Background WavePink WaveYellow Wave

RCL CRUISES LTD (07366612)

RCL CRUISES LTD (07366612) is an active UK company. incorporated on 6 September 2010. with registered office in Weybridge. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. RCL CRUISES LTD has been registered for 15 years. Current directors include DIXON, Danielle Stella, Ms., ERIKSEN, Stig, Mr., HOLTZ, Naftali, Mr. and 2 others.

Company Number
07366612
Status
active
Type
ltd
Incorporated
6 September 2010
Age
15 years
Address
7, The Heights, Brooklands, Weybridge, Surrey,, Weybridge, KT13 0XW
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
DIXON, Danielle Stella, Ms., ERIKSEN, Stig, Mr., HOLTZ, Naftali, Mr., LAURSEN, Palle, Mr., NOLAN, Gerard William
SIC Codes
50100, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCL CRUISES LTD

RCL CRUISES LTD is an active company incorporated on 6 September 2010 with the registered office located in Weybridge. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. RCL CRUISES LTD was registered 15 years ago.(SIC: 50100, 79110)

Status

active

Active since 15 years ago

Company No

07366612

LTD Company

Age

15 Years

Incorporated 6 September 2010

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 12 May 2025 (10 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

5 months left

Last Filed

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

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

RCL WORLDWIDE LTD
From: 6 September 2010To: 24 September 2010
Contact
Address

7, The Heights, Brooklands, Weybridge, Surrey, Brooklands Weybridge, KT13 0XW,

Previous Addresses

C/O Ruth Marshall 3 the Heights, Brooklands Weybridge Surrey KT13 0NY
From: 26 March 2012To: 23 December 2021
Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG United Kingdom
From: 6 September 2010To: 26 March 2012
Timeline

54 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Nov 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Feb 14
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Funding Round
Feb 17
Director Left
Dec 18
Director Joined
Oct 19
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Oct 20
Director Joined
Jan 21
Funding Round
Apr 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Funding Round
Nov 24
Funding Round
Feb 25
Funding Round
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
6
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

SORDO, Indira, Ms.

Active
Caribbean Way, Miami33132
Secretary
Appointed 01 Jan 2024

DIXON, Danielle Stella, Ms.

Active
Brooklands, WeybridgeKT13 0XW
Born August 1992
Director
Appointed 19 Mar 2024

ERIKSEN, Stig, Mr.

Active
Brooklands, WeybridgeKT13 0XW
Born October 1973
Director
Appointed 19 Mar 2024

HOLTZ, Naftali, Mr.

Active
Caribbean Way, Miami
Born June 1977
Director
Appointed 01 Jan 2026

LAURSEN, Palle, Mr.

Active
Caribbean Way, Miami
Born January 1974
Director
Appointed 01 Jan 2026

NOLAN, Gerard William

Active
The Heights, Brooklands, Weybridge, SurreyKT13 0XW
Born January 1979
Director
Appointed 21 Jun 2024

MARSHALL, Ruth

Resigned
Brooklands, WeybridgeKT13 0XW
Secretary
Appointed 06 Sept 2010
Resigned 31 Dec 2023

ALLT, Jackie Sian

Resigned
The Heights, Brooklands, WeybridgeKT13 0NY
Born December 1967
Director
Appointed 10 Oct 2019
Resigned 23 Oct 2020

BAUER, Lisa

Resigned
The Heights, Brooklands, WeybridgeKT13 0NY
Born May 1963
Director
Appointed 16 Mar 2012
Resigned 19 Sept 2013

BAYLEY, Michael

Resigned
The Heights, Brooklands, WeybridgeKT13 0NY
Born August 1958
Director
Appointed 01 Aug 2016
Resigned 29 Nov 2016

BAYLEY, Michael William

Resigned
Aviator Park, AddlestoneKT15 2PG
Born August 1958
Director
Appointed 06 Sept 2010
Resigned 16 Mar 2012

BLOCK, Diana Joan

Resigned
The Heights, WeybridgeKT13 0NY
Born March 1966
Director
Appointed 28 Nov 2013
Resigned 01 Jul 2014

BOULDIN, Benjamin William David

Resigned
Brooklands, WeybridgeKT13 0XW
Born October 1975
Director
Appointed 20 Apr 2020
Resigned 21 Jun 2024

FAIN, Richard

Resigned
Aviator Park, AddlestoneKT15 2PG
Born October 1947
Director
Appointed 06 Sept 2010
Resigned 01 Jan 2012

GLENDINNING, Andrew Edward, Mr.

