CARDIFF BAY CRUISES LIMITED

Register to unlock more data on OkredoRegister

CARDIFF BAY CRUISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04179445

Incorporation date

14/03/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

Cardiff Marina Office, Watkiss Way, Cardiff CF11 0SYCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2001)
dot icon23/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon13/01/2026
Change of details for Cardiff Cruises Ltd as a person with significant control on 2026-01-01
dot icon13/01/2026
Director's details changed for Mr Martyn Peter Driscoll on 2026-01-01
dot icon28/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon10/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon23/01/2024
Registered office address changed from Penarth Quays Marina Penarth Portway Penarth CF64 1TQ Wales to Cardiff Marina Office Watkiss Way Cardiff CF11 0SY on 2024-01-23
dot icon09/01/2024
Cessation of David Roger Beasley Meredith as a person with significant control on 2024-01-02
dot icon09/01/2024
Termination of appointment of Stephen Rae Woodward as a director on 2024-01-02
dot icon09/01/2024
Appointment of Mr Martyn Driscoll as a director on 2024-01-02
dot icon09/01/2024
Cessation of Stephen Rae Woodward as a person with significant control on 2024-01-02
dot icon09/01/2024
Notification of Cardiff Cruises Ltd as a person with significant control on 2024-01-02
dot icon09/01/2024
Registered office address changed from 13-14 Gelliwastad Road Pontypridd Rhondda Cynon Taf CF37 2BW to Penarth Quays Marina Penarth Portway Penarth CF64 1TQ on 2024-01-09
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon05/01/2024
Registration of charge 041794450014, created on 2024-01-02
dot icon20/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon31/05/2023
Satisfaction of charge 4 in full
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon18/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon15/03/2023
Change of details for Mr David Roger Beasley Meredith as a person with significant control on 2023-03-14
dot icon26/07/2022
Termination of appointment of David Roger Beasley Meredith as a director on 2022-07-17
dot icon26/07/2022
Termination of appointment of David Roger Beasley Meredith as a secretary on 2022-07-17
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon01/07/2021
Director's details changed for Mr David Roger Beasley Meredith on 2021-07-01
dot icon01/07/2021
Change of details for Mr David Roger Beasley Meredith as a person with significant control on 2021-07-01
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon18/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon14/03/2019
Director's details changed for Mr Stephen Rae Woodward on 2019-03-14
dot icon14/03/2019
Director's details changed for Mr David Roger Beasley Meredith on 2019-03-14
dot icon14/03/2019
Secretary's details changed for Mr David Roger Beasley Meredith on 2019-03-14
dot icon14/11/2018
Satisfaction of charge 1 in full
dot icon14/11/2018
Satisfaction of charge 041794450013 in full
dot icon14/11/2018
Satisfaction of charge 041794450012 in full
dot icon14/11/2018
Satisfaction of charge 11 in full
dot icon13/11/2018
Satisfaction of charge 5 in full
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon26/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon04/07/2017
Satisfaction of charge 10 in full
dot icon04/07/2017
Satisfaction of charge 9 in full
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon04/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon15/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon19/03/2014
Registration of charge 041794450012
dot icon19/03/2014
Registration of charge 041794450013
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon02/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon08/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon11/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon06/07/2010
Registered office address changed from Suite 9 Enterprise House 127 Bute Street Cardiff CF10 5LE on 2010-07-06
dot icon18/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon19/03/2010
Director's details changed for Stephen Rae Woodward on 2010-01-01
dot icon19/03/2010
Director's details changed for David Roger Beasley Meredith on 2010-01-01
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 11
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 9
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 10
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon17/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon30/05/2009
Return made up to 14/03/09; full list of members
dot icon20/01/2009
Return made up to 14/03/08; full list of members
dot icon20/01/2009
Return made up to 14/03/07; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/04/2007
Registered office changed on 10/04/07 from: amethyst house longships road queen alexandra dock cardiff CF10 4RP
dot icon10/07/2006
Return made up to 14/03/06; full list of members
dot icon04/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/08/2005
Particulars of mortgage/charge
dot icon04/05/2005
Return made up to 14/03/05; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon14/05/2004
Return made up to 14/03/04; full list of members
dot icon12/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Particulars of mortgage/charge
dot icon10/05/2004
Ad 03/04/01--------- £ si 1@1
dot icon10/05/2004
Ad 28/02/03--------- £ si 998@1
dot icon28/04/2004
Particulars of mortgage/charge
dot icon24/03/2004
Particulars of mortgage/charge
dot icon07/10/2003
Particulars of mortgage/charge
dot icon25/06/2003
Particulars of mortgage/charge
dot icon08/04/2003
Return made up to 14/03/03; full list of members
dot icon15/02/2003
Particulars of mortgage/charge
dot icon08/02/2003
Return made up to 14/03/02; full list of members; amend
dot icon17/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon25/04/2002
Registered office changed on 25/04/02 from: 16 lyndhurst street mountain ash mid glamorgan CF45 4AP
dot icon09/04/2002
Return made up to 14/03/02; full list of members
dot icon12/10/2001
Accounting reference date extended from 31/03/02 to 31/08/02
dot icon03/04/2001
New secretary appointed;new director appointed
dot icon03/04/2001
New director appointed
dot icon29/03/2001
Secretary resigned
dot icon29/03/2001
Director resigned
dot icon14/03/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

11
2023
change arrow icon-37.01 % *

* during past year

Cash in Bank

£29,037.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
413.74K
-
0.00
86.07K
-
2022
10
347.09K
-
0.00
46.10K
-
2023
11
317.12K
-
0.00
29.04K
-
2023
11
317.12K
-
0.00
29.04K
-

Employees

2023

Employees

11 Ascended10 % *

Net Assets(GBP)

317.12K £Descended-8.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.04K £Descended-37.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Roger Beasley Meredith
Director
14/03/2001 - 17/07/2022
6
Driscoll, Martyn
Director
02/01/2024 - Present
2
Woodward, Stephen Rae
Director
14/03/2001 - 02/01/2024
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDIFF BAY CRUISES LIMITED

CARDIFF BAY CRUISES LIMITED is an(a) Active company incorporated on 14/03/2001 with the registered office located at Cardiff Marina Office, Watkiss Way, Cardiff CF11 0SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF BAY CRUISES LIMITED?

toggle

CARDIFF BAY CRUISES LIMITED is currently Active. It was registered on 14/03/2001 .

Where is CARDIFF BAY CRUISES LIMITED located?

toggle

CARDIFF BAY CRUISES LIMITED is registered at Cardiff Marina Office, Watkiss Way, Cardiff CF11 0SY.

What does CARDIFF BAY CRUISES LIMITED do?

toggle

CARDIFF BAY CRUISES LIMITED operates in the Inland passenger water transport (50.30 - SIC 2007) sector.

How many employees does CARDIFF BAY CRUISES LIMITED have?

toggle

CARDIFF BAY CRUISES LIMITED had 11 employees in 2023.

What is the latest filing for CARDIFF BAY CRUISES LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-09 with updates.