Background WavePink WaveYellow Wave

ARDECHE ADVENTURES LIMITED (08900891)

ARDECHE ADVENTURES LIMITED (08900891) is an active UK company. incorporated on 18 February 2014. with registered office in Epsom. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. ARDECHE ADVENTURES LIMITED has been registered for 12 years. Current directors include MCINNES, Ian Alistair.

Company Number
08900891
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
8-10 South Street, Epsom, KT18 7PF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
MCINNES, Ian Alistair
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARDECHE ADVENTURES LIMITED

ARDECHE ADVENTURES LIMITED is an active company incorporated on 18 February 2014 with the registered office located in Epsom. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. ARDECHE ADVENTURES LIMITED was registered 12 years ago.(SIC: 93199)

Status

active

Active since 12 years ago

Company No

08900891

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 28/2

Overdue

3 months overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 25 November 2024 (1 year ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Dormant

Next Due

Due by 30 November 2025
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

8-10 South Street Epsom, KT18 7PF,

Previous Addresses

Heathfield Kilmington Axminster Devon EX13 7st
From: 18 February 2014To: 28 March 2019
Timeline

8 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Nov 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCINNES, Ian Alistair

Active
South Street, EpsomKT18 7PF
Born December 1980
Director
Appointed 04 Feb 2019

SCHOFIELD, Dave

Resigned
Kilmington, AxminsterEX13 7ST
Secretary
Appointed 18 Feb 2014
Resigned 20 Oct 2018

DOBBIE, Cameron James

Resigned
South Street, EpsomKT18 7PF
Born August 1976
Director
Appointed 04 Feb 2019
Resigned 23 Nov 2021

GASSON, Philip Michael

Resigned
South Street, EpsomKT18 7PF
Born February 1966
Director
Appointed 20 Oct 2018
Resigned 04 Feb 2019

SCHOFIELD, David

Resigned
Kilmington, AxminsterEX13 7ST
Born June 1946
Director
Appointed 18 Feb 2014
Resigned 20 Oct 2018

Persons with significant control

2

1 Active
1 Ceased
South Street, EpsomKT18 7PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2019
Shute Road, AxminsterEX13 7ST

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 04 Feb 2019
Fundings
Financials
Latest Activities

Filing History

33

Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Incorporation Company
18 February 2014
NEWINCIncorporation