Cldn Roro Holding Ltd
- Active
- Incorporated on 15 Sep 2005
Reg Address: North Quay, Port Of Heysham, Morecambe LA3 2UH
Previous Names:
Motordial Limited - 13 Oct 2005
Seatruck Ferries Holding Ltd - 13 Oct 2005
Motordial Limited - 15 Sep 2005
Company Classifications:
70100 - Activities of head offices
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cldn Roro Holding Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Amrit Peter Kalsi | Director | 26 Oct 2020 | Danish | Active |
2 | Ann Margaret Hamilton | Director | 28 Sep 2020 | British | Active |
3 | Ann Margaret Hamilton | Secretary | 2 Mar 2020 | - | Active |
4 | Michael Carolan | Director | 26 Sep 2018 | British | Active |
5 | Jesper Kjaedegaard | Director | 26 Sep 2018 | Danish | Active |
6 | Benjamin Simon Coppack | Director | 26 Sep 2018 | British | Active |
7 | Peter Norborg | Director | 1 Sep 2017 | Danish | Resigned 26 Oct 2020 |
8 | Anders Bruun | Director | 16 Nov 2015 | Danish | Resigned 4 May 2018 |
9 | Flemming Steen | Director | 12 May 2015 | Danish | Resigned 30 Aug 2017 |
10 | Kristian Morch | Director | 1 Nov 2013 | Danish | Resigned 12 May 2015 |
11 | Ole Frie | Director | 9 Jan 2007 | Danish | Resigned 12 May 2015 |
12 | Alistair James Eagles | Director | 17 Nov 2006 | British | Active |
13 | Karen Elizabeth Donaldson | Director | 17 Nov 2006 | British | Resigned 28 Sep 2020 |
14 | Kevin Peter Hobbs | Director | 12 Oct 2005 | British | Resigned 15 Jul 2008 |
15 | Karen Elizabeth Donaldson | Secretary | 12 Oct 2005 | British | Resigned 2 Mar 2020 |
16 | Henrik Lund Dal | Director | 12 Oct 2005 | Danish | Resigned 4 May 2018 |
17 | Per Gullestrup | Director | 12 Oct 2005 | Danish | Resigned 1 Nov 2013 |
18 | Kevin Peter Hobbs | Director | 12 Oct 2005 | British | Resigned 15 Jul 2008 |
19 | Torben Gulnar Jensen | Director | 12 Oct 2005 | Danish | Resigned 9 Jan 2007 |
20 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 15 Sep 2005 | - | Resigned 12 Oct 2005 |
21 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 15 Sep 2005 | - | Resigned 12 Oct 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Clipper Group A/S Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 30 Jun 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cldn Roro Holding Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Change Of Name - Notice | 5 Mar 2024 | Download PDF |
2 | Change Of Name - Certificate Company | 5 Mar 2024 | Download PDF |
3 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
4 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
5 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
6 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
7 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
8 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
9 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
10 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
11 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
12 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
13 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
14 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
15 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
16 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
17 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
18 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
19 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
20 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
21 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
22 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
23 | Mortgage - Charge Whole Release With Charge Number | 13 Feb 2023 | Download PDF |
24 | Accounts - Group | 21 Oct 2022 | Download PDF |
25 | Confirmation Statement - No Updates | 5 Oct 2022 | Download PDF |
26 | Capital - Second Filing Allotment Shares | 30 May 2022 | Download PDF |
27 | Capital - Second Filing Allotment Shares | 30 May 2022 | Download PDF |
28 | Capital - Second Filing Allotment Shares | 30 May 2022 | Download PDF |
29 | Officers - Appoint Person Director Company With Name Date | 3 Feb 2021 | Download PDF 2 Pages |
30 | Officers - Termination Director Company With Name Termination Date | 2 Feb 2021 | Download PDF 1 Pages |
31 | Confirmation Statement - No Updates | 14 Dec 2020 | Download PDF 3 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2020 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 30 Sep 2020 | Download PDF 1 Pages |
34 | Accounts - Group | 24 Sep 2020 | Download PDF 36 Pages |
35 | Officers - Appoint Person Secretary Company With Name Date | 2 Mar 2020 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 2 Mar 2020 | Download PDF 1 Pages |
37 | Confirmation Statement - No Updates | 27 Sep 2019 | Download PDF 3 Pages |
38 | Accounts - Group | 10 Sep 2019 | Download PDF 28 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Jan 2019 | Download PDF 36 Pages |
