Background WavePink WaveYellow Wave

INTERNATIONAL PORT SERVICES LIMITED (12353129)

INTERNATIONAL PORT SERVICES LIMITED (12353129) is an active UK company. incorporated on 6 December 2019. with registered office in Helston. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). INTERNATIONAL PORT SERVICES LIMITED has been registered for 6 years. Current directors include AYRES, Duncan Wallace, SWEET, Ralph Geoffrey.

Company Number
12353129
Status
active
Type
ltd
Incorporated
6 December 2019
Age
6 years
Address
Alpha House, Helston, TR13 8EQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
AYRES, Duncan Wallace, SWEET, Ralph Geoffrey
SIC Codes
52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL PORT SERVICES LIMITED

INTERNATIONAL PORT SERVICES LIMITED is an active company incorporated on 6 December 2019 with the registered office located in Helston. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). INTERNATIONAL PORT SERVICES LIMITED was registered 6 years ago.(SIC: 52241)

Status

active

Active since 6 years ago

Company No

12353129

LTD Company

Age

6 Years

Incorporated 6 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Alpha House 40 Coinagehall Street Helston, TR13 8EQ,

Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Dec 19
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jan 21
New Owner
Jan 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AYRES, Duncan Wallace

Active
40 Coinagehall Street, HelstonTR13 8EQ
Born October 1976
Director
Appointed 11 Jun 2020

SWEET, Ralph Geoffrey

Active
40 Coinagehall Street, HelstonTR13 8EQ
Born September 1955
Director
Appointed 11 Jun 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 06 Dec 2019
Resigned 06 Dec 2019

Persons with significant control

2

Mr Ralph Geoffrey Sweet

Active
40 Coinagehall Street, HelstonTR13 8EQ
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2021

Mr Duncan Wallace Ayres

Active
40 Coinagehall Street, HelstonTR13 8EQ
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Incorporation Company
6 December 2019
NEWINCIncorporation