Background WavePink WaveYellow Wave

ADVENTURE TELECOM LTD (10796978)

ADVENTURE TELECOM LTD (10796978) is an active UK company. incorporated on 31 May 2017. with registered office in Salford. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ADVENTURE TELECOM LTD has been registered for 8 years. Current directors include DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald.

Company Number
10796978
Status
active
Type
ltd
Incorporated
31 May 2017
Age
8 years
Address
Soapworks, Salford, M5 3TT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DAVIES, Henry Jonathan, DUNSTONE, Charles William, SMITH, James Donald
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURE TELECOM LTD

ADVENTURE TELECOM LTD is an active company incorporated on 31 May 2017 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ADVENTURE TELECOM LTD was registered 8 years ago.(SIC: 61900)

Status

active

Active since 8 years ago

Company No

10796978

LTD Company

Age

8 Years

Incorporated 31 May 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Soapworks Ordsall Lane Salford, M5 3TT,

Previous Addresses

11 Evesham Street London W11 4AR England
From: 31 May 2017To: 2 April 2020
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Sept 22
Director Left
Feb 23
Director Joined
Apr 23
Director Left
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAVIES, Henry Jonathan

Active
Ordsall Lane, SalfordM5 3TT
Born January 1968
Director
Appointed 13 Jan 2026

DUNSTONE, Charles William

Active
Ordsall Lane, SalfordM5 3TT
Born November 1964
Director
Appointed 01 Sept 2024

SMITH, James Donald

Active
Ordsall Lane, SalfordM5 3TT
Born February 1977
Director
Appointed 17 Apr 2023

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Secretary
Appointed 31 May 2017
Resigned 19 Dec 2024

BLIGH, Charles

Resigned
Evesham Street, LondonW11 4AR
Born March 1968
Director
Appointed 31 May 2017
Resigned 30 Jun 2018

EAYRES, Phil John, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1969
Director
Appointed 12 Mar 2021
Resigned 29 Feb 2024

FERRY, Kate

Resigned
Ordsall Lane, SalfordM5 3TT
Born February 1973
Director
Appointed 27 Feb 2018
Resigned 12 Mar 2021

HARRISON, Tristia Adele

Resigned
Evesham Street, LondonW11 4AR
Born February 1973
Director
Appointed 30 Jun 2018
Resigned 31 Aug 2024

MORRIS, Timothy Simon

Resigned
Evesham Street, LondonW11 4AR
Born September 1964
Director
Appointed 31 May 2017
Resigned 27 Feb 2018

THACKRAY, Jonathan Giles, Mr

Resigned
Ordsall Lane, SalfordM5 3TT
Born December 1973
Director
Appointed 01 Sept 2022
Resigned 13 Feb 2023

Persons with significant control

1

Ordsall Lane, SalfordM5 3TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
15 October 2025
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 November 2023
AAAnnual Accounts
Legacy
30 November 2023
PARENT_ACCPARENT_ACC
Legacy
30 November 2023
AGREEMENT2AGREEMENT2
Legacy
30 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2022
AAAnnual Accounts
Legacy
2 December 2022
PARENT_ACCPARENT_ACC
Legacy
2 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2021
AAAnnual Accounts
Legacy
1 December 2021
PARENT_ACCPARENT_ACC
Legacy
1 December 2021
AGREEMENT2AGREEMENT2
Legacy
1 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
11 January 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2021
AAAnnual Accounts
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Legacy
8 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change To A Person With Significant Control
6 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
2 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2020
AAAnnual Accounts
Legacy
21 January 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2017
NEWINCIncorporation