Background WavePink WaveYellow Wave

IMAGINE CRUISING LIMITED (06803008)

IMAGINE CRUISING LIMITED (06803008) is an active UK company. incorporated on 27 January 2009. with registered office in Richmond. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. IMAGINE CRUISING LIMITED has been registered for 17 years. Current directors include BEVAN, John Constantine, BROMLEY, Meeta Chhaganlal, DELLER, Robin John and 4 others.

Company Number
06803008
Status
active
Type
ltd
Incorporated
27 January 2009
Age
17 years
Address
2nd Floor Nucleus House, Richmond, TW9 2JA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BEVAN, John Constantine, BROMLEY, Meeta Chhaganlal, DELLER, Robin John, MAYE, Natalie Ann, MORRISH, Stephen John, ROLLO, Lesley Anne, SEDDON, Sarah Elizabeth
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMAGINE CRUISING LIMITED

IMAGINE CRUISING LIMITED is an active company incorporated on 27 January 2009 with the registered office located in Richmond. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. IMAGINE CRUISING LIMITED was registered 17 years ago.(SIC: 79110)

Status

active

Active since 17 years ago

Company No

06803008

LTD Company

Age

17 Years

Incorporated 27 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond, TW9 2JA,

Previous Addresses

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Surrey TW9 2JA United Kingdom
From: 7 March 2018To: 28 March 2018
East House 109 South Worple Way London SW14 8TN
From: 17 November 2010To: 7 March 2018
38 Dollar Street Cirencester Gloucestershire GL7 2AN England
From: 20 February 2010To: 17 November 2010
Shillings Lechlade Road Southerop Lechlade Gloucestershire GL7 3QA England
From: 27 January 2009To: 20 February 2010
Timeline

28 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Funding Round
Dec 10
Director Left
Jul 12
Director Joined
Dec 12
Director Left
Mar 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
May 19
Director Left
May 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BEVAN, John Constantine

Active
Nucleus House, RichmondTW9 2JA
Born December 1965
Director
Appointed 27 Sept 2023

BROMLEY, Meeta Chhaganlal

Active
Nucleus House, RichmondTW9 2JA
Born May 1967
Director
Appointed 27 Sept 2023

DELLER, Robin John

Active
Nucleus House, RichmondTW9 2JA
Born October 1967
Director
Appointed 01 Nov 2010

MAYE, Natalie Ann

Active
Nucleus House, RichmondTW9 2JA
Born January 1981
Director
Appointed 01 Nov 2010

MORRISH, Stephen John

Active
Nucleus House, RichmondTW9 2JA
Born December 1973
Director
Appointed 08 May 2025

ROLLO, Lesley Anne

Active
Nucleus House, RichmondTW9 2JA
Born August 1973
Director
Appointed 05 Mar 2024

SEDDON, Sarah Elizabeth

Active
Nucleus House, RichmondTW9 2JA
Born December 1979
Director
Appointed 29 Oct 2012

ALLEN, Stephen John

Resigned
Nucleus House, RichmondTW9 2JA
Born August 1970
Director
Appointed 16 Apr 2020
Resigned 27 Sept 2023

ANDREW, Iain Charles Richard

Resigned
PO BOX 1515, Sheikh Zayed Road, Dubai
Born July 1965
Director
Appointed 21 May 2015
Resigned 30 Mar 2020

DELANEY, Iain James

Resigned
Nucleus House, RichmondTW9 2JA
Born June 1975
Director
Appointed 13 May 2019
Resigned 29 May 2020

MEDD, Stephen Andrew

Resigned
109 South Worple Way, LondonSW14 8TN
Born June 1967
Director
Appointed 01 Nov 2010
Resigned 15 Jun 2012

PARKAR, Asif Hamza

Resigned
PO BOX 1515, Dubai
Born August 1974
Director
Appointed 11 Mar 2016
Resigned 01 Nov 2021

POLLARD, Ailsa Elizabeth

Resigned
Nucleus House, RichmondTW9 2JA
Born May 1973
Director
Appointed 22 Jun 2020
Resigned 05 Mar 2024

POLLARD, Ailsa Elizabeth

Resigned
-, Dubai
Born May 1973
Director
Appointed 21 May 2015
Resigned 11 Mar 2016

RUSSELL, Justin Lee

Resigned
Nucleus House, RichmondTW9 2JA
Born June 1973
Director
Appointed 01 Nov 2021
Resigned 27 Sept 2023

WALKER, Richard Thornborough

Resigned
109 South Worple Way, LondonSW14 8TN
Born July 1959
Director
Appointed 27 Jan 2009
Resigned 14 Mar 2014

WOOD, Geoffrey Peter

Resigned
PO BOX 1515, Dubai
Born June 1957
Director
Appointed 21 May 2015
Resigned 13 May 2019

Persons with significant control

1

2 Lower Mortlake Road, RichmondTW9 2JA

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

97

Accounts With Accounts Type Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 May 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
8 February 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
8 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
25 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Dormant
7 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
21 February 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
21 February 2011
AD04Change of Accounting Records Location
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Move Registers To Sail Company
22 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 February 2010
AD01Change of Registered Office Address
Incorporation Company
27 January 2009
NEWINCIncorporation