SALAMANDER VOYAGES LTD

Active Belfast

Sea and coastal passenger water transport

4 employees website.com
Travel and transportation Sea and coastal passenger water transportOther holiday and other collective accommodation +2
S

SALAMANDER VOYAGES LTD

Sea and coastal passenger water transport

Founded 6 Feb 2020 Active Belfast, United Kingdom 4 employees website.com
Travel and transportation Sea and coastal passenger water transportOther holiday and other collective accommodationRenting and leasing of freight water transport equipmentTour operator activities
Accounts Submitted 28 Oct 2025 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 24 Feb 2026 Next due 19 Feb 2027 9 months remaining
Net assets £20K £48K 2024 year on year
Total assets £698K £250K 2024 year on year
Total Liabilities £678K £298K 2024 year on year
Charges 1
1 outstanding

Contact & Details

Contact

Registered Address

Murray House Murray Street Belfast Antrim BT1 6DN United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SALAMANDER VOYAGES LTD (NI667527), an active travel and transportation company based in Belfast, United Kingdom. Incorporated 6 Feb 2020. Sea and coastal passenger water transport. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

N/A

Net Assets

£20.14k

Decreased by £48.14k (-71%)

Total Liabilities

£677.67k

Increased by £298.39k (+79%)

Turnover

N/A

Employees

4

Debt Ratio

97%

Increased by 12 (+14%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 183,021 Shares £182k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
5 Mar 2025600£30£30
28 Feb 202517£17£17
30 Sept 2021182,404£182k£1

Officers

Officers

3 active
Status
Bakovljev, Juliet MargaretDirectorBritishScotland376 Feb 2020Active
Cooke, Jennifer AnneDirectorNorthern IrishNorthern Ireland726 Feb 2020Active
Cooke, Peter DuncanDirectorBritishNorthern Ireland736 Feb 2020Active

Shareholders

Shareholders (9)

Jennifer Anne Cooke
49.5%
91,202
Peter Duncan Cooke
49.5%
91,202

Persons with Significant Control

Persons with Significant Control (4)

4 Active

Mr Peter Duncan Cooke

British

Active
Notified 6 Feb 2020
Residence Northern Ireland
DOB February 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Jennifer Anne Cooke

Northern Irish

Active
Notified 6 Feb 2020
Residence Northern Ireland
DOB July 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mr Peter Duncan Cooke

British

Active
Notified 6 Feb 2020
Residence Northern Ireland
DOB February 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mrs Jennifer Anne Cooke

Northern Irish

Active
Notified 6 Feb 2020
Residence Northern Ireland
DOB July 1953
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

No group structure identified

Charges

Charges

1 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
27 Apr 2026InsolvencyLiquidation Appointmentt Of Administrator Northern Ireland
24 Feb 2026Confirmation StatementConfirmation statement made on 5 Feb 2026 with updates
28 Oct 2025AccountsAnnual accounts made up to 31 Oct 2024
10 Mar 2025Persons With Significant ControlChange to Mrs Jennifer Anne Cooke as a person with significant control on 10 Mar 2025
28 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

27 Apr 2026 Insolvency

Liquidation Appointmentt Of Administrator Northern Ireland

24 Feb 2026 Confirmation Statement

Confirmation statement made on 5 Feb 2026 with updates

28 Oct 2025 Accounts

Annual accounts made up to 31 Oct 2024

10 Mar 2025 Persons With Significant Control

Change to Mrs Jennifer Anne Cooke as a person with significant control on 10 Mar 2025

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 weeks ago on 28 Apr 2026

Liquidation Appointmentt Of Administrator Northern Ireland

2 weeks ago on 27 Apr 2026

Confirmation statement made on 5 Feb 2026 with updates

2 months ago on 24 Feb 2026

Annual accounts made up to 31 Oct 2024

6 months ago on 28 Oct 2025

Change to Mrs Jennifer Anne Cooke as a person with significant control on 10 Mar 2025

1 years ago on 10 Mar 2025