Resigned
The Heights, Brooklands, WeybridgeKT13 0NY
Born December 1971
Director
Appointed 19 Feb 2014
Resigned 23 Nov 2018

GLENDINNING, Andrew Edward

Resigned
The Heights, Brooklands, WeybridgeKT13 0NY
Born April 1971
Director
Appointed 16 Mar 2012
Resigned 25 Jun 2013

HAWKE, Giles James Martin

Resigned
Brooklands, WeybridgeKT13 0XW
Born November 1969
Director
Appointed 17 Oct 2023
Resigned 01 Jan 2026

HERNANDEZ, Alberto Antolin, Mr.

Resigned
Caribbean Way, Miami33132
Born June 1975
Director
Appointed 01 Jan 2024
Resigned 21 Jun 2024

KASSELAS, Manolis, Captain

Resigned
Brooklands, WeybridgeKT13 0XW
Born February 1965
Director
Appointed 25 Jan 2017
Resigned 31 Dec 2023

LANDIS, Lissa Jean

Resigned
Brooklands, WeybridgeKT13 0XW
Born July 1967
Director
Appointed 14 Dec 2020
Resigned 01 Jan 2026

LEVEN, Stuart

Resigned
The Heights, Brooklands, WeybridgeKT13 0NY
Born July 1968
Director
Appointed 29 Nov 2016
Resigned 23 Jun 2020

MARSHALL, Ruth Geraldine

Resigned
Brooklands, WeybridgeKT13 0XW
Born November 1964
Director
Appointed 06 Sept 2010
Resigned 21 Dec 2023

MILIARAS, Minas

Resigned
The Heights, WeybridgeKT13 0NY
Born January 1968
Director
Appointed 25 Jun 2013
Resigned 26 Sept 2016

MURRELL, Tracy Jane

Resigned
The Heights, Brooklands, WeybridgeKT13 0NY
Born July 1973
Director
Appointed 16 Mar 2012
Resigned 01 Jan 2013

PAUL, Dominic James

Resigned
The Heights, Brooklands, WeybridgeKT13 0NY
Born May 1971
Director
Appointed 20 Mar 2012
Resigned 01 Apr 2016

RZYMOWSKA, Joanne

Resigned
Brooklands, WeybridgeKT13 0XW
Born July 1960
Director
Appointed 20 Apr 2020
Resigned 24 Jul 2023

SANTONI, Doug

Resigned
Aviator Park, AddlestoneKT15 2PG
Born October 1961
Director
Appointed 01 Jan 2011
Resigned 16 Mar 2012

SMITH, Gavin Stuart

Resigned
The Heights, Brooklands, WeybridgeKT13 0NY
Born December 1966
Director
Appointed 01 Apr 2016
Resigned 20 Feb 2020

STEPHEN, Angela

Resigned
Caribbean Way, 6th Floor, Miami33132
Born August 1972
Director
Appointed 21 Jun 2024
Resigned 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
1050, Miami

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2020

Mr Gavin Stuart Smith

Ceased
The Heights, Brooklands, WeybridgeKT13 0NY
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2025
AAAnnual Accounts
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
24 January 2024
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 January 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
6 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Resolution
21 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Second Filing Of Form With Form Type
29 August 2012
RP04RP04
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Miscellaneous
9 January 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Change Sail Address Company
27 October 2011
AD02Notification of Single Alternative Inspection Location
Miscellaneous
13 October 2011
MISCMISC
Miscellaneous
12 October 2011
MISCMISC
Miscellaneous
31 August 2011
MISCMISC
Resolution
17 August 2011
RESOLUTIONSResolutions
Miscellaneous
20 May 2011
MISCMISC
Capital Allotment Shares
5 November 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 November 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Certificate Change Of Name Company
24 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
6 September 2010
NEWINCIncorporation