Background WavePink WaveYellow Wave

INTERNATIONAL ROAD FERRY LTD (05133096)

INTERNATIONAL ROAD FERRY LTD (05133096) is an active UK company. incorporated on 19 May 2004. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. INTERNATIONAL ROAD FERRY LTD has been registered for 21 years. Current directors include HELD, Thierry Patrick, HUSTINX, Raphael, KOEHLER, Fabian and 2 others.

Company Number
05133096
Status
active
Type
ltd
Incorporated
19 May 2004
Age
21 years
Address
C/O Culina Group 3rd Floor Chadwick House, Warrington Road, Warrington, WA3 6AE
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
HELD, Thierry Patrick, HUSTINX, Raphael, KOEHLER, Fabian, MCELROY, Liam James, PEARCE, Christopher
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL ROAD FERRY LTD

INTERNATIONAL ROAD FERRY LTD is an active company incorporated on 19 May 2004 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. INTERNATIONAL ROAD FERRY LTD was registered 21 years ago.(SIC: 52290)

Status

active

Active since 21 years ago

Company No

05133096

LTD Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

UFS LIMITED
From: 19 May 2004To: 31 December 2021
Contact
Address

C/O Culina Group 3rd Floor Chadwick House, Warrington Road Birchwood Park, Birchwood Warrington, WA3 6AE,

Previous Addresses

Stellar House Barbour Square Field Lane Tattenhall Cheshire CH3 9RF United Kingdom
From: 15 November 2023To: 24 March 2026
Lodge Way Thetford Norfolk IP24 1HE
From: 19 May 2004To: 15 November 2023
Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Loan Secured
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
May 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Oct 25
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

HELD, Thierry Patrick

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born June 1970
Director
Appointed 12 Jun 2025

HUSTINX, Raphael

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born July 1975
Director
Appointed 13 Mar 2025

KOEHLER, Fabian

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born May 1988
Director
Appointed 15 Mar 2025

MCELROY, Liam James

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born July 1964
Director
Appointed 13 Mar 2025

PEARCE, Christopher

Active
Chadwick House, Warrington Road, WarringtonWA3 6AE
Born November 1980
Director
Appointed 01 Jan 2022

BRICE, David

Resigned
Lodge Way, NorfolkIP24 1HE
Secretary
Appointed 01 Jul 2016
Resigned 28 Mar 2019

LUDLAM, Raymond Eric

Resigned
Lavenham Road, SudburyCO10 0SE
Secretary
Appointed 19 May 2004
Resigned 01 Jul 2016

SEUREN-HOL, Petronella Hendrina Maria

Resigned
Horsterweg 74, Grubbenvorst
Secretary
Appointed 28 Mar 2019
Resigned 31 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 May 2004
Resigned 19 May 2004

GOODRUM, David Arthur

Resigned
Lodge Way, NorfolkIP24 1HE
Born May 1957
Director
Appointed 22 Jun 2007
Resigned 30 Apr 2019

JACOBS, John

Resigned
Lodge Way, NorfolkIP24 1HE
Born June 1973
Director
Appointed 01 Jan 2022
Resigned 01 Nov 2023

LEOPARD, Graham John

Resigned
Lodge Way, NorfolkIP24 1HE
Born October 1964
Director
Appointed 22 Jun 2007
Resigned 31 Dec 2020

LIGTVOET, Antonius Adrianus Cornelis

Resigned
Lodge Way, NorfolkIP24 1HE
Born September 1965
Director
Appointed 31 Dec 2020
Resigned 07 Jan 2022

LUDLAM, Miriam

Resigned
Lavenham Road, SudburyCO10 0SE
Born October 1950
Director
Appointed 19 May 2004
Resigned 03 Feb 2017

LUDLAM, Raymond Eric

Resigned
Lavenham Road, SudburyCO10 0SE
Born March 1945
Director
Appointed 19 May 2004
Resigned 03 Feb 2017

LUDLAM, Sarah Anne

Resigned
Glycena Road, LondonSW11 5TR
Born November 1988
Director
Appointed 01 Jul 2007
Resigned 03 Feb 2017

PRICE, Christian Lee

Resigned
Barbour Square, TattenhallCH3 9RF
Born January 1975
Director
Appointed 01 Nov 2023
Resigned 30 Sept 2025

RUFFELL, Charlotte Louise

Resigned
Ridgewell Avenue, ChelmsfordCM1 2GF
Born September 1986
Director
Appointed 01 Jul 2007
Resigned 03 Feb 2017

SMITH, Ian Stuart

Resigned
Barbour Square, TattenhallCH3 9RF
Born December 1966
Director
Appointed 01 Oct 2024
Resigned 13 Mar 2025

VAN MOURIK, Thomas

Resigned
Barbour Square, TattenhallCH3 9RF
Born May 1963
Director
Appointed 01 Nov 2023
Resigned 01 Oct 2024

I.R.F. HOLDING B.V.

Resigned
Horsterweg, 5971 Ng Grubbenvorst
Corporate director
Appointed 03 Feb 2017
Resigned 13 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Shrewsbury Road, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2023

Mr Wilhelmus Antonius Jans

Ceased
Lodge Way, NorfolkIP24 1HE
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2017
Ceased 31 Dec 2020

I.R.F. Holding B.V.

Ceased
3181 Hh Rozenburg

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 03 Feb 2017
Ceased 03 Feb 2017
Fundings
Financials
Latest Activities

Filing History

128

Change Registered Office Address Company With Date Old Address New Address
24 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
16 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
19 November 2024
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
31 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 February 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 February 2021
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2019
TM02Termination of Secretary
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Change Corporate Director Company With Change Date
12 February 2019
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 March 2017
CH03Change of Secretary Details
Appoint Corporate Director Company With Name Date
10 February 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 February 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
18 May 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Person Director Company With Change Date
19 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Sail Address Company With Old Address
17 May 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
17 May 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Move Registers To Sail Company
3 July 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Sail Address Company
2 July 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2008
AAAnnual Accounts
Legacy
6 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2008
AAAnnual Accounts
Legacy
17 September 2007
225Change of Accounting Reference Date
Resolution
29 August 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Resolution
16 August 2007
RESOLUTIONSResolutions
Resolution
16 August 2007
RESOLUTIONSResolutions
Legacy
16 August 2007
88(2)R88(2)R
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
88(2)R88(2)R
Legacy
29 November 2004
88(2)R88(2)R
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
225Change of Accounting Reference Date
Legacy
20 May 2004
288bResignation of Director or Secretary
Incorporation Company
19 May 2004
NEWINCIncorporation