CRUISE CONNECTIONS LIMITED

Register to unlock more data on OkredoRegister

CRUISE CONNECTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07812688

Incorporation date

17/10/2011

Size

Small

Contacts

Registered address

Registered address

1st Floor 111 High Street, Cheltenham GL50 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2011)
dot icon07/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon05/01/2026
Confirmation statement made on 2025-10-17 with no updates
dot icon24/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Luis Miguel Arteaga as a director on 2025-08-04
dot icon14/08/2025
Termination of appointment of Gary Peter Turner as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr Rajesh Kumar Sharma as a director on 2025-08-04
dot icon14/08/2025
Appointment of Mr John Constable as a director on 2025-08-04
dot icon12/12/2024
Appointment of Mr Gary Peter Turner as a director on 2024-12-12
dot icon12/12/2024
Termination of appointment of Jacqueline Louise Bedlow as a director on 2024-12-12
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon29/07/2024
Accounts for a small company made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Christopher David Simmonds as a director on 2024-06-28
dot icon05/07/2024
Appointment of Jacqueline Louise Bedlow as a director on 2024-05-24
dot icon05/07/2024
Termination of appointment of Ewan Moore as a director on 2024-05-24
dot icon26/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon04/11/2022
Termination of appointment of Gary Peter Turner as a director on 2022-11-03
dot icon26/10/2022
Appointment of Mr Christopher David Simmonds as a director on 2022-10-20
dot icon26/10/2022
Appointment of Mr Ewan Moore as a director on 2022-10-20
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon27/09/2022
Termination of appointment of Andrew David Freeth as a director on 2022-09-14
dot icon21/12/2021
Accounts for a small company made up to 2020-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon30/06/2021
Accounts for a small company made up to 2019-12-31
dot icon21/04/2021
Appointment of Mr Andrew David Freeth as a director on 2021-03-31
dot icon05/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon16/09/2020
Registered office address changed from Festival House Jessop Avenue Cheltenham GL50 3SH England to 1st Floor 111 High Street Cheltenham GL50 1DW on 2020-09-16
dot icon29/04/2020
Registered office address changed from 1st Floor 111 High Street Cheltenham GL50 1DW England to Festival House Jessop Avenue Cheltenham GL50 3SH on 2020-04-29
dot icon28/03/2020
Registered office address changed from Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH England to 1st Floor 111 High Street Cheltenham GL50 1DW on 2020-03-28
dot icon22/11/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon04/09/2019
Termination of appointment of Nigel David Adams as a director on 2019-08-31
dot icon19/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon08/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/04/2018
Auditor's resignation
dot icon28/11/2017
Registered office address changed from White Cross Lancaster Lancashire LA1 4XQ to Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH on 2017-11-28
dot icon25/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon12/09/2017
Resolutions
dot icon07/09/2017
Appointment of Mr Luis Miguel Arteaga as a director on 2017-09-01
dot icon07/09/2017
Appointment of Mr Gary Peter Turner as a director on 2017-09-01
dot icon06/09/2017
Change of details for Omega Holidays Group Plc as a person with significant control on 2017-09-05
dot icon04/09/2017
Satisfaction of charge 078126880002 in full
dot icon19/07/2017
Full accounts made up to 2016-12-31
dot icon17/11/2016
Registration of charge 078126880002, created on 2016-11-04
dot icon31/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon01/09/2016
Full accounts made up to 2015-12-31
dot icon19/01/2016
Statement of capital on 2015-12-18
dot icon19/01/2016
Resolutions
dot icon03/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon24/07/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Statement of capital on 2015-06-08
dot icon25/06/2015
Resolutions
dot icon25/06/2015
Resolutions
dot icon16/06/2015
Register inspection address has been changed from Willow Mill Fell View Caton Lancaster LA2 9RA England to Storey House White Cross Industrial Estate South Road Lancaster LA1 4XQ
dot icon23/10/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon23/10/2014
Register inspection address has been changed to Willow Mill Fell View Caton Lancaster LA2 9RA
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon29/11/2013
Satisfaction of charge 1 in full
dot icon21/10/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon02/11/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-12-31
dot icon13/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2011
Statement of capital following an allotment of shares on 2011-12-09
dot icon19/12/2011
Resolutions
dot icon21/11/2011
Statement of capital following an allotment of shares on 2011-11-17
dot icon18/11/2011
Registered office address changed from 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA United Kingdom on 2011-11-18
dot icon18/11/2011
Termination of appointment of John Mcmillan as a director
dot icon18/11/2011
Appointment of Mr Nigel David Adams as a director
dot icon27/10/2011
Current accounting period shortened from 2012-10-31 to 2011-12-31
dot icon17/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.83K
-
0.00
12.22K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedlow, Jacqueline Louise
Director
24/05/2024 - 12/12/2024
62
Freeth, Andrew David
Director
31/03/2021 - 14/09/2022
17
Constable, John
Director
04/08/2025 - Present
44
Moore, Ewan
Director
20/10/2022 - 24/05/2024
41
Mcmillan, John Frederick Douglas
Director
17/10/2011 - 17/11/2011
19

Persons with Significant Control

0

No PSC data available.

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 CRUISE CONNECTIONS LIMITED

CRUISE CONNECTIONS LIMITED is an(a) Active company incorporated on 17/10/2011 with the registered office located at 1st Floor 111 High Street, Cheltenham GL50 1DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRUISE CONNECTIONS LIMITED?

toggle

CRUISE CONNECTIONS LIMITED is currently Active. It was registered on 17/10/2011 .

Where is CRUISE CONNECTIONS LIMITED located?

toggle

CRUISE CONNECTIONS LIMITED is registered at 1st Floor 111 High Street, Cheltenham GL50 1DW.

What does CRUISE CONNECTIONS LIMITED do?

toggle

CRUISE CONNECTIONS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CRUISE CONNECTIONS LIMITED?

toggle

The latest filing was on 07/01/2026: Compulsory strike-off action has been discontinued.