Background WavePink WaveYellow Wave

CRUISER BIDCO LIMITED (11731883)

CRUISER BIDCO LIMITED (11731883) is an active UK company. incorporated on 18 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRUISER BIDCO LIMITED has been registered for 7 years. Current directors include ADOUE, Sylvain Jean-Dominique, HAVARD, Jerome Mickael Christophe, MATHIEU, Olivier Patrick Jacques.

Company Number
11731883
Status
active
Type
ltd
Incorporated
18 December 2018
Age
7 years
Address
30 Crown Place, London, EC2A 4ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADOUE, Sylvain Jean-Dominique, HAVARD, Jerome Mickael Christophe, MATHIEU, Olivier Patrick Jacques
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRUISER BIDCO LIMITED

CRUISER BIDCO LIMITED is an active company incorporated on 18 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRUISER BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11731883

LTD Company

Age

7 Years

Incorporated 18 December 2018

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 13 December 2025 (4 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 17 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

30 Crown Place London, EC2A 4ES,

Previous Addresses

Bdo Llp 55 Baker Street London W1U 7EU United Kingdom
From: 7 January 2020To: 3 March 2026
110 Fetter Lane London EC4A 1AY United Kingdom
From: 18 December 2018To: 7 January 2020
Timeline

25 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
May 19
Share Issue
Jun 19
Funding Round
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Capital Update
Jan 20
Director Left
Jan 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Capital Update
Sept 24
Capital Update
Nov 24
Capital Update
Jul 25
Capital Update
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
Capital Update
Nov 25
8
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ADOUE, Sylvain Jean-Dominique

Active
Crown Place, LondonEC2A 4ES
Born January 1984
Director
Appointed 09 Sept 2024

HAVARD, Jerome Mickael Christophe

Active
Boulevard De La Defense, Nanterre92000
Born June 1983
Director
Appointed 29 Oct 2025

MATHIEU, Olivier Patrick Jacques

Active
Crown Place, LondonEC2A 4ES
Born April 1973
Director
Appointed 09 Sept 2024

BERNARD, Cedric Alain

Resigned
Jubilee House, GatwickRH6 0JW
Born February 1971
Director
Appointed 18 Dec 2019
Resigned 18 Dec 2019

HORTON, Philip Charles

Resigned
Depot Road, HounslowTW3 1SN
Born June 1971
Director
Appointed 11 May 2019
Resigned 18 Dec 2019

LAURIER, Cedric Alain Bernard

Resigned
Jubilee House, GatwickRH6 0JW
Born February 1971
Director
Appointed 18 Dec 2019
Resigned 09 Sept 2024

MATHIEU, Olivier Patrick Jacques

Resigned
Rueil-Malmaison92500
Born April 1973
Director
Appointed 18 Dec 2018
Resigned 15 Jan 2020

MAUMON DE LONGEVIALLE, Remi Guy Ferdinand

Resigned
Batiment Java, Nanterre92000
Born June 1984
Director
Appointed 18 Dec 2018
Resigned 29 Oct 2025

NOTEBAERT, Nicolas

Resigned
Rueil-Malmaison92500
Born April 1970
Director
Appointed 18 Dec 2018
Resigned 17 Dec 2019

REBEL, Lorenzo

Resigned
HorleyRH6 0NP
Born April 1980
Director
Appointed 15 Mar 2021
Resigned 09 Sept 2024

STEPHAN, Damien Pierre Armand

Resigned
Furlong Way, GatwickRH6 0JW
Born August 1983
Director
Appointed 18 Dec 2019
Resigned 15 Mar 2021

Persons with significant control

1

Crown Place, LondonEC2A 4ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2019
Fundings
Financials
Latest Activities

Filing History

75

Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2025
AAAnnual Accounts
Legacy
28 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Resolution
27 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
26 September 2025
SH19Statement of Capital
Legacy
26 September 2025
CAP-SSCAP-SS
Legacy
26 September 2025
SH20SH20
Resolution
26 September 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
21 July 2025
SH19Statement of Capital
Legacy
21 July 2025
SH20SH20
Legacy
21 July 2025
CAP-SSCAP-SS
Resolution
18 July 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
24 December 2024
AD04Change of Accounting Records Location
Capital Statement Capital Company With Date Currency Figure
28 November 2024
SH19Statement of Capital
Legacy
28 November 2024
SH20SH20
Legacy
28 November 2024
CAP-SSCAP-SS
Resolution
28 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 September 2024
SH19Statement of Capital
Legacy
25 September 2024
SH20SH20
Legacy
25 September 2024
CAP-SSCAP-SS
Resolution
25 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
2 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Legacy
17 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2020
SH19Statement of Capital
Legacy
17 January 2020
CAP-SSCAP-SS
Resolution
17 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Alter Shares Consolidation
3 June 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
3 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Incorporation Company
18 December 2018
NEWINCIncorporation