UKBizDB.co.uk

ISLAND AMAZON ADVENTURE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Island Amazon Adventure Limited. The company was founded 32 years ago and was given the registration number 02693563. The firm's registered office is in BERKSHIRE. You can find them at 11 Castle Hill, Maidenhead, Berkshire, . This company's SIC code is 91040 - Botanical and zoological gardens and nature reserves activities.

Company Information

Name:ISLAND AMAZON ADVENTURE LIMITED
Company Number:02693563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91040 - Botanical and zoological gardens and nature reserves activities

Office Address & Contact

Registered Address:11 Castle Hill, Maidenhead, Berkshire, SL6 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spinney, Watery Lane, Newchurch, Sandown, United Kingdom, PO36 0LX

Secretary19 May 1995Active
The Spinney, Watery Lane, Newchurch, Sandown, United Kingdom, PO36 0LX

Director31 August 1997Active
The Spinney, Watery Lane, Newchurch, Sandown, United Kingdom, PO36 0LX

Director22 March 2001Active
The Spinney, Watery Lane, Newchurch, Sandown, United Kingdom, PO36 0LX

Director20 May 1995Active
1, Princess Park, Green Lane, Addlestone, England, KT15 2FD

Director31 August 1997Active
Shirley Brays Lane, Canewdon, Rochford, SS4 3RP

Secretary02 June 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 March 1992Active
Sandlewood, Howards Lane Rowtown, Addlestone, KT15 1EX

Director02 June 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 March 1992Active

People with Significant Control

Mrs Sandra Joan Curtis
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:United Kingdom
Address:The Spinney, Watery Lane, Sandown, United Kingdom, PO36 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek James Curtis
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:The Spinney, Watery Lane, Sandown, United Kingdom, PO36 0LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-04Officers

Change person director company with change date.

Download
2014-04-04Officers

Change person director company with change date.

Download
2014-03-27Officers

Change person secretary company with change date.

Download
2014-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.