Background WavePink WaveYellow Wave

SADDLE TRAMP ADVENTURE TRAVEL LIMITED (07032581)

SADDLE TRAMP ADVENTURE TRAVEL LIMITED (07032581) is an active UK company. incorporated on 28 September 2009. with registered office in Kettering. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SADDLE TRAMP ADVENTURE TRAVEL LIMITED has been registered for 16 years. Current directors include FINNEY, Richard Andrew.

Company Number
07032581
Status
active
Type
ltd
Incorporated
28 September 2009
Age
16 years
Address
26-28 Headlands, Kettering, NN15 7HP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FINNEY, Richard Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SADDLE TRAMP ADVENTURE TRAVEL LIMITED

SADDLE TRAMP ADVENTURE TRAVEL LIMITED is an active company incorporated on 28 September 2009 with the registered office located in Kettering. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SADDLE TRAMP ADVENTURE TRAVEL LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07032581

LTD Company

Age

16 Years

Incorporated 28 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

26-28 Headlands Kettering, NN15 7HP,

Previous Addresses

John S Ward & Co 1 London Road Kettering Northamptonshire NN16 0EF England
From: 20 June 2016To: 5 January 2020
Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG
From: 7 May 2013To: 20 June 2016
2Ndfloor, Tuition House 27-37 St. Georges Road Wimbledon London SW19 4EU
From: 28 September 2009To: 7 May 2013
Timeline

3 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Mar 13
Director Left
Jun 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FINNEY, Richard Andrew

Active
9 Sandygate Lane, King's LynnPE34 4JZ
Born March 1957
Director
Appointed 28 Sept 2009

ADAM, Jeremy Douglas

Resigned
Willow Tree Close, RomfordRM4 1BL
Born April 1965
Director
Appointed 08 Mar 2013
Resigned 13 Apr 2016

Persons with significant control

1

Mr Richard Andrew Finney

Active
Headlands, KetteringNN15 7HP
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Incorporation Company
28 September 2009
NEWINCIncorporation