Background WavePink WaveYellow Wave

PRINCESS YACHTS (HOLDINGS) LIMITED (06409725)

PRINCESS YACHTS (HOLDINGS) LIMITED (06409725) is an active UK company. incorporated on 25 October 2007. with registered office in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. PRINCESS YACHTS (HOLDINGS) LIMITED has been registered for 18 years.

Company Number
06409725
Status
active
Type
ltd
Incorporated
25 October 2007
Age
18 years
Address
C/O Princess Yachts Limited, Plymouth, PL1 3QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRINCESS YACHTS (HOLDINGS) LIMITED

PRINCESS YACHTS (HOLDINGS) LIMITED is an active company incorporated on 25 October 2007 with the registered office located in Plymouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. PRINCESS YACHTS (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 99000)

Status

active

Active since 18 years ago

Company No

06409725

LTD Company

Age

18 Years

Incorporated 25 October 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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

RNO LIMITED
From: 3 March 2008To: 5 August 2019
TIARA NEWCO LIMITED
From: 24 February 2008To: 3 March 2008
HACKREMCO (NO. 2544) LIMITED
From: 25 October 2007To: 19 February 2008
Contact
Address

C/O Princess Yachts Limited Newport Street Plymouth, PL1 3QG,

Previous Addresses

C/O Princess Yachts International Plc Newport Street Plymouth Devon PL1 3QG
From: 25 October 2007To: 23 June 2017
Timeline

45 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Loan Secured
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Jul 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Loan Secured
Feb 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Secured
Jul 20
Director Joined
Dec 20
Loan Secured
Aug 21
Loan Cleared
Nov 21
Loan Secured
Dec 22
Funding Round
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Mar 23
Loan Secured
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Share Issue
Jan 24
Director Left
Dec 24
Director Joined
Mar 25
3
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Resolution
2 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 January 2024
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
11 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2024
MAMA
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Memorandum Articles
28 March 2023
MAMA
Memorandum Articles
28 March 2023
MAMA
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2023
PSC09Update to PSC Statements
Resolution
23 March 2023
RESOLUTIONSResolutions
Resolution
23 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2023
MR01Registration of a Charge
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Resolution
17 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Resolution
27 January 2020
RESOLUTIONSResolutions
Resolution
15 January 2020
RESOLUTIONSResolutions
Resolution
8 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Certificate Change Of Name Company
5 August 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 July 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
17 July 2019
NM06NM06
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Resolution
18 July 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 July 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 July 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 July 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 July 2017
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
4 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Miscellaneous
28 September 2016
MISCMISC
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 November 2015
AAAnnual Accounts
Accounts
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
1 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2014
AR01AR01
Accounts With Accounts Type Group
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
287Change of Registered Office
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
123Notice of Increase in Nominal Capital
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
288bResignation of Director or Secretary
Resolution
22 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
122122
Resolution
6 June 2008
RESOLUTIONSResolutions
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
5 June 2008
395Particulars of Mortgage or Charge
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
123Notice of Increase in Nominal Capital
Resolution
17 March 2008
RESOLUTIONSResolutions
Memorandum Articles
7 March 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
6 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 March 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
21 February 2008
MEM/ARTSMEM/ARTS
Legacy
21 February 2008
123Notice of Increase in Nominal Capital
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
21 February 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
19 February 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 November 2007
RESOLUTIONSResolutions
Incorporation Company
25 October 2007
NEWINCIncorporation