Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCL (UK) LTD.
Company Information for

RCL (UK) LTD.

FIRST FLOOR 7 THE HEIGHTS, NORTH WING, BROOKLANDS, WEYBRIDGE, KT13 0XW,
Company Registration Number
04458603
Private Limited Company
Active

Company Overview

About Rcl (uk) Ltd.
RCL (UK) LTD. was founded on 2002-06-11 and has its registered office in Weybridge. The organisation's status is listed as "Active". Rcl (uk) Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RCL (UK) LTD.
 
Legal Registered Office
FIRST FLOOR 7 THE HEIGHTS, NORTH WING
BROOKLANDS
WEYBRIDGE
KT13 0XW
Other companies in KT13
 
Filing Information
Company Number 04458603
Company ID Number 04458603
Date formed 2002-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918581105  
Last Datalog update: 2023-11-06 10:11:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCL (UK) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RCL (UK) LTD.

Current Directors
Officer Role Date Appointed
RUTH GERALDINE MARSHALL
Company Secretary 2007-05-17
ANDREW GLENDINNING
Director 2014-03-31
RUTH GERALDINE MARSHALL
Director 2010-09-20
GAVIN STUART SMITH
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC JAMES PAUL
Director 2012-02-21 2016-04-01
DIANA JOAN BLOCK
Director 2013-11-28 2014-07-01
LISA BAUER
Director 2012-06-29 2013-09-19
ANDREW GLENDINNING
Director 2011-12-02 2013-06-25
MICHAEL WILLIAM BAYLEY
Director 2010-09-28 2012-02-21
RICHARD FAIN
Director 2010-09-28 2011-12-02
DIANA GABRIELLE ALLEN
Director 2008-11-05 2010-09-28
HARRI UOLEVI KULOVAARA
Director 2002-06-11 2010-09-28
ROBIN SHAW
Director 2008-07-29 2010-03-24
PATRICK RYAN
Director 2007-06-21 2008-11-04
SUSAN MARY HOOPER
Director 2005-05-29 2008-07-29
ALF CLAUSEN
Director 2002-06-11 2007-05-25
BRADLEY HARRIS STEIN
Company Secretary 2006-05-16 2007-05-17
MIKE SMITH
Company Secretary 2002-06-11 2006-03-17
PATRICK RYAN
Director 2002-06-11 2005-05-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-06-11 2002-06-11
INSTANT COMPANIES LIMITED
Nominated Director 2002-06-11 2002-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH GERALDINE MARSHALL RCL INVESTMENTS LTD Company Secretary 2007-07-17 CURRENT 2005-06-20 Active
RUTH GERALDINE MARSHALL RCL CRUISES LTD Director 2010-09-06 CURRENT 2010-09-06 Active
GAVIN STUART SMITH RCL INVESTMENTS LTD Director 2016-04-01 CURRENT 2005-06-20 Active
GAVIN STUART SMITH RCL CRUISES LTD Director 2016-04-01 CURRENT 2010-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01Second filing for the termination of Ruth Geraldine
2024-03-01Second filing of company secretary termination Ruth Geraldine Marshall
2024-02-26APPOINTMENT TERMINATED, DIRECTOR ALBERTO ANTOLIN HERNANDEZ
2024-02-26DIRECTOR APPOINTED NAFTALI HOLTZ
2024-02-26DIRECTOR APPOINTED ROBERT ALEXANDER LAKE
2024-02-26DIRECTOR APPOINTED DANA RITZCOVAN
2023-12-21APPOINTMENT TERMINATED, DIRECTOR RUTH GERALDINE MARSHALL
2023-12-21Termination of appointment of Ruth Geraldine Marshall on 2023-12-21
2023-10-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01AP01DIRECTOR APPOINTED MS LISSA JEAN LANDIS
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-30AP01DIRECTOR APPOINTED MR ALBERTO ANTOLIN HERNANDEZ
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR SEAN TREACY
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-18DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM C/O Ruth Marshall 3 the Heights the Heights Brooklands Weybridge Surrey KT13 0NY
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM C/O Ruth Marshall 3 the Heights the Heights Brooklands Weybridge Surrey KT13 0NY
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21AP01DIRECTOR APPOINTED MR SEAN TREACY
2020-09-21PSC02Notification of Rcl Investments Ltd as a person with significant control on 2020-09-21
2020-09-21PSC07CESSATION OF GAVIN SMITH AS A PERSON OF SIGNIFICANT CONTROL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STUART SMITH
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2019-01-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLENDINNING
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-22AAMDAmended full accounts made up to 2016-12-31
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-09-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;USD 20000
2016-07-07AR0111/06/16 ANNUAL RETURN FULL LIST
2016-05-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JAMES PAUL
2016-04-05AP01DIRECTOR APPOINTED MR GAVIN STUART SMITH
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;USD 20000
2015-06-16AR0111/06/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;USD 20000
2014-07-01AR0111/06/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BLOCK
2014-05-23AP01DIRECTOR APPOINTED MR ANDREW GLENDINNING
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM Aviator Park Building 2 Station Road Addlestone Surrey KT15 2PG
2013-12-16AP01DIRECTOR APPOINTED MS DIANA JOAN BLOCK
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LISA BAUER
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLENDINNING
2013-07-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-15AR0111/06/13 ANNUAL RETURN FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0111/06/12 ANNUAL RETURN FULL LIST
2012-07-31AP01DIRECTOR APPOINTED MS LISA BAUER
2012-04-26AP01DIRECTOR APPOINTED MR DOMINIC JAMES PAUL
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYLEY
2011-12-09AP01DIRECTOR APPOINTED MR ANDREW GLENDINNING
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FAIN
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-11AR0111/06/11 FULL LIST
2010-11-11AP01DIRECTOR APPOINTED MR RICHARD FAIN
2010-10-11AP01DIRECTOR APPOINTED MRS RUTH GERALDINE MARSHALL
2010-10-04AP01DIRECTOR APPOINTED MR MICHAEL BAYLEY
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR HARRI KULOVAARA
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ALLEN
2010-06-17AR0111/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRI UOLEVI KULOVAARA / 11/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DIANA GABRIELLE ALLEN / 11/06/2010
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH GERALDINE MARSHALL / 11/06/2010
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN SHAW
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR PATRICK RYAN
2008-11-17288aDIRECTOR APPOINTED MS DIANA ALLEN
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HOOPER
2008-08-01288aDIRECTOR APPOINTED MR ROBIN SHAW
2008-06-12363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-11-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-06363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-06363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288bDIRECTOR RESIGNED
2007-06-15288bSECRETARY RESIGNED
2007-06-15288bSECRETARY RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2006-12-22287REGISTERED OFFICE CHANGED ON 22/12/06 FROM: OCEAN HOUSE ADDLESTONE ROAD WEYBRIDGE SURREY KT15 2RL
2006-09-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2006-08-08363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-08-07288aNEW SECRETARY APPOINTED
2006-08-07288bSECRETARY RESIGNED
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: ROYAL CARIBBEAN HOUSE ADDLESTONE ROAD WEYBRIDGE SURREY KT15 2UE
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 11/06/05; NO CHANGE OF MEMBERS
2005-07-19288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-22AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport




Licences & Regulatory approval
We could not find any licences issued to RCL (UK) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RCL (UK) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2002-07-11 Outstanding HALIFAX LEASING (SEPTEMBER) LIMITED
Intangible Assets
Patents
We have not found any records of RCL (UK) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RCL (UK) LTD.
Trademarks
We have not found any records of RCL (UK) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCL (UK) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as RCL (UK) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where RCL (UK) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCL (UK) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RCL (UK) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.