Background WavePink WaveYellow Wave

ATLANTIC RALLY FOR CRUISERS LIMITED (04428195)

ATLANTIC RALLY FOR CRUISERS LIMITED (04428195) is an active UK company. incorporated on 30 April 2002. with registered office in Isle Of Wight. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c. and 1 other business activities. ATLANTIC RALLY FOR CRUISERS LIMITED has been registered for 23 years. Current directors include BURACA TETLOW, Suzana, TETLOW, Paul Davy.

Company Number
04428195
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
120 High Street, Isle Of Wight, PO31 7AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BURACA TETLOW, Suzana, TETLOW, Paul Davy
SIC Codes
93199, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC RALLY FOR CRUISERS LIMITED

ATLANTIC RALLY FOR CRUISERS LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Isle Of Wight. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c. and 1 other business activity. ATLANTIC RALLY FOR CRUISERS LIMITED was registered 23 years ago.(SIC: 93199, 99999)

Status

active

Active since 23 years ago

Company No

04428195

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

WORLD CRUISING CLUB LIMITED
From: 21 June 2002To: 10 January 2006
BLAKEDEW 350 LIMITED
From: 30 April 2002To: 21 June 2002
Contact
Address

120 High Street Cowes Isle Of Wight, PO31 7AX,

Timeline

6 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TETLOW, Paul Davy

Active
120 High Street, Isle Of WightPO31 7AX
Secretary
Appointed 06 Jan 2023

BURACA TETLOW, Suzana

Active
120 High Street, Isle Of WightPO31 7AX
Born October 1972
Director
Appointed 06 Jan 2023

TETLOW, Paul Davy

Active
120 High Street, Isle Of WightPO31 7AX
Born April 1979
Director
Appointed 06 Jan 2023

BISHOP, Andrew Thomas

Resigned
Flat 5, CowesPO31 7PA
Secretary
Appointed 03 Jan 2006
Resigned 06 Jan 2023

PEEK, Roger William

Resigned
22 Silchester Place, WinchesterSO23 7FT
Secretary
Appointed 21 Jul 2002
Resigned 03 Jan 2006

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 21 Jun 2002

BAPTIST, Mark David

Resigned
5 Southcot Place, BathBA2 4PE
Born April 1966
Director
Appointed 21 Jun 2002
Resigned 24 Oct 2003

BISHOP, Andrew Thomas

Resigned
120 High Street, Isle Of WightPO31 7AX
Born May 1960
Director
Appointed 03 Jan 2006
Resigned 06 Jan 2023

BLYTH, Charles, Sir

Resigned
Box End Farm, MinchinhamptonGL6 9HA
Born May 1940
Director
Appointed 21 Jun 2002
Resigned 03 Jan 2006

GOSLING, Adam Peter

Resigned
Kempson Road, LondonSW6 4PU
Born August 1963
Director
Appointed 03 Jan 2006
Resigned 06 Jan 2023

PEEK, Roger William

Resigned
22 Silchester Place, WinchesterSO23 7FT
Born May 1945
Director
Appointed 21 Jul 2002
Resigned 03 Jan 2006

ROBERTS, Andrew William

Resigned
The Malt House, TotnesTQ9 7JH
Born March 1948
Director
Appointed 21 Jun 2002
Resigned 03 Jan 2006

WALKER, Simon Christopher

Resigned
80 Swarraton, AlresfordSO24 9TQ
Born February 1968
Director
Appointed 21 Jun 2002
Resigned 07 Oct 2004

WYATT, Jeremy John

Resigned
120 High Street, Isle Of WightPO31 7AX
Born June 1965
Director
Appointed 03 Jan 2006
Resigned 06 Jan 2023

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 30 Apr 2002
Resigned 21 Jun 2002

Persons with significant control

1

High Street, CowesPO31 7AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Dormant
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 May 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
190190
Legacy
11 September 2007
353353
Legacy
11 September 2007
287Change of Registered Office
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
287Change of Registered Office
Certificate Change Of Name Company
10 January 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 August 2005
AAAnnual Accounts
Legacy
3 May 2005
363aAnnual Return
Legacy
9 April 2005
288cChange of Particulars
Legacy
4 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
287Change of Registered Office
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2003
AAAnnual Accounts
Legacy
2 October 2002
353353
Legacy
6 September 2002
287Change of Registered Office
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Resolution
19 July 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
88(2)R88(2)R
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
21 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2002
NEWINCIncorporation