Background WavePink WaveYellow Wave

EUROPEAN CRUISE SERVICE LOGISTICS LIMITED (09022260)

EUROPEAN CRUISE SERVICE LOGISTICS LIMITED (09022260) is an active UK company. incorporated on 1 May 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. EUROPEAN CRUISE SERVICE LOGISTICS LIMITED has been registered for 11 years. Current directors include STORL, Andreas.

Company Number
09022260
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
31 High View Close, Leicester, LE4 9LJ
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
STORL, Andreas
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN CRUISE SERVICE LOGISTICS LIMITED

EUROPEAN CRUISE SERVICE LOGISTICS LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. EUROPEAN CRUISE SERVICE LOGISTICS LIMITED was registered 11 years ago.(SIC: 49390)

Status

active

Active since 11 years ago

Company No

09022260

LTD Company

Age

11 Years

Incorporated 1 May 2014

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

31 High View Close Hamilton Leicester, LE4 9LJ,

Previous Addresses

Knoll House Union Wharf Market Harborough Leicestershire LE16 7UW
From: 1 May 2014To: 12 April 2018
Timeline

3 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

STORL, Andreas

Active
High View Close, LeicesterLE4 9LJ
Born March 1981
Director
Appointed 22 Jan 2018

SAVILL, Nicola Jane

Resigned
Union Wharf, Market HarboroughLE16 7UW
Secretary
Appointed 01 May 2014
Resigned 31 Jan 2015

BARNWELL, Richard Charles

Resigned
Union Wharf, Market HarboroughLE16 7UW
Born January 1953
Director
Appointed 01 May 2014
Resigned 22 Jan 2018

Persons with significant control

1

Union Wharf, Market HarboroughLE16 7UW

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

31

Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 May 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 March 2015
TM02Termination of Secretary
Incorporation Company
1 May 2014
NEWINCIncorporation