40 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 3 Jan 2019 | Download PDF 35 Pages |
41 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Dec 2018 | Download PDF 39 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Dec 2018 | Download PDF 38 Pages |
43 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Dec 2018 | Download PDF 38 Pages |
44 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Dec 2018 | Download PDF 39 Pages |
45 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Dec 2018 | Download PDF 40 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Dec 2018 | Download PDF 35 Pages |
47 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Dec 2018 | Download PDF 40 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Dec 2018 | Download PDF 36 Pages |
49 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Dec 2018 | Download PDF 32 Pages |
50 | Resolution | 20 Nov 2018 | Download PDF 29 Pages |
51 | Incorporation - Memorandum Articles | 13 Nov 2018 | Download PDF 7 Pages |
52 | Resolution | 13 Nov 2018 | Download PDF 2 Pages |
53 | Accounts - Group | 5 Oct 2018 | Download PDF 27 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2018 | Download PDF 2 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2018 | Download PDF 2 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 28 Sep 2018 | Download PDF 2 Pages |
57 | Confirmation Statement - No Updates | 27 Sep 2018 | Download PDF 3 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 7 Jun 2018 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 9 May 2018 | Download PDF 1 Pages |
60 | Accounts - Group | 4 Oct 2017 | Download PDF 28 Pages |
61 | Confirmation Statement - No Updates | 29 Sep 2017 | Download PDF 3 Pages |
62 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2017 | Download PDF 1 Pages |
63 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2017 | Download PDF 2 Pages |
64 | Confirmation Statement - Updates | 22 Sep 2016 | Download PDF 5 Pages |
65 | Accounts - Group | 9 Sep 2016 | Download PDF 28 Pages |
66 | Officers - Appoint Person Director Company With Name Date | 19 Nov 2015 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 13 Oct 2015 | Download PDF 2 Pages |
68 | Officers - Change Person Secretary Company With Change Date | 13 Oct 2015 | Download PDF 1 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2015 | Download PDF 5 Pages |
70 | Accounts - Group | 15 Jun 2015 | Download PDF 24 Pages |
71 | Officers - Appoint Person Director Company With Name Date | 22 May 2015 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name Termination Date | 22 May 2015 | Download PDF 1 Pages |
73 | Officers - Termination Director Company With Name Termination Date | 22 May 2015 | Download PDF 1 Pages |
74 | Insolvency - Legacy | 18 Dec 2014 | Download PDF 1 Pages |
75 | Capital - Legacy | 18 Dec 2014 | Download PDF 1 Pages |
76 | Capital - Statement Company With Date Currency Figure | 18 Dec 2014 | Download PDF 4 Pages |
77 | Resolution | 18 Dec 2014 | Download PDF 1 Pages |
78 | Officers - Change Person Director Company With Change Date | 20 Oct 2014 | Download PDF 2 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Oct 2014 | Download PDF 8 Pages |
80 | Accounts - Group | 9 Sep 2014 | Download PDF 26 Pages |
81 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jan 2014 | Download PDF 45 Pages |
82 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jan 2014 | Download PDF 71 Pages |
83 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jan 2014 | Download PDF 44 Pages |
84 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jan 2014 | Download PDF 45 Pages |
85 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jan 2014 | Download PDF 44 Pages |
86 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 2 Jan 2014 | Download PDF 40 Pages |
87 | Officers - Termination Director Company With Name Termination Date | 13 Nov 2013 | Download PDF 1 Pages |
88 | Officers - Appoint Person Director Company With Name Date | 13 Nov 2013 | Download PDF 2 Pages |
89 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Oct 2013 | Download PDF 8 Pages |
90 | Accounts - Group | 2 Oct 2013 | Download PDF 27 Pages |
91 | Mortgage - Legacy | 14 Feb 2013 | Download PDF 7 Pages |
92 | Mortgage - Legacy | 14 Feb 2013 | Download PDF 7 Pages |
93 | Mortgage - Legacy | 14 Feb 2013 | Download PDF 7 Pages |
94 | Capital - Allotment Shares | 25 Jan 2013 | Download PDF 3 Pages |
95 | Accounts - Group | 17 Oct 2012 | Download PDF 27 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Oct 2012 | Download PDF 8 Pages |
97 | Officers - Change Person Director Company With Change Date | 1 Oct 2012 | Download PDF 2 Pages |
98 | Resolution | 25 Apr 2012 | Download PDF 8 Pages |
99 | Resolution | 9 Mar 2012 | Download PDF 7 Pages |
100 | Capital - Allotment Shares | 6 Feb 2012 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.