CATAMARAN CRUISERS LIMITED

Register to unlock more data on OkredoRegister

CATAMARAN CRUISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00932641

Incorporation date

24/05/1968

Size

Dormant

Contacts

Registered address

Registered address

One, Southampton Row, London WC1B 5HACopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1968)
dot icon18/12/2025
Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Sodexo Corporate Services (No.2) Limited as a secretary on 2025-12-18
dot icon11/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/12/2024
Satisfaction of charge 13 in full
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-08-31
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon23/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon29/06/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon25/01/2021
Accounts for a dormant company made up to 2020-08-31
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon28/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon29/06/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2018-08-31
dot icon01/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon04/06/2018
Notification of a person with significant control statement
dot icon25/04/2018
Accounts for a dormant company made up to 2017-08-31
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon05/09/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon14/07/2016
Appointment of Sodexo Corporate Services (No.1) Limited as a director on 2016-07-14
dot icon14/07/2016
Termination of appointment of Chris James John as a director on 2016-07-14
dot icon02/06/2016
Accounts for a dormant company made up to 2015-08-31
dot icon01/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon15/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon29/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon16/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon04/04/2013
Appointment of Mr Stuart Anthony Carter as a director
dot icon04/04/2013
Termination of appointment of Philip Andrew as a director
dot icon29/06/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon29/06/2012
Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 2012-06-29
dot icon25/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon20/02/2012
Appointment of Mr Philip Richard Andrew as a director
dot icon19/02/2012
Appointment of Mr Philip Richard Andrew as a director
dot icon10/01/2012
Termination of appointment of Aidan Connolly as a director
dot icon29/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon29/06/2011
Director's details changed for Mr Aidan Joseph Connolly on 2011-06-29
dot icon29/06/2011
Director's details changed for Mr Chris James John on 2011-06-29
dot icon29/06/2011
Registered office address changed from Solar House Kings Way Stevenage Hertfordshire SG1 2UA on 2011-06-29
dot icon08/03/2011
Accounts for a dormant company made up to 2010-08-31
dot icon01/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/07/2010
Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 2010-06-29
dot icon28/05/2010
Full accounts made up to 2009-08-31
dot icon05/01/2010
Termination of appointment of Simon Bailey as a director
dot icon01/07/2009
Return made up to 29/06/09; full list of members
dot icon20/01/2009
Resolutions
dot icon15/01/2009
Full accounts made up to 2008-08-31
dot icon24/09/2008
Appointment terminated director jonathan cowdell
dot icon10/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon03/09/2008
Director appointed jonathan nigel edward cowdell
dot icon01/07/2008
Return made up to 29/06/08; full list of members
dot icon01/07/2008
Location of debenture register
dot icon01/07/2008
Secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/06/2008
dot icon01/07/2008
Location of register of members
dot icon01/07/2008
Registered office changed on 01/07/2008 from solar house, stevenage leisure park, kings way stevenage hertfordshire SG1 2UA
dot icon01/05/2008
Director appointed christopher john
dot icon01/05/2008
Appointment terminated director michael johnson
dot icon25/01/2008
Full accounts made up to 2007-08-31
dot icon03/07/2007
Return made up to 29/06/07; full list of members
dot icon15/03/2007
Director resigned
dot icon15/03/2007
New director appointed
dot icon21/02/2007
Full accounts made up to 2006-08-31
dot icon29/06/2006
Return made up to 29/06/06; full list of members
dot icon10/05/2006
Full accounts made up to 2005-08-31
dot icon10/04/2006
Full accounts made up to 2004-08-31
dot icon07/07/2005
Return made up to 29/06/05; full list of members
dot icon06/12/2004
Secretary's particulars changed
dot icon02/09/2004
Location of register of members
dot icon02/09/2004
Return made up to 29/06/04; full list of members
dot icon12/07/2004
Director resigned
dot icon30/06/2004
Full accounts made up to 2003-08-31
dot icon10/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Director's particulars changed
dot icon24/02/2004
Secretary's particulars changed
dot icon03/02/2004
New director appointed
dot icon03/02/2004
Director resigned
dot icon27/11/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed
dot icon20/10/2003
Auditor's resignation
dot icon28/08/2003
Full accounts made up to 2002-08-31
dot icon15/08/2003
Secretary's particulars changed
dot icon19/07/2003
Return made up to 29/06/03; full list of members
dot icon12/05/2003
Auditor's resignation
dot icon29/07/2002
Director resigned
dot icon29/07/2002
Return made up to 29/06/02; full list of members
dot icon19/07/2002
Director's particulars changed
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Secretary resigned
dot icon04/07/2002
New director appointed
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Secretary resigned
dot icon27/11/2001
New director appointed
dot icon13/11/2001
Director resigned
dot icon27/07/2001
Return made up to 29/06/01; full list of members
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon01/08/2000
Return made up to 29/06/00; full list of members
dot icon19/07/2000
Full accounts made up to 1999-08-31
dot icon06/03/2000
Secretary resigned
dot icon06/03/2000
New secretary appointed
dot icon08/07/1999
Return made up to 29/06/99; no change of members
