Cldn Roro Ltd

  • Active
  • Incorporated on 12 Dec 2005

Reg Address: North Quay, Port Of Heysham, Morecambe LA3 2UH

Previous Names:
Firstroom Limited - 23 Jun 2006
Seatruck Ferries Ltd - 23 Jun 2006
Firstroom Limited - 12 Dec 2005

Company Classifications:
50200 - Sea and coastal freight water transport


  • Summary The company with name "Cldn Roro Ltd" is a ltd and located in North Quay, Port Of Heysham, Morecambe LA3 2UH. Cldn Roro Ltd is currently in active status and it was incorporated on 12 Dec 2005 (18 years 9 months 9 days ago). Details about company profile is given in below sections.

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 Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Ann Margaret Hamilton Director 28 Sep 2020 British Active
2 Ann Margaret Hamilton Secretary 5 Feb 2020 - Active
3 Benjamin Simon Coppack Director 26 Sep 2018 British Active
4 Peter Norborg Director 1 Sep 2017 Danish Resigned
26 Sep 2018
5 Anders Bruun Director 16 Nov 2015 Danish Resigned
4 May 2018
6 Flemming Steen Director 12 May 2015 Danish Resigned
30 Aug 2017
7 Kristian Morch Director 1 Nov 2013 Danish Resigned
12 May 2015
8 Ole Frie Director 9 Jan 2007 Danish Resigned
12 May 2015
9 Karen Elizabeth Donaldson Director 17 Nov 2006 British Resigned
28 Sep 2020
10 Alistair James Eagles Director 17 Nov 2006 British Active
11 Henrik Lund Dal Director 16 Jan 2006 Danish Resigned
4 May 2018
12 Torben Gulnar Jensen Director 20 Dec 2005 Danish Resigned
9 Jan 2007
13 Karen Elizabeth Donaldson Secretary 20 Dec 2005 British Resigned
5 Feb 2020
14 Kevin Peter Hobbs Director 20 Dec 2005 British Resigned
15 Jul 2008
15 Per Gullestrup Director 20 Dec 2005 Danish Resigned
1 Nov 2013
16 Kevin Peter Hobbs Director 20 Dec 2005 British Resigned
15 Jul 2008
17 INSTANT COMPANIES LIMITED Corporate Nominee Director 12 Dec 2005 - Resigned
20 Dec 2005
18 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 12 Dec 2005 - Resigned
20 Dec 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 Seatruck Ferries Holding Ltd
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 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 7 Mar 2024 Download PDF
2 Change Of Name - Certificate Company 7 Mar 2024 Download PDF
3 Confirmation Statement - Updates 5 Feb 2024 Download PDF
4 Accounts - Full 9 Oct 2023 Download PDF
5 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Feb 2023 Download PDF
6 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 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 Accounts - Full 11 Nov 2022 Download PDF
18 Capital - Second Filing Allotment Shares 30 May 2022 Download PDF
19 Confirmation Statement - No Updates 14 Dec 2020 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 30 Sep 2020 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 30 Sep 2020 Download PDF
1 Pages
22 Accounts - Full 22 Sep 2020 Download PDF
28 Pages
23 Officers - Termination Secretary Company With Name Termination Date 5 Feb 2020 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 5 Feb 2020 Download PDF
2 Pages
25 Confirmation Statement - No Updates 20 Dec 2019 Download PDF
3 Pages
26 Accounts - Full 10 Sep 2019 Download PDF
23 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 7 Jan 2019 Download PDF
22 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jan 2019 Download PDF
37 Pages
29 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
32 Pages
30 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
35 Pages
31 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Dec 2018 Download PDF
36 Pages
32 Confirmation Statement - No Updates 18 Dec 2018 Download PDF
3 Pages
33 Resolution 13 Nov 2018 Download PDF
2 Pages
34 Incorporation - Memorandum Articles 13 Nov 2018 Download PDF
7 Pages
35 Officers - Appoint Person Director Company With Name Date 19 Oct 2018 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 15 Oct 2018 Download PDF
1 Pages
37 Accounts - Full 4 Oct 2018 Download PDF
22 Pages
38 Officers - Termination Director Company With Name Termination Date 9 May 2018 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 9 May 2018 Download PDF
