CRUISE IN LIMITED

Register to unlock more data on OkredoRegister

CRUISE IN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04680867

Incorporation date

27/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2003)
dot icon12/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon24/06/2025
Micro company accounts made up to 2024-09-30
dot icon17/06/2024
Micro company accounts made up to 2023-09-30
dot icon12/03/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon21/07/2023
Micro company accounts made up to 2022-09-29
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon24/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon25/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon28/03/2022
Registered office address changed from Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS United Kingdom to 12 West Links Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG on 2022-03-28
dot icon05/10/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-02-27 with updates
dot icon23/03/2021
Change of details for Mr Clifford John Redgrave as a person with significant control on 2020-08-09
dot icon23/03/2021
Cessation of Rose Redgrave as a person with significant control on 2020-08-09
dot icon16/03/2021
Director's details changed for Kim Redgrave on 2021-02-26
dot icon14/01/2021
Termination of appointment of Rose Redgrave as a director on 2020-08-09
dot icon09/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon06/03/2020
Change of details for Ms Kim Redgrave as a person with significant control on 2020-02-26
dot icon06/03/2020
Change of details for Mr Clifford John Redgrave as a person with significant control on 2020-02-26
dot icon06/03/2020
Change of details for Mrs Rose Redgrave as a person with significant control on 2020-02-26
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/03/2019
Termination of appointment of Victoria Suzanne Quin as a director on 2019-02-28
dot icon07/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS on 2018-12-10
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon10/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Registered office address changed from Parmenter House, 57 Tower Street Winchester Hampshire SO23 8TD on 2013-09-11
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/02/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon03/01/2012
Director's details changed for Kim Redgrave on 2011-12-13
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon10/03/2011
Secretary's details changed for Clifford John Redgrave on 2011-02-27
dot icon10/03/2011
Director's details changed for Rose Redgrave on 2011-02-27
dot icon10/03/2011
Director's details changed for Clifford John Redgrave on 2011-02-27
dot icon10/03/2011
Director's details changed for Kim Redgrave on 2011-02-27
dot icon10/03/2011
Director's details changed for Miss Victoria Suzanne Quin on 2011-02-27
dot icon10/03/2011
Director's details changed for Miss Victroria Suzanne Quin on 2011-02-28
dot icon21/10/2010
Appointment of Miss Victroria Suzanne Quin as a director
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/02/2009
Return made up to 27/02/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/03/2008
Return made up to 27/02/08; no change of members
dot icon04/10/2007
Director's particulars changed
dot icon18/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon14/03/2007
Return made up to 27/02/07; full list of members
dot icon15/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/03/2006
Return made up to 27/02/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/04/2005
Return made up to 27/02/05; full list of members
dot icon28/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon22/03/2004
Return made up to 27/02/04; full list of members
dot icon01/04/2003
Ad 27/02/03--------- £ si 98@1=98 £ ic 1/99
dot icon01/04/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New director appointed
dot icon07/03/2003
New secretary appointed;new director appointed
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Director resigned
dot icon27/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
36.41K
-
0.00
-
-
2022
3
5.26K
-
0.00
-
-
2022
3
5.26K
-
0.00
-
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

5.26K £Descended-85.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redgrave, Kim
Director
27/02/2003 - Present
-
Redgrave, Clifford John
Director
27/02/2003 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CRUISE IN LIMITED

CRUISE IN LIMITED is an(a) Active company incorporated on 27/02/2003 with the registered office located at 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CRUISE IN LIMITED?

toggle

CRUISE IN LIMITED is currently Active. It was registered on 27/02/2003 .

Where is CRUISE IN LIMITED located?

toggle

CRUISE IN LIMITED is registered at 12 West Links Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TG.

What does CRUISE IN LIMITED do?

toggle

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

How many employees does CRUISE IN LIMITED have?

toggle

CRUISE IN LIMITED had 3 employees in 2022.

What is the latest filing for CRUISE IN LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-27 with no updates.