

BONDLAW DIRECTORS LIMITED

Resigned
39-49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee director
Appointed 21 Mar 2006
Resigned 20 Sept 2006

Persons with significant control

3

1 Active
2 Ceased
The Drift, Bury St EdmundsIP31 1SL

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 21 Oct 2021

Mr Tristram Thomas Burke Mayhew

Ceased
Fornham Business Court, Bury St EdmundsIP31 1SL
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2021

Mrs Rebecca Kathleen Sarah Mayhew

Ceased
Fornham Business Court, Bury St EdmundsIP31 1SL
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
23 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
25 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 November 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 November 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Resolution
8 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Memorandum Articles
13 February 2018
MAMA
Resolution
13 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Capital Alter Shares Subdivision
27 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
27 September 2016
RESOLUTIONSResolutions
Capital Cancellation Shares
26 September 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 August 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
4 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Capital Allotment Shares
13 March 2014
SH01Allotment of Shares
Resolution
13 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Auditors Resignation Company
16 August 2011
AUDAUD
Miscellaneous
28 July 2011
MISCMISC
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
2 May 2008
395Particulars of Mortgage or Charge
Resolution
13 February 2008
RESOLUTIONSResolutions
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2007
AAAnnual Accounts
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
9 October 2006
88(2)R88(2)R
Legacy
9 October 2006
122122
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Legacy
9 October 2006
225Change of Accounting Reference Date
Legacy
9 October 2006
287Change of Registered Office
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 July 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 March 2006
NEWINCIncorporation