Background WavePink WaveYellow Wave

EVERYDAY ADVENTURES LIMITED (09286289)

EVERYDAY ADVENTURES LIMITED (09286289) is an active UK company. incorporated on 29 October 2014. with registered office in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. EVERYDAY ADVENTURES LIMITED has been registered for 11 years. Current directors include BOWLER, William Peter John, JOSEPH, Rafael, MARTINEAU, Robert William and 1 others.

Company Number
09286289
Status
active
Type
ltd
Incorporated
29 October 2014
Age
11 years
Address
Kings House, St. John’S Square, Kings House, St. John’S Square,, Wolverhampton, WV2 3AH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
BOWLER, William Peter John, JOSEPH, Rafael, MARTINEAU, Robert William, STANCLIFFE, Tom Joseph Philip
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYDAY ADVENTURES LIMITED

EVERYDAY ADVENTURES LIMITED is an active company incorporated on 29 October 2014 with the registered office located in Wolverhampton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. EVERYDAY ADVENTURES LIMITED was registered 11 years ago.(SIC: 56290)

Status

active

Active since 11 years ago

Company No

09286289

LTD Company

Age

11 Years

Incorporated 29 October 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Kings House, St. John’S Square, Kings House, St. John’S Square, Wolverhampton Wolverhampton, WV2 3AH,

Previous Addresses

, Unit 3.34 Canterbury Court, Kennington Park,, 1 - 3 Brixton Road, London, SW9 6DE, England
From: 19 March 2024To: 19 July 2024
, Tribe, Unit 13.3.1 Leathermarket, Weston Street, London, SE1 3ER, England
From: 11 November 2021To: 19 March 2024
, Tribe, Unit 13.3.1 Leathermarket, Weston Street, London, London, SE13ER, SE1 3ER, England
From: 11 November 2021To: 11 November 2021
, Tribe, Unit 13.3.1 Weston Street, London, SE1 3ER, England
From: 2 July 2021To: 11 November 2021
, Flat 1 15 Goulton Road, London, E5 8HA, United Kingdom
From: 29 October 2014To: 2 July 2021
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Funding Round
Aug 16
Funding Round
Jan 17
Director Joined
Jan 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Share Issue
Oct 17
Loan Secured
May 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Funding Round
Aug 20
Director Joined
Dec 21
Funding Round
Jan 22
Director Joined
Jul 22
Funding Round
Dec 22
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
May 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Sept 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Loan Secured
Aug 25
Director Left
Mar 26
18
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BOWLER, William Peter John

Active
Kings House, St. John’S Square,, WolverhamptonWV2 3AH
Born December 1981
Director
Appointed 22 Jun 2022

JOSEPH, Rafael

Active
Kings House, St. John’S Square,, WolverhamptonWV2 3AH
Born June 1989
Director
Appointed 26 Jul 2024

MARTINEAU, Robert William

Active
Blythe Road, LondonW14 0HH
Born September 1985
Director
Appointed 20 Mar 2015

STANCLIFFE, Tom Joseph Philip

Active
29a Warwick Square, LondonSW1V 2AD
Born June 1983
Director
Appointed 20 Mar 2015

HACKING, Guy

Resigned
Kings House, St. John’S Square,, WolverhamptonWV2 3AH
Born September 1982
Director
Appointed 29 Oct 2014
Resigned 26 Jul 2024

KIRKLAND, Christopher Robert

Resigned
Alexander Street, LondonW2 5NT
Born May 1982
Director
Appointed 22 Oct 2015
Resigned 02 Jan 2020

LEECHMAN, Robert Peter

Resigned
Burnsall Street, LondonSW3 3ST
Born September 1956
Director
Appointed 22 Oct 2015
Resigned 02 Jan 2019

ROBSON, Ryan

Resigned
Anglesea Road, DublinD04V4Y7
Born December 1970
Director
Appointed 14 Dec 2016
Resigned 26 Jul 2024

WILLIAMS, Richard

Resigned
Berrylands, LondonSW20 9HB
Born January 1978
Director
Appointed 23 Dec 2021
Resigned 23 Mar 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Tom Stancliffe

Ceased
Kings House, St. John’S Square,, WolverhamptonWV2 3AH
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2024

Mr Guy Crawford Hacking

Ceased
Kings House, St. John’S Square,, WolverhamptonWV2 3AH
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2024

Mr Robert Martineau

Ceased
Kings House, St. John’S Square,, WolverhamptonWV2 3AH
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Dec 2024
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
24 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
4 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Confirmation Statement
9 February 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
3 December 2019
RP04SH01RP04SH01
Resolution
24 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Capital Alter Shares Subdivision
5 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Resolution
31 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
21 July 2016
AAAnnual Accounts
Resolution
17 December 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
15 December 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Incorporation Company
29 October 2014
NEWINCIncorporation