TUI IRELAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTUI IRELAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02220337
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TUI IRELAND LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is TUI IRELAND LIMITED located?

    Registered Office Address
    Wigmore House
    Wigmore Lane
    LU2 9TN Luton
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TUI IRELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALCON LEISURE GROUP (OVERSEAS) LIMITEDNov 11, 1988Nov 11, 1988
    FALCON TRAVEL LIMITEDJun 02, 1988Jun 02, 1988
    FORTUNESELL LIMITEDFeb 11, 1988Feb 11, 1988

    What are the latest accounts for TUI IRELAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for TUI IRELAND LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for TUI IRELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tui Travel Limited as a director on Jul 31, 2025

    1 pagesTM01

    Statement of capital on Jul 28, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 23/07/2025
    RES13

    Full accounts made up to Sep 30, 2024

    23 pagesAA

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Henrik Lars Petter Andersson as a director on Oct 18, 2024

    1 pagesTM01

    Appointment of Mr Jody Luke Rolfe as a director on Oct 18, 2024

    2 pagesAP01

    Appointment of Mr Neil Drew Swanson as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Andrew Flintham as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Sep 30, 2023

    25 pagesAA

    Change of details for Tui Uk Limited as a person with significant control on Dec 14, 2016

    2 pagesPSC05

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    26 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Appointment of Tui Travel Limited as a director on Sep 29, 2022

    2 pagesAP02

    Full accounts made up to Sep 30, 2021

    35 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Flintham on Apr 26, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    44 pagesAA

