Background WavePink WaveYellow Wave

GLOBAL ADVENTURE MISSIONS LIMITED (08104077)

GLOBAL ADVENTURE MISSIONS LIMITED (08104077) is an active UK company. incorporated on 13 June 2012. with registered office in Retford. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. GLOBAL ADVENTURE MISSIONS LIMITED has been registered for 13 years. Current directors include HEARN III, David Lee, MILES, Timothy Paul, TREMEER, Paul Antony.

Company Number
08104077
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2012
Age
13 years
Address
The Barn, Retford, DN22 9JQ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HEARN III, David Lee, MILES, Timothy Paul, TREMEER, Paul Antony
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ADVENTURE MISSIONS LIMITED

GLOBAL ADVENTURE MISSIONS LIMITED is an active company incorporated on 13 June 2012 with the registered office located in Retford. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. GLOBAL ADVENTURE MISSIONS LIMITED was registered 13 years ago.(SIC: 85590, 88990)

Status

active

Active since 13 years ago

Company No

08104077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 13 June 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

The Barn Bolham Retford, DN22 9JQ,

Previous Addresses

6a Old Hall Mews Sheffield S8 7QX England
From: 14 February 2022To: 11 May 2023
8 8 Soar Lane Sutton Bonington Loughborough LE12 5PH England
From: 9 August 2021To: 14 February 2022
29 Melton Road Langham Oakham Rutland LE15 7JN United Kingdom
From: 29 August 2017To: 9 August 2021
4 Clock House Court Barleythorpe Oakham LE15 7FD England
From: 24 October 2016To: 29 August 2017
Smellie Savage 10/7 Ludlow Road West Bridgford Nottingham NG2 6HF
From: 27 February 2013To: 24 October 2016
Genesis Enterprise Centre 32-46 King Street Alfreton Derbyshire DE55 7DQ
From: 13 June 2012To: 27 February 2013
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Jun 15
Director Left
Jun 17
Director Joined
Jun 20
New Owner
Jun 22
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 25
Owner Exit
Nov 25
Director Left
Jan 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HEARN III, David Lee

Active
Bolham, RetfordDN22 9JQ
Born March 1975
Director
Appointed 13 Jun 2012

MILES, Timothy Paul

Active
Bolham, RetfordDN22 9JQ
Born February 1968
Director
Appointed 01 Jan 2015

TREMEER, Paul Antony

Active
Bolham, RetfordDN22 9JQ
Born August 1963
Director
Appointed 02 Feb 2024

EMANUEL, Jason Derren

Resigned
Old Hall Mews, SheffieldS8 7QX
Born September 1974
Director
Appointed 12 Apr 2020
Resigned 07 Feb 2024

HOLMES, Steven Ian

Resigned
32-46 King Street, AlfretonDE55 7DQ
Born January 1959
Director
Appointed 13 Jun 2012
Resigned 14 Jan 2013

SHEARMAN, Andrew

Resigned
Bolham, RetfordDN22 9JQ
Born December 1944
Director
Appointed 13 Jun 2012
Resigned 01 Dec 2025

SMELLIE, Christopher Peter

Resigned
Ludlow Hill Road, NottinghamNG2 6HF
Born May 1965
Director
Appointed 14 Jan 2013
Resigned 01 Jan 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Jason Derren Emanuel

Ceased
Old Hall Mews, SheffieldS8 7QX
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Apr 2020
Ceased 07 Feb 2024

Mr Andrew James Shearman

Ceased
Bolham, RetfordDN22 9JQ
Born December 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2017
Ceased 01 Dec 2025

Mr David Lee Hearn

Active
Clock House Court, OakhamLE15 7FD
Born March 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2017

Mr Tim Miles

Active
Birds Hill, Leighton BuzzardLU7 0AQ
Born February 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts Amended With Accounts Type Total Exemption Full
18 February 2026
AAMDAAMD
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 September 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 August 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Statement Of Companys Objects
17 May 2013
CC04CC04
Resolution
17 May 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Incorporation Company
13 June 2012
NEWINCIncorporation