Background WavePink WaveYellow Wave

IRISH FERRIES (U.K.) SERVICES LIMITED (08785036)

IRISH FERRIES (U.K.) SERVICES LIMITED (08785036) is an active UK company. incorporated on 21 November 2013. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). IRISH FERRIES (U.K.) SERVICES LIMITED has been registered for 12 years. Current directors include FREEMAN, Declan, LEDWIDGE, David, ROTHWELL, Eamonn and 1 others.

Company Number
08785036
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
The Plaza Suite 4d - 4th Floor, Liverpool, L3 9QJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
FREEMAN, Declan, LEDWIDGE, David, ROTHWELL, Eamonn, SHEEN, Andrew Paul
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRISH FERRIES (U.K.) SERVICES LIMITED

IRISH FERRIES (U.K.) SERVICES LIMITED is an active company incorporated on 21 November 2013 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). IRISH FERRIES (U.K.) SERVICES LIMITED was registered 12 years ago.(SIC: 52220)

Status

active

Active since 12 years ago

Company No

08785036

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

The Plaza Suite 4d - 4th Floor 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

Corn Exchange Building Fenwick Street Liverpool L2 7TP
From: 28 November 2014To: 8 July 2016
Corn Exchange Building Brunswick Street Liverpool L2 7TP England
From: 4 June 2014To: 28 November 2014
Corn Exchange Building Fenwick Street Liverpool L2 7TP England
From: 21 November 2013To: 4 June 2014
Timeline

4 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Nov 13
Director Left
May 15
Director Joined
Jun 15
Director Left
Jun 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HOLLAND, Brian

Active
Shankill, Dublin 18
Secretary
Appointed 14 Nov 2025

FREEMAN, Declan

Active
Blackwood Drive, Ongar Chase
Born August 1975
Director
Appointed 04 Jun 2015

LEDWIDGE, David

Active
23 Park Avenue, Sandymount
Born January 1980
Director
Appointed 21 Nov 2013

ROTHWELL, Eamonn

Active
South Hill Avenue, BlackrockCO. DUBLIN
Born June 1955
Director
Appointed 21 Nov 2013

SHEEN, Andrew Paul

Active
Ferryport, Alexandra Road
Born January 1972
Director
Appointed 21 Nov 2013

CORCORAN, Thomas

Resigned
Lakelands Road, BlackrockCO. DUBLIN
Secretary
Appointed 21 Nov 2013
Resigned 14 Nov 2025

KELLY, Anthony

Resigned
The Stiles Road, ClontarfDUBLIN 3
Born July 1955
Director
Appointed 21 Nov 2013
Resigned 28 Mar 2015

O'DEA, Gearoid

Resigned
Braemor Park, ChurchtownDUBLIN 14
Born May 1955
Director
Appointed 21 Nov 2013
Resigned 31 May 2015

Persons with significant control

1

100 Old Hall Street, LiverpoolL3 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 November 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
25 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2013
NEWINCIncorporation