ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Royale Oceanic International Group Limited

Royale Oceanic International Group Limited is a liquidation company incorporated on 6 July 2011 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Royale Oceanic International Group Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 1 month ago
Company No
07695937
Private limited company
Age
14 years
Incorporated 6 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 July 2025 (6 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (5 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Was due on 31 December 2025 (24 days ago)
Contact
Address
The Grainger Suite, Dobson House C/O Armstrong Campbell Llp
The Grainger Suite, Dobson House
Regent Centre, Gosforth
Newcastle-Upon-Tyne Ne3 3pf
NE3 3PF
United Kingdom
Address changed on 18 Dec 2025 (1 month ago)
Previous address was Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in May 1962
Director • British • Lives in UK • Born in Jul 1947
Mr Barry Edward Kerr Gilmour
PSC • British • Lives in UK • Born in Jul 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Norham House 1062 Limited
Barry Edward Kerr Gilmour and William Allan Plant are mutual people.
Active
Great Northern Investments Limited
Barry Edward Kerr Gilmour and William Allan Plant are mutual people.
Active
Cool Breeze Charters Limited
Barry Edward Kerr Gilmour and William Allan Plant are mutual people.
Active
Oceanic Yachts Limited
Barry Edward Kerr Gilmour and William Allan Plant are mutual people.
Active
Trinity & Co. Limited
Barry Edward Kerr Gilmour and William Allan Plant are mutual people.
Active
Great Northern Estates Limited
Barry Edward Kerr Gilmour and William Allan Plant are mutual people.
Active
Supermarine International Limited
Barry Edward Kerr Gilmour and William Allan Plant are mutual people.
Active
International Superyacht Valuations Limited
Barry Edward Kerr Gilmour and William Allan Plant are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£100
Decreased by £614 (-86%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£379.09K
Increased by £82.52K (+28%)
Total Liabilities
-£90.95K
Increased by £43.66K (+92%)
Net Assets
£288.14K
Increased by £38.86K (+16%)
Debt Ratio (%)
24%
Increased by 8.05% (+50%)
Latest Activity
Registered Address Changed
1 Month Ago on 18 Dec 2025
Registered Address Changed
1 Month Ago on 15 Dec 2025
Voluntary Liquidator Appointed
1 Month Ago on 15 Dec 2025
Registered Address Changed
4 Months Ago on 10 Sep 2025
Confirmation Submitted
5 Months Ago on 4 Aug 2025
New Charge Registered
8 Months Ago on 8 May 2025
Catherine Armstrong Resigned
8 Months Ago on 30 Apr 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 23 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Jul 2024
Full Accounts Submitted
2 Years Ago on 12 Jan 2024
Get Credit Report
Discover Royale Oceanic International Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to The Grainger Suite, Dobson House C/O Armstrong Campbell Llp the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle-upon-Tyne NE3 3PF NE3 3PF on 18 December 2025
Submitted on 18 Dec 2025
Registered office address changed from The Old Gun Room Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 December 2025
Submitted on 15 Dec 2025
Appointment of a voluntary liquidator
Submitted on 15 Dec 2025
Resolutions
Submitted on 15 Dec 2025
Statement of affairs
Submitted on 15 Dec 2025
Registered office address changed from Office 5 Horton Park Berwick Hill Road Newcastle upon Tyne NE13 6BU to The Old Gun Room Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 10 September 2025
Submitted on 10 Sep 2025
Confirmation statement made on 6 July 2025 with no updates
Submitted on 4 Aug 2025
Registration of charge 076959370001, created on 8 May 2025
Submitted on 8 May 2025
Termination of appointment of Catherine Armstrong as a director on 30 April 2025
Submitted on 1 May 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year