Exped Adventure Limited KENDAL


Founded in 2014, Exped Adventure, classified under reg no. 09163694 is a active - proposal to strike off company. Currently registered at The Old Studio Gowan Terrace LA8 9LW, Kendal the company has been in the business for 10 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2020.

Exped Adventure Limited Address / Contact

Office Address The Old Studio Gowan Terrace
Office Address2 Staveley
Town Kendal
Post code LA8 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09163694
Date of Incorporation Wed, 6th Aug 2014
Industry Other sports activities
End of financial Year 31st October
Company age 10 years old
Account next due date Mon, 31st Oct 2022 (535 days after)
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sun, 12th Feb 2023 (2023-02-12)
Last confirmation statement dated Sat, 29th Jan 2022

Company staff

Mark W.

Position: Director

Appointed: 01 November 2018

Resigned: 08 September 2022

Mark W.

Position: Director

Appointed: 30 July 2018

Resigned: 31 July 2018

Jamie A.

Position: Director

Appointed: 06 August 2014

Resigned: 22 January 2019

Samuel W.

Position: Director

Appointed: 06 August 2014

Resigned: 10 December 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we discovered, there is Mark W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is World Adventure Group Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jamie A., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Mark W.

Notified on 1 November 2018
Ceased on 8 September 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

World Adventure Group Ltd

71-75 Shelton Street, London, WC2H 9JQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12504985
Notified on 5 May 2020
Ceased on 30 June 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jamie A.

Notified on 6 April 2016
Ceased on 5 November 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-03-312017-03-312018-03-312018-10-312019-10-312020-10-31
Net Worth22-6 865    
Balance Sheet
Cash Bank On Hand  25 8328 86293 84511 426
Current Assets 225 832 919 72044 146
Debtors     15 87532 720
Net Assets Liabilities  -6 865-5 1739-1 484-34 098
Property Plant Equipment  1 6899 242  247
Other Debtors     12 381 
Cash Bank In Hand22     
Net Assets Liabilities Including Pension Asset Liability22-6 865    
Reserves/Capital
Shareholder Funds22-6 865    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -20 759-49 547
Accumulated Depreciation Impairment Property Plant Equipment  5633 271  82
Additions Other Than Through Business Combinations Property Plant Equipment   10 261  329
Creditors  34 38623 277 21 20521 000
Depreciation Expense Property Plant Equipment      82
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -4 314  
Disposals Property Plant Equipment    -12 513  
Increase From Depreciation Charge For Year Property Plant Equipment   2 7081 043 82
Net Current Assets Liabilities 2-8 554-14 4159-1 48536 202
Other Creditors  3614 150 20 759 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      136
Property Plant Equipment Gross Cost  2 25212 513  329
Total Assets Less Current Liabilities 2-6 865 9-1 48536 449
Amount Specific Advance Or Credit Directors     12 381 
Amount Specific Advance Or Credit Made In Period Directors     16 691 
Amount Specific Advance Or Credit Repaid In Period Directors     4 310 
Average Number Employees During Period    11 
Trade Creditors Trade Payables     446 
Trade Debtors Trade Receivables     3 494 
Creditors Due Within One Year  34 386    
Fixed Assets  1 689    
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
Free Download (1 page)

Company search

Advertisements