Background WavePink WaveYellow Wave

INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823)

INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED (06018823) is an active UK company. incorporated on 5 December 2006. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED has been registered for 19 years. Current directors include ANDERSSON, Henrik Lars Petter, ULWAHN, Jan Peter Fredrik.

Company Number
06018823
Status
active
Type
ltd
Incorporated
5 December 2006
Age
19 years
Address
Wigmore House, Luton, LU2 9TN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSSON, Henrik Lars Petter, ULWAHN, Jan Peter Fredrik
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED

INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED is an active company incorporated on 5 December 2006 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERCRUISES SHORESIDE & PORT SERVICES UK LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06018823

LTD Company

Age

19 Years

Incorporated 5 December 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

MEETINGS & EVENTS UK LIMITED
From: 22 June 2011To: 3 April 2023
GRAND EXPEDITIONS LIMITED
From: 5 December 2006To: 22 June 2011
Contact
Address

Wigmore House Wigmore Lane Luton, LU2 9TN,

Previous Addresses

27 Goswell Road London England EC1M 7GT England
From: 8 May 2018To: 4 September 2018
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 17 March 2016To: 8 May 2018
Tui Travel House Crawley Business Quarter Flemin G Way, Crawley West Sussex RH10 9QL
From: 5 December 2006To: 17 March 2016
Timeline

30 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Nov 11
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
May 22
Director Left
May 22
Director Left
May 23
Director Left
Nov 24
Director Joined
Nov 24
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

ANDERSSON, Henrik Lars Petter

Active
Wigmore Lane, LutonLU2 9TN
Born September 1971
Director
Appointed 06 Nov 2024

ULWAHN, Jan Peter Fredrik

Active
Wigmore Lane, LutonLU2 9TN
Born September 1971
Director
Appointed 03 May 2022

WALTER, Joyce

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Secretary
Appointed 05 Dec 2006
Resigned 18 Dec 2015

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 05 Dec 2006
Resigned 05 Dec 2006

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 23 Feb 2016
Resigned 08 May 2018

ANNISS, Darren James

Resigned
Cp House, LondonW5 5TL
Born August 1977
Director
Appointed 02 Jan 2017
Resigned 31 Jul 2018

BAILEY, Luke Damien

Resigned
Wigmore Lane, LutonLU2 9TN
Born April 1986
Director
Appointed 30 Sept 2020
Resigned 06 Nov 2024

BARBER, Mark

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born May 1970
Director
Appointed 22 Oct 2014
Resigned 17 Nov 2016

GOOD, Christopher James

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born April 1979
Director
Appointed 12 Sept 2016
Resigned 02 Jan 2017

JOHN, Andrew Lloyd

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born July 1952
Director
Appointed 05 Dec 2006
Resigned 23 Oct 2014

MITCHELL, Philip Andrew

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born January 1961
Director
Appointed 13 Jun 2011
Resigned 23 Oct 2014

NADAL LAZARO, Nicolas

Resigned
Cami De Son Fangos 100, 5 Planta07007
Born September 1974
Director
Appointed 17 Nov 2016
Resigned 16 Sept 2019

SCHELP, David Christopher

Resigned
Wigmore Lane, LutonLU2 9TN
Born October 1974
Director
Appointed 16 Sept 2019
Resigned 03 May 2022

SCHELP, David Christopher

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born October 1974
Director
Appointed 13 Jun 2011
Resigned 23 Oct 2014

WAGGOTT, William Harrison

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born July 1963
Director
Appointed 16 Jan 2015
Resigned 12 Sept 2016

WALTER, Joyce

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born April 1951
Director
Appointed 05 Dec 2006
Resigned 23 Oct 2014

WEAVER, Geoffrey Paul

Resigned
Wigmore Lane, LutonLU2 9TN
Born August 1982
Director
Appointed 16 Sept 2019
Resigned 30 Sept 2020

WHEATLEY, Richard Stuart

Resigned
Tui Travel House, G Way, CrawleyRH10 9QL
Born December 1967
Director
Appointed 22 Oct 2014
Resigned 20 Jan 2015

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 05 Dec 2006
Resigned 05 Dec 2006

TUI TRAVEL LIMITED

Resigned
Wigmore Lane, LutonLU2 9TN
Corporate director
Appointed 30 Aug 2018
Resigned 17 May 2023

Persons with significant control

1

Wigmore Lane, LutonLU2 9TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
3 September 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
17 March 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Capital Allotment Shares
14 November 2011
SH01Allotment of Shares
Resolution
14 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 November 2011
CC04CC04
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
10 February 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
18 December 2007
363aAnnual Return
Legacy
19 November 2007
287Change of Registered Office
Legacy
18 October 2007
225Change of Accounting Reference Date
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
225Change of Accounting Reference Date
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
5 December 2006
288bResignation of Director or Secretary
Incorporation Company
5 December 2006
NEWINCIncorporation