CROWN RIVER CRUISES LIMITED

Register to unlock more data on OkredoRegister

CROWN RIVER CRUISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01980680

Incorporation date

21/01/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown River Cruises, Tower Pier, London EC3N 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1986)
dot icon04/03/2026
Cessation of Charles George Newens as a person with significant control on 2026-03-03
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/09/2025
Termination of appointment of Charles George Newens as a director on 2025-09-08
dot icon21/03/2025
Appointment of Robert John Prentice as a director on 2025-02-18
dot icon10/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon19/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon26/04/2023
Register inspection address has been changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom to Crown River Cruises Tower Pier London EC3N 4DT
dot icon26/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon25/04/2023
Register(s) moved to registered office address Crown River Cruises Tower Pier London EC3N 4DT
dot icon16/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/07/2019
Satisfaction of charge 019806800014 in full
dot icon16/07/2019
Satisfaction of charge 019806800015 in full
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-02 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Notification of Robert Anthony Prentice as a person with significant control on 2017-08-01
dot icon16/08/2017
Notification of Charles George Newens as a person with significant control on 2017-08-01
dot icon16/08/2017
Withdrawal of a person with significant control statement on 2017-08-16
dot icon06/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Registered office address changed from Blackfriars Pier the Old Pump House Pauls Walk London EC4V 3QR to Crown River Cruises Tower Pier London EC3N 4DT on 2016-08-22
dot icon27/05/2016
Satisfaction of charge 019806800013 in full
dot icon27/05/2016
Satisfaction of charge 019806800012 in full
dot icon19/04/2016
Registration of charge 019806800014, created on 2016-04-13
dot icon19/04/2016
Registration of charge 019806800015, created on 2016-04-13
dot icon10/03/2016
Annual return made up to 2016-03-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/03/2015
Annual return made up to 2015-03-02 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom
dot icon07/03/2014
Annual return made up to 2014-03-02 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/06/2013
Satisfaction of charge 6 in full
dot icon27/06/2013
Satisfaction of charge 2 in full
dot icon27/06/2013
Satisfaction of charge 8 in full
dot icon27/06/2013
Satisfaction of charge 5 in full
dot icon27/06/2013
Satisfaction of charge 10 in full
dot icon27/06/2013
Satisfaction of charge 7 in full
dot icon27/06/2013
Satisfaction of charge 3 in full
dot icon27/06/2013
Satisfaction of charge 4 in full
dot icon04/06/2013
Registration of charge 019806800012
dot icon04/06/2013
Registration of charge 019806800013
dot icon25/05/2013
Satisfaction of charge 11 in full
dot icon16/05/2013
Satisfaction of charge 1 in full
dot icon14/03/2013
Register inspection address has been changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE
dot icon14/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-03-02 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon24/05/2010
Register inspection address has been changed
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 02/03/09; no change of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon10/04/2008
Return made up to 02/03/08; no change of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: 12 gleneagles court brighton road crawley west sussex RH10 6AD
dot icon13/03/2007
Return made up to 02/03/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Particulars of mortgage/charge
dot icon04/07/2006
Particulars of mortgage/charge
dot icon08/03/2006
Return made up to 02/03/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 02/03/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 02/03/04; full list of members
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon19/03/2003
Full accounts made up to 2002-03-31
dot icon03/03/2003
Return made up to 02/03/03; full list of members
dot icon26/02/2002
Return made up to 02/03/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon26/06/2001
Particulars of mortgage/charge
dot icon05/04/2001
Return made up to 02/03/01; full list of members
dot icon13/02/2001
Full accounts made up to 2000-03-31
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon07/03/2000
Return made up to 02/03/00; full list of members
dot icon10/12/1999
Full accounts made up to 1999-03-31
dot icon22/03/1999
Return made up to 02/03/99; full list of members
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon11/03/1998
Return made up to 02/03/98; no change of members
dot icon09/03/1998
Director resigned
dot icon15/01/1998
Ad 21/01/86--------- £ si 98@1
dot icon18/11/1997
Full accounts made up to 1997-03-31
dot icon25/04/1997
Full accounts made up to 1996-03-31
dot icon10/03/1997
Return made up to 02/03/97; full list of members
dot icon29/04/1996
Return made up to 02/03/96; no change of members
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon13/10/1995
Full accounts made up to 1995-03-31
dot icon23/03/1995
Return made up to 02/03/95; no change of members
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/03/1994
Return made up to 02/03/94; full list of members
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon11/03/1993
Return made up to 02/03/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon20/11/1992
Registered office changed on 20/11/92 from: suite 4,maypole house maypole road east grinstead west sussex,RH19 1HU
dot icon18/06/1992
Full accounts made up to 1991-03-31
dot icon02/03/1992
Return made up to 02/03/92; no change of members
dot icon02/03/1992
Return made up to 02/03/91; full list of members
dot icon11/06/1991
Full accounts made up to 1990-03-31
dot icon01/02/1991
Registered office changed on 01/02/91 from: 117 kingston road leatherhead surrey KT22 7SU
dot icon09/03/1990
Full accounts made up to 1989-03-31
dot icon09/03/1990
Return made up to 02/03/90; full list of members
dot icon01/09/1989
Full accounts made up to 1988-03-31
dot icon23/08/1989
Return made up to 10/04/89; full list of members
dot icon23/08/1989
Return made up to 31/12/88; full list of members
dot icon30/06/1989
First gazette
dot icon08/06/1989
Particulars of mortgage/charge
dot icon08/12/1988
Secretary resigned;new secretary appointed
dot icon14/11/1988
Full accounts made up to 1987-03-31
dot icon14/11/1988
Return made up to 30/06/87; full list of members
dot icon14/11/1988
Wd 28/10/88 ad 25/03/88--------- £ si 2@1=2 £ ic 2/4
dot icon23/03/1987
Particulars of mortgage/charge
dot icon21/01/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

2
2023
change arrow icon+183.39 % *

* during past year

Cash in Bank

£538,533.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
697.93K
-
0.00
190.04K
-
2023
2
1.45M
-
0.00
538.53K
-
2023
2
1.45M
-
0.00
538.53K
-

Employees

2023

Employees

2 Descended-50 % *

Net Assets(GBP)

1.45M £Ascended107.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

538.53K £Ascended183.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prentice, Robert John
Director
18/02/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CROWN RIVER CRUISES LIMITED

CROWN RIVER CRUISES LIMITED is an(a) Active company incorporated on 21/01/1986 with the registered office located at Crown River Cruises, Tower Pier, London EC3N 4DT. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN RIVER CRUISES LIMITED?

toggle

CROWN RIVER CRUISES LIMITED is currently Active. It was registered on 21/01/1986 .

Where is CROWN RIVER CRUISES LIMITED located?

toggle

CROWN RIVER CRUISES LIMITED is registered at Crown River Cruises, Tower Pier, London EC3N 4DT.

What does CROWN RIVER CRUISES LIMITED do?

toggle

CROWN RIVER CRUISES LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

How many employees does CROWN RIVER CRUISES LIMITED have?

toggle

CROWN RIVER CRUISES LIMITED had 2 employees in 2023.

What is the latest filing for CROWN RIVER CRUISES LIMITED?

toggle

The latest filing was on 04/03/2026: Cessation of Charles George Newens as a person with significant control on 2026-03-03.