Background WavePink WaveYellow Wave

ADVENTURE POWER LIMITED (12370313)

ADVENTURE POWER LIMITED (12370313) is an active UK company. incorporated on 18 December 2019. with registered office in Watford. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. ADVENTURE POWER LIMITED has been registered for 6 years. Current directors include CREEVY, Alexander George.

Company Number
12370313
Status
active
Type
ltd
Incorporated
18 December 2019
Age
6 years
Address
31 Courtlands Close Courtlands Close, Watford, WD24 5GS
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CREEVY, Alexander George
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVENTURE POWER LIMITED

ADVENTURE POWER LIMITED is an active company incorporated on 18 December 2019 with the registered office located in Watford. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. ADVENTURE POWER LIMITED was registered 6 years ago.(SIC: 42220)

Status

active

Active since 6 years ago

Company No

12370313

LTD Company

Age

6 Years

Incorporated 18 December 2019

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

31 Courtlands Close Courtlands Close Watford, WD24 5GS,

Previous Addresses

42 Lytton Road Barnet EN5 5BY United Kingdom
From: 18 December 2019To: 4 August 2023
Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Aug 23
Director Left
Dec 23
New Owner
Feb 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CREEVY, Alexander George

Active
Courtlands Close, WatfordWD24 5GS
Born April 1960
Director
Appointed 18 Dec 2019

BERE, Adam

Resigned
Lytton Road, BarnetEN5 5BY
Born February 1977
Director
Appointed 18 Dec 2019
Resigned 18 Dec 2023

CLARKE, Nicholas

Resigned
Lytton Road, BarnetEN5 5BY
Born August 1978
Director
Appointed 18 Dec 2019
Resigned 15 Nov 2021

PADGETT, Simon

Resigned
Lytton Road, BarnetEN5 5BY
Born October 1961
Director
Appointed 18 Dec 2019
Resigned 04 Aug 2023

THOMPSON, Matthew

Resigned
Lytton Road, BarnetEN5 5BY
Born December 1974
Director
Appointed 18 Dec 2019
Resigned 15 Nov 2021

Persons with significant control

1

Mr Alexander George Creevy

Active
Courtlands Close, WatfordWD24 5GS
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2025
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
26 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Incorporation Company
18 December 2019
NEWINCIncorporation