1 Pages
40 Confirmation Statement - No Updates 2 Jan 2018 Download PDF
3 Pages
41 Accounts - Full 4 Oct 2017 Download PDF
21 Pages
42 Officers - Appoint Person Director Company With Name Date 12 Sep 2017 Download PDF
2 Pages
43 Officers - Termination Director Company With Name Termination Date 12 Sep 2017 Download PDF
1 Pages
44 Confirmation Statement - Updates 15 Dec 2016 Download PDF
5 Pages
45 Accounts - Full 9 Sep 2016 Download PDF
21 Pages
46 Officers - Change Person Secretary Company With Change Date 11 Jan 2016 Download PDF
1 Pages
47 Officers - Change Person Director Company With Change Date 11 Jan 2016 Download PDF
2 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2016 Download PDF
6 Pages
49 Capital - Legacy 31 Dec 2015 Download PDF
1 Pages
50 Resolution 31 Dec 2015 Download PDF
1 Pages
51 Capital - Statement Company With Date Currency Figure 31 Dec 2015 Download PDF
4 Pages
52 Insolvency - Legacy 31 Dec 2015 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 19 Nov 2015 Download PDF
2 Pages
54 Accounts - Full 15 Jun 2015 Download PDF
20 Pages
55 Officers - Appoint Person Director Company With Name Date 22 May 2015 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 22 May 2015 Download PDF
1 Pages
57 Officers - Termination Director Company With Name Termination Date 22 May 2015 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 23 Dec 2014 Download PDF
2 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2014 Download PDF
9 Pages
60 Accounts - Full 9 Sep 2014 Download PDF
21 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2014 Download PDF
9 Pages
62 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
44 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
46 Pages
64 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
118 Pages
65 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Jan 2014 Download PDF
46 Pages
66 Capital - Allotment Shares 17 Dec 2013 Download PDF
4 Pages
67 Officers - Termination Director Company With Name Termination Date 13 Nov 2013 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name Date 13 Nov 2013 Download PDF
2 Pages
69 Accounts - Full 2 Oct 2013 Download PDF
20 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2013 Download PDF
8 Pages
71 Officers - Change Person Director Company With Change Date 9 Jan 2013 Download PDF
2 Pages
72 Accounts - Full 17 Oct 2012 Download PDF
21 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 25 Jan 2012 Download PDF
8 Pages
74 Address - Change Registered Office Company With Date Old 14 Dec 2011 Download PDF
1 Pages
75 Accounts - Full 21 Sep 2011 Download PDF
20 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 22 Dec 2010 Download PDF
8 Pages
77 Accounts - Full 17 Sep 2010 Download PDF
20 Pages
78 Mortgage - Legacy 25 Feb 2010 Download PDF
7 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2009 Download PDF
6 Pages
80 Officers - Change Person Director Company With Change Date 23 Dec 2009 Download PDF
2 Pages
81 Accounts - Full 8 Dec 2009 Download PDF
17 Pages
82 Annual Return - Legacy 9 Jan 2009 Download PDF
4 Pages
83 Accounts - Full 7 Oct 2008 Download PDF
18 Pages
84 Officers - Legacy 30 Jul 2008 Download PDF
1 Pages
85 Annual Return - Legacy 9 Jan 2008 Download PDF
3 Pages
86 Accounts - Full 28 Jun 2007 Download PDF
16 Pages
87 Officers - Legacy 10 Mar 2007 Download PDF
2 Pages
88 Officers - Legacy 3 Feb 2007 Download PDF
1 Pages
89 Officers - Legacy 3 Feb 2007 Download PDF
2 Pages
90 Annual Return - Legacy 9 Jan 2007 Download PDF
3 Pages
91 Officers - Legacy 18 Dec 2006 Download PDF
2 Pages
92 Officers - Legacy 18 Dec 2006 Download PDF
2 Pages
93 Accounts - Full 2 Nov 2006 Download PDF
10 Pages
94 Accounts - Legacy 23 Oct 2006 Download PDF
1 Pages
95 Address - Legacy 20 Jul 2006 Download PDF
1 Pages
96 Change Of Name - Certificate Company 23 Jun 2006 Download PDF
2 Pages
97 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
98 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
99 Officers - Legacy 29 Dec 2005 Download PDF
1 Pages
100 Address - Legacy 29 Dec 2005 Download PDF
1 Pages