Background WavePink WaveYellow Wave

CRUISING EXCURSIONS LIMITED (07567208)

CRUISING EXCURSIONS LIMITED (07567208) is an active UK company. incorporated on 16 March 2011. with registered office in Rotherhithe. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. CRUISING EXCURSIONS LIMITED has been registered for 15 years. Current directors include WOLIN, Leonard Bruce.

Company Number
07567208
Status
active
Type
ltd
Incorporated
16 March 2011
Age
15 years
Address
Cherry Garden Pier, Rotherhithe, SE16 4TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
WOLIN, Leonard Bruce
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUISING EXCURSIONS LIMITED

CRUISING EXCURSIONS LIMITED is an active company incorporated on 16 March 2011 with the registered office located in Rotherhithe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. CRUISING EXCURSIONS LIMITED was registered 15 years ago.(SIC: 79909)

Status

active

Active since 15 years ago

Company No

07567208

LTD Company

Age

15 Years

Incorporated 16 March 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 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 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

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

Cherry Garden Pier Cherry Garden Street Rotherhithe, SE16 4TU,

Previous Addresses

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
From: 28 March 2018To: 14 January 2021
East House 109 South Worple Way London SW14 8TN England
From: 16 March 2011To: 28 March 2018
Timeline

54 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Left
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
May 11
Director Joined
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Director Left
Jan 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Joined
Sept 15
Director Joined
Oct 16
Director Joined
Oct 16
New Owner
Sept 18
New Owner
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Capital Update
Dec 19
Funding Round
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Dec 21
Director Left
Jan 22
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
12
Funding
24
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WOLIN, Leonard Bruce

Active
Cherry Garden Street, RotherhitheSE16 4TU
Born February 1966
Director
Appointed 12 Mar 2025

PHOTI, Christopher Richard

Resigned
Nucleus House, RichmondTW9 2JA
Secretary
Appointed 08 Sept 2015
Resigned 08 Jan 2021

J P SECRETARIAL SERVICES LTD

Resigned
109 South Worple Way, LondonSW14 8TN
Corporate secretary
Appointed 16 Mar 2011
Resigned 08 Sept 2015

ALLARD, Roger Jeffrey

Resigned
Nucleus House, RichmondTW9 2JA
Born June 1954
Director
Appointed 01 Oct 2015
Resigned 08 Jan 2021

FAIRBANKS, Simonne Jane

Resigned
Nucleus House, RichmondTW9 2JA
Born August 1968
Director
Appointed 18 Aug 2014
Resigned 08 Jan 2021

FLASKEY, Michael Allen

Resigned
Cherry Garden Street, RotherhitheSE16 4TU
Born August 1967
Director
Appointed 12 Sept 2024
Resigned 01 Jan 2026

HUGHES, Lynn

Resigned
7 Spa Road, LondonSE16 3QQ
Born July 1959
Director
Appointed 16 Mar 2011
Resigned 16 Mar 2011

KNIGHT, Richard

Resigned
109 South Worple Way, LondonSW14 8TN
Born February 1970
Director
Appointed 25 Jul 2014
Resigned 17 Dec 2014

MOONEY, Damien

Resigned
Nucleus House, RichmondTW9 2JA
Born February 1968
Director
Appointed 01 May 2015
Resigned 08 Jan 2021

PHOTI, Christopher Richard

Resigned
Nucleus House, RichmondTW9 2JA
Born August 1956
Director
Appointed 01 Oct 2015
Resigned 08 Jan 2021

PURCHASE, Simon James

Resigned
109 South Worple Way, LondonSW14 8TN
Born February 1983
Director
Appointed 16 Mar 2011
Resigned 15 Aug 2014

RABBITT, Kevin

Resigned
Cherry Garden Street, RotherhitheSE16 4TU
Born July 1971
Director
Appointed 08 Jan 2021
Resigned 19 Sept 2024

RANDALL, Mitchell Scott

Resigned
Cherry Garden Street, RotherhitheSE16 4TU
Born February 1965
Director
Appointed 03 Dec 2021
Resigned 12 Mar 2025

WILLIAMS, Robert

Resigned
Cherry Garden Street, RotherhitheSE16 4TU
Born January 1973
Director
Appointed 08 Jan 2021
Resigned 03 Dec 2021

WIMBLETON, John Christopher

Resigned
Nucleus House, RichmondTW9 2JA
Born November 1958
Director
Appointed 15 Aug 2014
Resigned 08 Jan 2021

Persons with significant control

7

1 Active
6 Ceased
Cherry Garden Street, RotherhitheSE16 4TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2021

Mr Christopher Richard Photi

Ceased
Nucleus House, RichmondTW9 2JA
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Ceased 16 Apr 2016

Mr John Christopher Wimbleton

Ceased
Nucleus House, RichmondTW9 2JA
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Ceased 16 Apr 2016

Mr Roger Jeffrey Allard

Ceased
Nucleus House, RichmondTW9 2JA
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Apr 2016
Ceased 16 Apr 2016

Mr Christopher Richard Photi

Ceased
Nucleus House, RichmondTW9 2JA
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021

Mr John Christopher Wimbleton

Ceased
Nucleus House, RichmondTW9 2JA
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021

Mr Roger Jeffrey Allard

Ceased
Nucleus House, RichmondTW9 2JA
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Jan 2021
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Resolution
30 September 2024
RESOLUTIONSResolutions
Memorandum Articles
30 September 2024
MAMA
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2024
AAAnnual Accounts
Legacy
29 June 2024
PARENT_ACCPARENT_ACC
Legacy
29 June 2024
AGREEMENT2AGREEMENT2
Legacy
29 June 2024
GUARANTEE2GUARANTEE2
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Resolution
22 May 2024
RESOLUTIONSResolutions
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2023
AAAnnual Accounts
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Move Registers To Sail Company With New Address
13 September 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2021
AA01Change of Accounting Reference Date
Resolution
22 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 December 2019
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
6 December 2019
CERT15CERT15
Legacy
6 December 2019
OC138OC138
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
9 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Resolution
26 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
12 October 2015
RP04RP04
Second Filing Of Form With Form Type
12 October 2015
RP04RP04
Second Filing Of Form With Form Type
12 October 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Capital Allotment Shares
26 April 2015
SH01Allotment of Shares
Capital Allotment Shares
6 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Capital Cancellation Shares
9 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2014
SH03Return of Purchase of Own Shares
Resolution
6 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 March 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Resolution
18 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Corporate Secretary Company With Name
11 April 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Incorporation Company
16 March 2011
NEWINCIncorporation