Background WavePink WaveYellow Wave

PLANET CRUISE LIMITED (05533352)

PLANET CRUISE LIMITED (05533352) is an active UK company. incorporated on 10 August 2005. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. PLANET CRUISE LIMITED has been registered for 20 years. Current directors include GOOCH, David Stephen Leeds, KAVANAGH, James, MURRAY, Adam and 1 others.

Company Number
05533352
Status
active
Type
ltd
Incorporated
10 August 2005
Age
20 years
Address
6 Quay Point, Portsmouth, PO6 3TD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
GOOCH, David Stephen Leeds, KAVANAGH, James, MURRAY, Adam, VINCENT, Lorna Jayne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLANET CRUISE LIMITED

PLANET CRUISE LIMITED is an active company incorporated on 10 August 2005 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. PLANET CRUISE LIMITED was registered 20 years ago.(SIC: 79110)

Status

active

Active since 20 years ago

Company No

05533352

LTD Company

Age

20 Years

Incorporated 10 August 2005

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 13 January 2026 (2 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

6 Quay Point Northarbour Road Portsmouth, PO6 3TD,

Previous Addresses

165 2nd Floor the Broadway London SW19 1NE England
From: 1 November 2021To: 20 December 2024
6th Floor, 165 the Broadway Wimbledon London SW19 1NE England
From: 12 March 2019To: 1 November 2021
165 the Broadway Wimbledon London SW19 1NE England
From: 12 March 2019To: 12 March 2019
6th Floor 165 the Broadway Wimbledon London
From: 28 June 2013To: 12 March 2019
1 Quay Point Northarbour Road Portsmouth PO6 3TD United Kingdom
From: 29 January 2013To: 28 June 2013
Unit 4 Ridgeway Office Park Bedford Road Petersfield Hampshire GU32 3QF United Kingdom
From: 14 December 2012To: 29 January 2013
38 Kings Road Lee on the Solent Hampshire PO13 9NU
From: 10 August 2005To: 14 December 2012
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Loan Cleared
May 13
Director Joined
Jun 13
Loan Secured
Jun 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Loan Secured
May 14
Loan Cleared
May 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Sept 19
Director Left
May 22
Director Joined
Jan 24
Loan Cleared
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

MURRAY, Adam

Active
The Broadway, LondonSW19 1RH
Secretary
Appointed 10 Dec 2025

GOOCH, David Stephen Leeds

Active
Northarbour Road, PortsmouthPO6 3TD
Born May 1978
Director
Appointed 31 Dec 2023

KAVANAGH, James

Active
Grey Street, South Brisbane
Born December 1977
Director
Appointed 10 Dec 2025

MURRAY, Adam

Active
The Broadway, LondonSW19 1RH
Born May 1973
Director
Appointed 10 Dec 2025

VINCENT, Lorna Jayne

Active
Northarbour Road, PortsmouthPO6 3TD
Born May 1970
Director
Appointed 20 Sept 2019

DOWNS, Richard

Resigned
2nd Floor, LondonSW19 1NE
Secretary
Appointed 30 Nov 2013
Resigned 31 Dec 2023

WEST, Gary John

Resigned
32 Marden Way, PetersfieldGU31 4PW
Secretary
Appointed 10 Aug 2005
Resigned 06 Sept 2005

WEST, Jennifer Louise

Resigned
32 Marden Way, PetersfieldGU31 4PW
Secretary
Appointed 16 Sept 2005
Resigned 30 Nov 2013

SHORE SECRETARIES LIMITED

Resigned
14 Church Road, ChichesterPO20 8PS
Corporate secretary
Appointed 10 Aug 2005
Resigned 10 Aug 2005

CLARK, Simone Louise

Resigned
2nd Floor, LondonSW19 1NE
Born March 1971
Director
Appointed 04 Sept 2013
Resigned 11 May 2022

DOWNS, Richard Sidney John

Resigned
Northarbour Road, PortsmouthPO6 3TD
Born July 1966
Director
Appointed 31 May 2013
Resigned 10 Dec 2025

WEST, Gary John

Resigned
32 Marden Way, PetersfieldGU31 4PW
Born June 1966
Director
Appointed 10 Aug 2005
Resigned 19 Sept 2013

WEST, Jennifer Louise

Resigned
32 Marden Way, PetersfieldGU31 4PW
Born October 1970
Director
Appointed 16 Sept 2005
Resigned 30 Nov 2013

SHORE DIRECTORS LIMITED

Resigned
Demar House 14 Church Road, ChichesterPO20 8PS
Corporate director
Appointed 10 Aug 2005
Resigned 10 Aug 2005

Persons with significant control

1

Northarbour Road, PortsmouthPO6 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Resolution
3 January 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2026
CC04CC04
Memorandum Articles
3 January 2026
MAMA
Appoint Person Secretary Company With Name Date
23 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change To A Person With Significant Control
24 November 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2025
AAAnnual Accounts
Legacy
4 March 2025
PARENT_ACCPARENT_ACC
Legacy
4 March 2025
GUARANTEE2GUARANTEE2
Legacy
4 March 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 February 2024
AAAnnual Accounts
Legacy
1 February 2024
PARENT_ACCPARENT_ACC
Legacy
1 February 2024
AGREEMENT2AGREEMENT2
Legacy
1 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2023
AAAnnual Accounts
Legacy
22 February 2023
PARENT_ACCPARENT_ACC
Legacy
22 February 2023
AGREEMENT2AGREEMENT2
Legacy
22 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 March 2022
AAAnnual Accounts
Legacy
1 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 February 2022
GUARANTEE2GUARANTEE2
Legacy
28 February 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2020
AAAnnual Accounts
Legacy
24 January 2020
PARENT_ACCPARENT_ACC
Legacy
24 January 2020
AGREEMENT2AGREEMENT2
Legacy
24 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2019
AAAnnual Accounts
Legacy
30 January 2019
PARENT_ACCPARENT_ACC
Legacy
30 January 2019
AGREEMENT2AGREEMENT2
Legacy
30 January 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2018
AAAnnual Accounts
Legacy
26 February 2018
PARENT_ACCPARENT_ACC
Legacy
26 February 2018
AGREEMENT2AGREEMENT2
Legacy
26 February 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Legacy
16 March 2017
GUARANTEE2GUARANTEE2
Legacy
7 March 2017
PARENT_ACCPARENT_ACC
Legacy
7 March 2017
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Memorandum Articles
25 July 2014
MAMA
Resolution
9 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
24 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
29 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
1 July 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
28 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Resolution
21 June 2013
RESOLUTIONSResolutions
Resolution
21 June 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Legacy
10 January 2013
MG01MG01
Change Registered Office Address Company With Date Old Address
14 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Legacy
19 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
88(2)O88(2)O
Legacy
16 November 2005
88(2)R88(2)R
Legacy
4 October 2005
88(2)R88(2)R
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
123Notice of Increase in Nominal Capital
Legacy
4 October 2005
287Change of Registered Office
Legacy
4 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
287Change of Registered Office
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Incorporation Company
10 August 2005
NEWINCIncorporation