Background WavePink WaveYellow Wave

BOLETTE CRUISE LIMITED (08307805)

BOLETTE CRUISE LIMITED (08307805) is an active UK company. incorporated on 26 November 2012. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. BOLETTE CRUISE LIMITED has been registered for 13 years. Current directors include PARSELLE, Colin James, WRIGHT, Claire Louise.

Company Number
08307805
Status
active
Type
ltd
Incorporated
26 November 2012
Age
13 years
Address
2nd Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
PARSELLE, Colin James, WRIGHT, Claire Louise
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLETTE CRUISE LIMITED

BOLETTE CRUISE LIMITED is an active company incorporated on 26 November 2012 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. BOLETTE CRUISE LIMITED was registered 13 years ago.(SIC: 50100)

Status

active

Active since 13 years ago

Company No

08307805

LTD Company

Age

13 Years

Incorporated 26 November 2012

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 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

FRED. OLSEN MARITIME OPERATIONS LIMITED
From: 26 November 2012To: 24 August 2020
Contact
Address

2nd Floor, 36 Broadway London, SW1H 0BH,

Previous Addresses

2nd Floor 64-65 Vincent Square London SW1P 2NU
From: 26 November 2012To: 16 April 2019
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Jul 16
Director Left
Sept 19
Owner Exit
Jul 20
Director Joined
Jul 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Funding Round
Jan 21
Director Left
Aug 24
Director Joined
Sept 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

PARSELLE, Colin James

Active
Broadway, LondonSW1H 0BH
Born April 1974
Director
Appointed 07 Oct 2025

WRIGHT, Claire Louise

Active
White House Road, IpswichIP1 5LL
Born June 1978
Director
Appointed 08 Jul 2020

DOWLER, Jeremy

Resigned
Floor, LondonSW1P 2NU
Secretary
Appointed 26 Nov 2012
Resigned 18 Jul 2016

DEER, Peter Colin

Resigned
42 White House Road, IpswichIP1 5LL
Born October 1969
Director
Appointed 26 Nov 2012
Resigned 05 Aug 2024

DOWLER, Jeremy

Resigned
Floor, LondonSW1P 2NU
Born March 1948
Director
Appointed 26 Nov 2012
Resigned 18 Jul 2016

RODWELL, Michael Howard

Resigned
42 White House Road, IpswichIP1 5LL
Born August 1959
Director
Appointed 26 Nov 2012
Resigned 31 Aug 2019

WARD, Clare Marion

Resigned
Broadway, LondonSW1H 0BH
Born March 1967
Director
Appointed 04 Sept 2024
Resigned 07 Oct 2025

Persons with significant control

2

1 Active
1 Ceased
Broadway, LondonSW1H 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
Broadway, LondonSW1H 0BH

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
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Resolution
24 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
16 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
11 December 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 November 2012
NEWINCIncorporation