Background WavePink WaveYellow Wave

CROATIA MARINE LEISURE LTD (06328038)

CROATIA MARINE LEISURE LTD (06328038) is an active UK company. incorporated on 30 July 2007. with registered office in Cornwall. The company operates in the Construction sector, engaged in unknown sic code (42910). CROATIA MARINE LEISURE LTD has been registered for 18 years. Current directors include NIXON, Nigel John Borthwick, PARNALL, Robert Mark Braddon, RIMMER, Keith John Richard and 1 others.

Company Number
06328038
Status
active
Type
ltd
Incorporated
30 July 2007
Age
18 years
Address
13-19 Westgate Street, Cornwall, PL15 7AB
Industry Sector
Construction
Business Activity
Unknown SIC code (42910)
Directors
NIXON, Nigel John Borthwick, PARNALL, Robert Mark Braddon, RIMMER, Keith John Richard, WERE, Paul James
SIC Codes
42910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROATIA MARINE LEISURE LTD

CROATIA MARINE LEISURE LTD is an active company incorporated on 30 July 2007 with the registered office located in Cornwall. The company operates in the Construction sector, specifically engaged in unknown sic code (42910). CROATIA MARINE LEISURE LTD was registered 18 years ago.(SIC: 42910)

Status

active

Active since 18 years ago

Company No

06328038

LTD Company

Age

18 Years

Incorporated 30 July 2007

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 15 December 2025 (3 months 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

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

13-19 Westgate Street Launceston Cornwall, PL15 7AB,

Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Apr 15
New Owner
Sept 18
New Owner
Sept 18
Director Left
Jun 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PARNALL, Robert Mark Braddon

Active
Ruan High Lanes, TruroTR2 5PA
Secretary
Appointed 20 Dec 2020

NIXON, Nigel John Borthwick

Active
13-19 Westgate Street, CornwallPL15 7AB
Born March 1948
Director
Appointed 04 Apr 2015

PARNALL, Robert Mark Braddon

Active
13-19 Westgate Street, CornwallPL15 7AB
Born June 1959
Director
Appointed 30 Jul 2007

RIMMER, Keith John Richard

Active
44 Durnford Street, PlymouthPL1 3QN
Born July 1946
Director
Appointed 12 Mar 2009

WERE, Paul James

Active
Wimborne St Giles, WimbourneBH21 5NF
Born October 1970
Director
Appointed 12 Mar 2009

RIMMER, Keith John Richard

Resigned
44 Durnford Street, PlymouthPL1 3QN
Secretary
Appointed 14 Aug 2008
Resigned 20 Dec 2020

MARK HOLT & COLT LTD

Resigned
Marine Building,, PlymouthPL4 0RF
Corporate secretary
Appointed 30 Jul 2007
Resigned 14 Aug 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jul 2007
Resigned 30 Jul 2007

BIJEDIC, Selma

Resigned
13-19 Westgate Street, CornwallPL15 7AB
Born November 1982
Director
Appointed 12 Mar 2009
Resigned 09 Jun 2025

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jul 2007
Resigned 30 Jul 2007

Persons with significant control

2

Mr Paul James Were

Active
Kenneth Mckee Plain, NorwichNR2 2TH
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Mark Braddon Parnall

Active
13-19 Westgate Street, CornwallPL15 7AB
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
6 September 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
30 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
30 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
22 April 2010
AA01Change of Accounting Reference Date
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2009
AAAnnual Accounts
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
24 August 2007
288aAppointment of Director or Secretary
Incorporation Company
30 July 2007
NEWINCIncorporation