dot icon05/07/1999
Full group accounts made up to 1998-08-31
dot icon08/02/1999
Registered office changed on 08/02/99 from: charing cross pier victoria embankment london WC2N 6NU
dot icon22/07/1998
Return made up to 29/06/98; full list of members
dot icon01/07/1998
Full group accounts made up to 1997-08-31
dot icon31/07/1997
Return made up to 29/06/97; no change of members
dot icon29/06/1997
Full group accounts made up to 1996-08-31
dot icon09/04/1997
Particulars of mortgage/charge
dot icon09/04/1997
Director resigned
dot icon30/01/1997
New secretary appointed
dot icon30/01/1997
Secretary resigned
dot icon17/07/1996
Return made up to 29/06/96; no change of members
dot icon24/06/1996
Full accounts made up to 1995-08-31
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
Secretary resigned
dot icon12/03/1996
New director appointed
dot icon21/11/1995
Secretary resigned;new secretary appointed;director resigned
dot icon13/09/1995
Secretary resigned;director resigned
dot icon13/09/1995
New secretary appointed;new director appointed
dot icon06/07/1995
Return made up to 29/06/95; full list of members
dot icon28/06/1995
Full group accounts made up to 1994-08-31
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon30/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Full group accounts made up to 1993-08-31
dot icon01/07/1994
Return made up to 29/06/94; full list of members
dot icon25/04/1994
Director resigned;new director appointed
dot icon04/10/1993
Return made up to 29/06/93; change of members
dot icon25/08/1993
Full group accounts made up to 1992-08-31
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon27/10/1992
Return made up to 29/06/92; change of members
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon22/07/1992
Full group accounts made up to 1990-12-31
dot icon23/06/1992
Accounting reference date shortened from 31/12 to 31/08
dot icon05/06/1992
Director resigned
dot icon05/05/1992
Ad 03/04/92--------- £ si 550000@1=550000 £ ic 250000/800000
dot icon16/04/1992
Secretary resigned;director resigned
dot icon30/03/1992
New director appointed
dot icon30/03/1992
Resolutions
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New director appointed
dot icon30/03/1992
New secretary appointed
dot icon30/03/1992
Registered office changed on 30/03/92 from: west india dock pier cuba st london E14 8LB
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon14/03/1992
Declaration of satisfaction of mortgage/charge
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon22/02/1992
Declaration of satisfaction of mortgage/charge
dot icon12/02/1992
Particulars of mortgage/charge
dot icon12/02/1992
Particulars of mortgage/charge
dot icon13/09/1991
Return made up to 29/06/91; full list of members
dot icon10/07/1991
Auditor's resignation
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon17/05/1991
Declaration of satisfaction of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon30/01/1991
Particulars of mortgage/charge
dot icon18/09/1990
Full group accounts made up to 1989-12-31
dot icon16/08/1990
Return made up to 29/06/90; full list of members
dot icon09/10/1989
Particulars of mortgage/charge
dot icon09/10/1989
Particulars of mortgage/charge
dot icon05/07/1989
Return made up to 21/06/89; full list of members
dot icon27/06/1989
Full group accounts made up to 1988-12-31
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Resolutions
dot icon19/04/1989
£ nc 250000/1000000
dot icon17/04/1989
Resolutions
dot icon17/04/1989
Wd 29/03/89 ad 28/12/88--------- £ si 106000@1=106000 £ ic 140000/246000
dot icon17/04/1989
£ nc 144000/250000
dot icon27/01/1989
Particulars of mortgage/charge
dot icon27/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon18/01/1989
Particulars of mortgage/charge
dot icon23/09/1988
Return made up to 29/06/88; full list of members
dot icon27/07/1988
New director appointed
dot icon20/07/1988
Director resigned
dot icon09/03/1988
Return made up to 01/07/87; full list of members
dot icon25/02/1988
Full accounts made up to 1986-12-31
dot icon19/11/1987
Director resigned
dot icon18/11/1987
Memorandum and Articles of Association
dot icon13/11/1987
Resolutions
dot icon13/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Declaration of satisfaction of mortgage/charge
dot icon31/12/1986
Declaration of satisfaction of mortgage/charge
dot icon31/12/1986
Declaration of satisfaction of mortgage/charge
dot icon31/12/1986
Declaration of satisfaction of mortgage/charge
dot icon31/12/1986
Declaration of satisfaction of mortgage/charge
dot icon31/12/1986
Declaration of satisfaction of mortgage/charge
dot icon24/12/1986
Particulars of mortgage/charge
dot icon24/12/1986
Particulars of mortgage/charge
dot icon06/12/1986
Full accounts made up to 1985-12-31
dot icon06/12/1986
Return made up to 11/06/86; full list of members
dot icon19/09/1986
Particulars of mortgage/charge
dot icon10/09/1986
Particulars of mortgage/charge
dot icon24/05/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SODEXO CORPORATE SERVICES (NO.1) LIMITED
Corporate Director
14/07/2016 - 18/12/2025
50
Johnson, Michael Andrew
Director
01/04/2004 - 01/04/2008
44
Bailey, Simon Nicholas
Director
13/06/2002 - 30/06/2009
12
White, Debra Jayne
Director
31/01/2004 - 05/03/2007
38
Andrew, Philip Richard
Director
01/01/2012 - 28/03/2013
92

Persons with Significant Control

1
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 CATAMARAN CRUISERS LIMITED

CATAMARAN CRUISERS LIMITED is an(a) Active company incorporated on 24/05/1968 with the registered office located at One, Southampton Row, London WC1B 5HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATAMARAN CRUISERS LIMITED?

toggle

CATAMARAN CRUISERS LIMITED is currently Active. It was registered on 24/05/1968 .

Where is CATAMARAN CRUISERS LIMITED located?

toggle

CATAMARAN CRUISERS LIMITED is registered at One, Southampton Row, London WC1B 5HA.

What does CATAMARAN CRUISERS LIMITED do?

toggle

CATAMARAN CRUISERS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CATAMARAN CRUISERS LIMITED?

toggle

The latest filing was on 18/12/2025: Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on 2025-12-18.