Background WavePink WaveYellow Wave

ADRENALINE ALLEY (05819804)

ADRENALINE ALLEY (05819804) is an active UK company. incorporated on 17 May 2006. with registered office in Corby. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ADRENALINE ALLEY has been registered for 19 years. Current directors include BOLTON, Nicholas, BROOKS, Declan, CAINE, Judy Dorothy and 5 others.

Company Number
05819804
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 May 2006
Age
19 years
Address
6 Priors Haw Road, Corby, NN17 5JG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BOLTON, Nicholas, BROOKS, Declan, CAINE, Judy Dorothy, GONZALEZ DE SAVAGE, Andre Jose, HOLFORD, Stewart Thomas, LABAJ, Pawel Roman, SMITH, David James, YOUNG, Jodie Susan
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADRENALINE ALLEY

ADRENALINE ALLEY is an active company incorporated on 17 May 2006 with the registered office located in Corby. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ADRENALINE ALLEY was registered 19 years ago.(SIC: 93290)

Status

active

Active since 19 years ago

Company No

05819804

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

19 Years

Incorporated 17 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

6 Priors Haw Road Corby, NN17 5JG,

Previous Addresses

Adrenaline Alley Arnsley Road Off Priors Haw Road Corby Northamptonshire NN17 5PH
From: 17 May 2006To: 22 December 2021
Timeline

48 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Secured
Sept 14
Director Joined
Oct 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jan 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Dec 17
Director Left
May 19
Director Left
Apr 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Left
Jun 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

BOLTON, Nicholas

Active
CorbyNN17 5PH
Born June 1965
Director
Appointed 27 Aug 2020

BROOKS, Declan

Active
CorbyNN17 5JG
Born July 1996
Director
Appointed 22 Oct 2024

CAINE, Judy Dorothy

Active
Osbourne Close, CorbyNN18 8PJ
Born June 1962
Director
Appointed 01 Jul 2014

GONZALEZ DE SAVAGE, Andre Jose

Active
CorbyNN17 5PH
Born October 1968
Director
Appointed 27 Aug 2020

HOLFORD, Stewart Thomas

Active
CorbyNN17 5JG
Born July 1970
Director
Appointed 20 Jun 2022

LABAJ, Pawel Roman

Active
CorbyNN17 5PH
Born March 1986
Director
Appointed 09 Oct 2020

SMITH, David James

Active
CorbyNN17 5JG
Born August 1965
Director
Appointed 22 Oct 2024

YOUNG, Jodie Susan

Active
CorbyNN17 5JG
Born August 1998
Director
Appointed 23 Jul 2024

CALCOTT, June Anne

Resigned
17 Lower Pastures, CorbyNN18 8JJ
Secretary
Appointed 01 Dec 2006
Resigned 22 Aug 2007

EWAN, Robin Duncan

Resigned
41 Greenland Walk, CorbyNN18 9DH
Secretary
Appointed 17 May 2006
Resigned 17 May 2009

TINKLER, Shelley

Resigned
Canford Green, CorbyNN18 0DQ
Secretary
Appointed 06 Jan 2011
Resigned 28 Feb 2014

YOUNG, Mandy Elizabeth

Resigned
124 Chesil Walk, CorbyNN18 0DN
Secretary
Appointed 01 Apr 2008
Resigned 06 Jan 2011

CUND, Helen Dawn

Resigned
Naseby Drive, LoughboroughLE11 4NU
Born September 1980
Director
Appointed 01 Feb 2008
Resigned 20 Jun 2012

DICKINSON, Jonathan Martin

Resigned
4 Main Street, CloptonNN14 3DZ
Born September 1954
Director
Appointed 09 Jan 2013
Resigned 11 Jun 2020

DICKINSON, Jonathan Martin

Resigned
Bridge Court, OundlePE8 4DT
Born September 1954
Director
Appointed 09 Jan 2013
Resigned 09 Jan 2013

GENT, Geoffrey Martin

Resigned
131 St Johns Road, KetteringNN15 5AZ
Born February 1957
Director
Appointed 17 May 2006
Resigned 10 Jan 2008

GLOVER, Derek Guy

Resigned
The Old Orchard, Market HarboroughLE16 8QA
Born December 1952
Director
Appointed 01 Jan 2008
Resigned 11 Dec 2009

IRWIN, Wray William

Resigned
Lonsborough Drive, KetteringNN15 7LY
Born June 1965
Director
Appointed 01 May 2010
Resigned 10 May 2011

IRWIN, Wray William

Resigned
Adrenaline Alley, CorbyNN17 5PH
Born June 1965
Director
Appointed 01 May 2010
Resigned 20 Jun 2012

KAY, Lawrence William

Resigned
CorbyNN17 5PH
Born November 1974
Director
Appointed 09 Oct 2020
Resigned 01 Jan 2024

LAING, David Eric

Resigned
Grafton UnderwoodNN14 3AA
Born March 1945
Director
Appointed 12 Jan 2011
Resigned 27 Aug 2020

LAING, David

Resigned
Benefield Road, BrigstockNN14 3JA
Born August 1945
Director
Appointed 01 Feb 2010
Resigned 12 Jan 2011

LEE-VAE, Steph, Mx

Resigned
CorbyNN17 5JG
Born June 1990
Director
Appointed 20 Jun 2022
Resigned 02 Sept 2024

MASSON, Mary Mckenzie

Resigned
32 Greenhill Rise, CorbyNN18 0LW
Born September 1957
Director
Appointed 17 May 2006
Resigned 16 Dec 2009

MILLER, Bethany Marie

Resigned
Wheatley Avenue, CorbyNN17 1TE
Born November 1991
Director
Appointed 10 Nov 2017
Resigned 18 Mar 2022

SMITH, Kevin Donald

Resigned
Pyke Hayes, Milton KeynesMK8 8PQ
Born May 1965
Director
Appointed 24 Nov 2015
Resigned 30 Apr 2019

THOMAS, Kevin Frederick

Resigned
CorbyNN17 5JG
Born September 1958
Director
Appointed 15 Jan 2024
Resigned 27 May 2025

TULBA, Phillip William

Resigned
Admiralty Way, TeddingtonTW11 0NL
Born September 1973
Director
Appointed 01 Feb 2008
Resigned 11 Mar 2016

WARD, Brian Eric

Resigned
Newton, KetteringNN14 1BW
Born November 1945
Director
Appointed 15 Sept 2011
Resigned 27 Aug 2020

WELSH, Michael Robert

Resigned
Windmill Avenue, KetteringNN15 6ER
Born May 1964
Director
Appointed 17 Feb 2010
Resigned 01 Dec 2012

YOUNG, Mandy Elizabeth

Resigned
124 Chesil Walk, CorbyNN18 0DN
Born February 1964
Director
Appointed 17 May 2006
Resigned 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
2 November 2020
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
30 October 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2016
AR01AR01
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Appoint Person Secretary Company With Name
10 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company
15 July 2010
TM01Termination of Director
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2010
AR01AR01
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2010
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2009
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
17 March 2008
AAMDAAMD
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
6 September 2007
225Change of Accounting Reference Date
Legacy
4 September 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Legacy
30 August 2007
288cChange of Particulars
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Incorporation Company
17 May 2006
NEWINCIncorporation