Background WavePink WaveYellow Wave

CRUISING EXCURSIONS TRANSPORT LTD (09248774)

CRUISING EXCURSIONS TRANSPORT LTD (09248774) is an active UK company. incorporated on 3 October 2014. with registered office in Rotherhithe. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. CRUISING EXCURSIONS TRANSPORT LTD has been registered for 11 years. Current directors include WOLIN, Leonard Bruce.

Company Number
09248774
Status
active
Type
ltd
Incorporated
3 October 2014
Age
11 years
Address
Cherry Garden Pier, Rotherhithe, SE16 4TU
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
WOLIN, Leonard Bruce
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUISING EXCURSIONS TRANSPORT LTD

CRUISING EXCURSIONS TRANSPORT LTD is an active company incorporated on 3 October 2014 with the registered office located in Rotherhithe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. CRUISING EXCURSIONS TRANSPORT LTD was registered 11 years ago.(SIC: 79110)

Status

active

Active since 11 years ago

Company No

09248774

LTD Company

Age

11 Years

Incorporated 3 October 2014

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 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
From: 3 October 2014To: 28 March 2018
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 15
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
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 Left
Feb 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WOLIN, Leonard Bruce

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

FAIRBANKS, Simonne Jane

Resigned
Nucleus House, RichmondTW9 2JA
Born August 1968
Director
Appointed 03 Oct 2014
Resigned 08 Jan 2021

MOONEY, Damien

Resigned
Nucleus House, RichmondTW9 2JA
Born February 1968
Director
Appointed 09 Nov 2015
Resigned 08 Jan 2021

RABBITT, Kevin

Resigned
Cherry Garden Street, RotherhitheSE16 4TU
Born July 1971
Director
Appointed 08 Jan 2021
Resigned 31 Aug 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 03 Oct 2014
Resigned 08 Jan 2021

Persons with significant control

1

Cherry Garden Street, LondonSE16 4TU

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

64

Accounts With Accounts Type Dormant
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
17 October 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
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Legacy
2 January 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 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
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Resolution
23 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 April 2024
AAAnnual Accounts
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
9 October 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
5 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 October 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 October 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
9 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2021
AA01Change of Accounting Reference Date
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
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
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2018
PSC05Notification that PSC Information has been Withdrawn
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
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Change Account Reference Date Company Current Shortened
6 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 October 2014
NEWINCIncorporation