Company NameAdventure Mobility Ltd
DirectorsPhilip Michael Pugh and Carol Ann Blythe
Company StatusActive
Company Number09391705
CategoryPrivate Limited Company
Incorporation Date15 January 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Philip Michael Pugh
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressSuite 25 Azure Business Centre High Street
Newburn
NE15 8LN
Director NameMrs Carol Ann Blythe
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(9 years, 1 month after company formation)
Appointment Duration4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 25 Azure Business Centre High Street
Newburn
NE15 8LN
Director NameMr Roderick Pugh
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressApartment 134 Hanover Mill
Newcastle Upon Tyne
NE1 3AD

Location

Registered AddressSuite 25 Azure Business Centre
High Street
Newburn
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside

Shareholders

16 at £0.5Jacquelyn Tagg
8.00%
Ordinary
79 at £0.5Philp Pugh
39.50%
Ordinary
79 at £0.5Roderick Pugh
39.50%
Ordinary
6 at £0.5Kate Speed
3.00%
Ordinary
20 at £0.5Stuart Mckibbern
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

7 March 2024Cessation of Roderick Pugh as a person with significant control on 1 March 2024 (1 page)
7 March 2024Appointment of Mrs Carol Ann Blythe as a director on 1 March 2024 (2 pages)
7 March 2024Termination of appointment of Roderick Pugh as a director on 1 March 2024 (1 page)
15 January 2024Confirmation statement made on 15 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
16 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
22 September 2022Director's details changed for Mr Philip Michael Pugh on 22 September 2022 (2 pages)
22 September 2022Director's details changed for Mr Philip Michael Pugh on 22 September 2022 (2 pages)
17 January 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
16 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 50
(3 pages)
17 January 2016Statement of capital following an allotment of shares on 1 October 2015
  • GBP 50
(3 pages)
17 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
17 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 100
(5 pages)
1 April 2015Registered office address changed from Apartment 134 Hanover Mill Hanover Street Newcastle upon Tyne NE1 3AD England to Suite 25 Azure Business Centre High Street Newburn NE15 8LN on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Apartment 134 Hanover Mill Hanover Street Newcastle upon Tyne NE1 3AD England to Suite 25 Azure Business Centre High Street Newburn NE15 8LN on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Apartment 134 Hanover Mill Hanover Street Newcastle upon Tyne NE1 3AD England to Suite 25 Azure Business Centre High Street Newburn NE15 8LN on 1 April 2015 (1 page)
3 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
3 February 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 January 2015Incorporation
Statement of capital on 2015-01-15
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)