    Appointment of Mr Andrew Flintham as a director on Jan 06, 2021

    2 pagesAP01

    Termination of appointment of Simon James Eaton as a director on Jan 06, 2021

    1 pagesTM01

    Appointment of Mr Henrik Lars Petter Andersson as a director on Jan 06, 2021

    2 pagesAP01

    Who are the officers of TUI IRELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROLFE, Jody Luke
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish322584420001
    SWANSON, Neil Drew
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish285489810001
    BUCKLEY, Peter Eric
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    Secretary
    Pine Lodge
    Worthing Road Southwater
    RH13 9AT Horsham
    West Sussex
    English14052080002
    STARLING, Rebecca Jean Godwin
    11 Rossdale Road
    Putney
    SW15 1AD London
    Secretary
    11 Rossdale Road
    Putney
    SW15 1AD London
    British45381850004
    WALTER, Joyce
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    Secretary
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    British76169540002
    ANDERSSON, Henrik Lars Petter
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    SwedenSwedish274850240001
    BLASTLAND, Dermot
    Pier Cottage
    Milland Lane Milland
    GU30 7JN Liphook
    Hampshire
    Director
    Pier Cottage
    Milland Lane Milland
    GU30 7JN Liphook
    Hampshire
    British56160710001
    DEVEREUX, John Gerard
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    Director
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    IrelandIrish151164300001
    DONNELLY, Christine
    30 Harberton Park
    BT9 6TS Belfast
    Director
    30 Harberton Park
    BT9 6TS Belfast
    Northern IrelandIrish14444290002
    EATON, Simon James
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish250891500001
    FLINTHAM, Andrew
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish329753000001
    FLINTHAM, Andrew
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    Director
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    United KingdomBritish184231380001
    GILL, David Alan
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    Director
    5 Chanctonbury Drive
    SL5 9PT Sunningdale
    Berkshire
    EnglandBritish37437870002
    GUBBAY, Joshua Wilfrid
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish126282670001
    HEALD, Malcolm Barclay
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    Director
    Summerley House
    Ellwood Road
    HP9 1EN Beaconsfield
    Buckinghamshire
    EnglandBritish1605080001
    HOAR, Steven John
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    United KingdomBritish245791520001
    HOWELL, David
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    Director
    Flat 10 The Isabella
    Hatchford Park Ockham Lane
    KT11 1LR Cobham
    Surrey
    United KingdomBritish109591300001
    JOHN, Andrew Lloyd
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    Director
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    United KingdomBritish75467790004
    MACNEILL, John Blacklaws
    1 Ridgelands
    KT22 9DB Fetcham
    Director
    1 Ridgelands
    KT22 9DB Fetcham
    British12522140001
    MALONE, Gabrielle
    11 Clyde House
    Ballsbridge Court
    IRISH Ballsbridge
    Dublin 4
    Director
    11 Clyde House
    Ballsbridge Court
    IRISH Ballsbridge
    Dublin 4
    Irish28957070001
    MOIR, Lance Stuart
    86 Riversdale Road
    N5 2JZ London
    Director
    86 Riversdale Road
    N5 2JZ London
    British51082180002
    MOONEY, Damien Anthony
    9 Monastery Gate Close
    Monastery Gate
    Dublin
    22
    Ireland
    Director
    9 Monastery Gate Close
    Monastery Gate
    Dublin
    22
    Ireland
    Irish73097100001
    O'NEILL, Carol Anne
    29 Mount Prospect Drive
    Clontar
    Dublin 3
    Ireland
    Director
    29 Mount Prospect Drive
    Clontar
    Dublin 3
    Ireland
    Irish73472360002
    O'NEILL, Frederick
    35 Beech Park Road
    Foxrock
    Dublin 18
    Director
    35 Beech Park Road
    Foxrock
    Dublin 18
    British28957090001
    PHILLIPSON, Peter William
    White Heron 44 The Riding
    Woodham
    GU21 5TA Woking
    Surrey
    Director
    White Heron 44 The Riding
    Woodham
    GU21 5TA Woking
    Surrey
    British77615240002
    ROGER, Robert
    Crabtree Cottage
    Crabtree Lane West Humble
    RH5 6BQ Dorking
    Surrey
    Director
    Crabtree Cottage
    Crabtree Lane West Humble
    RH5 6BQ Dorking
    Surrey
    British46751430001
    RYAN, John Sean
    128 Carrs Mill
    IRISH Donabate
    Co. Dublin
    Ireland
    Director
    128 Carrs Mill
    IRISH Donabate
    Co. Dublin
    Ireland
    Irish111252160002
    SCULLY, Raymond
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    Director
    Tui Travel House
    Crawley Business Quarter
    Fleming Way, Crawley
    West Sussex Rh109ql
    DublinIrish151201470001
    SHEARER, Donald
    Rathpatrick
    Slieverue
    Co Waterford
    Ireland
    Director
    Rathpatrick
    Slieverue
    Co Waterford
    Ireland
    Irish73097250001
    SMITH, Alexander David
    The Knoll
    Village Way
    HP7 9PU Little Chalfont
    Buckinghamshire
    Director
    The Knoll
    Village Way
    HP7 9PU Little Chalfont
    Buckinghamshire
    British60956040002
    SMITH, William
    6 Tonduff Close
    Greenpark
    IRISH Dublin 12
    Eire
    Director
    6 Tonduff Close
    Greenpark
    IRISH Dublin 12
    Eire
    Irish94234120001
    STONE, Geofrey George
    7 Harcourt Manor
    Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    Director
    7 Harcourt Manor
    Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    EnglandBritish44562670002
    THOMAS, Hywel David
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    Director
    Orchard House
    102 Church Road
    KT4 7RZ Worcester Park
    Surrey
    EnglandBritish59274640002
    VAZQUEZ, Belinda Ruth
    Groves Way
    HO5 2WL Chesham
    25
    Bucks
    United Kingdom
    Director
    Groves Way
    HO5 2WL Chesham
    25
    Bucks
    United Kingdom
    United KingdomBritish229775100002
    TUI TRAVEL LIMITED
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Director
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6072876
    163161680002

    Who are the persons with significant control of TUI IRELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    Dec 14, 2016
    Wigmore Lane
    LU2 9TN Luton
    Wigmore House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number02830117
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0