Background WavePink WaveYellow Wave

THE INDEPENDENT ADVENTURE GROUP LIMITED (12957954)

THE INDEPENDENT ADVENTURE GROUP LIMITED (12957954) is an active UK company. incorporated on 16 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE INDEPENDENT ADVENTURE GROUP LIMITED has been registered for 5 years. Current directors include CARTER, Paul Andrew, CIRIEGO, Gaelle, GALBRAITH, Simon David and 2 others.

Company Number
12957954
Status
active
Type
ltd
Incorporated
16 October 2020
Age
5 years
Address
International House, London, EC3V 3NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTER, Paul Andrew, CIRIEGO, Gaelle, GALBRAITH, Simon David, LAPPING, Neil James, LENNOX, Richard David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INDEPENDENT ADVENTURE GROUP LIMITED

THE INDEPENDENT ADVENTURE GROUP LIMITED is an active company incorporated on 16 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE INDEPENDENT ADVENTURE GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12957954

LTD Company

Age

5 Years

Incorporated 16 October 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

PO Box 4385 12957954 - Companies House Default Address Cardiff CF14 8LH
From: 16 October 2020To: 24 April 2025
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Jun 21
Loan Secured
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Dec 25
Director Joined
Dec 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CARTER, Paul Andrew

Active
Morland Avenue, LeicesterLE2 2PE
Born March 1965
Director
Appointed 01 Jul 2022

CIRIEGO, Gaelle

Active
Finnieston Street, GlasgowG3 8JU
Born July 1974
Director
Appointed 25 Jun 2025

GALBRAITH, Simon David

Active
CardiffCF14 8LH
Born April 1972
Director
Appointed 21 May 2021

LAPPING, Neil James

Active
45 Finnieston Street, GlasgowG3 8JU
Born September 1975
Director
Appointed 16 Oct 2020

LENNOX, Richard David

Active
Finnieston Street, GlasgowG3 8JU
Born October 1981
Director
Appointed 25 Jun 2025

BLAKE, Nicholas Michael

Resigned
4th Floor Skypark 5, GlasgowG3 8JU
Secretary
Appointed 26 Apr 2024
Resigned 28 Mar 2025

LAPPING, Alison Margaret

Resigned
Byres Road, GlasgowG11 5HW
Secretary
Appointed 16 Oct 2020
Resigned 26 Apr 2024

HORNER, Graham Alton

Resigned
Hurst Road, HassocksBN6 9NJ
Born August 1977
Director
Appointed 01 Jul 2022
Resigned 26 Apr 2024

TUFFEE, Ross William

Resigned
Allanwood Court, StirlingFK9 4DS
Born May 1967
Director
Appointed 01 Jul 2022
Resigned 26 Apr 2024

Persons with significant control

2

Cambridge Business Park, CambridgeCB4 0WZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 May 2021

Mr Neil James Lapping

Active
Byres Road, GlasgowG11 5HW
Born September 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Oct 2020
Fundings
Financials
Latest Activities

Filing History

47

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Default Companies House Service Address Applied Officer
26 February 2025
RP09RP09
Default Companies House Registered Office Address Applied
26 February 2025
RP05RP05
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Resolution
10 July 2024
RESOLUTIONSResolutions
Memorandum Articles
10 July 2024
MAMA
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Resolution
18 June 2021
RESOLUTIONSResolutions
Memorandum Articles
18 June 2021
MAMA
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Resolution
14 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 June 2021
SH10Notice of Particulars of Variation
Memorandum Articles
14 June 2021
MAMA
Resolution
14 June 2021
RESOLUTIONSResolutions
Resolution
14 June 2021
RESOLUTIONSResolutions
Resolution
12 June 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 June 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
30 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Incorporation Company
16 October 2020
NEWINCIncorporation