Background WavePink WaveYellow Wave

TRAFALGAR HOUSE INVESTCO LIMITED (01025656)

TRAFALGAR HOUSE INVESTCO LIMITED (01025656) is an active UK company. incorporated on 29 September 1971. with registered office in Farnborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAFALGAR HOUSE INVESTCO LIMITED has been registered for 54 years. Current directors include BARTLEY, Roger Michael, ELLIS, Marilyn Rosemary Anne, JENSEN, Niels Clemen.

Company Number
01025656
Status
active
Type
ltd
Incorporated
29 September 1971
Age
54 years
Address
Ascent 4 2 Gladiator Way, Farnborough, GU14 6XN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARTLEY, Roger Michael, ELLIS, Marilyn Rosemary Anne, JENSEN, Niels Clemen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR HOUSE INVESTCO LIMITED

TRAFALGAR HOUSE INVESTCO LIMITED is an active company incorporated on 29 September 1971 with the registered office located in Farnborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAFALGAR HOUSE INVESTCO LIMITED was registered 54 years ago.(SIC: 82990)

Status

active

Active since 54 years ago

Company No

01025656

LTD Company

Age

54 Years

Incorporated 29 September 1971

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 8 April 2025 (1 year 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

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

TRAFALGAR HOUSE TRUST LIMITED
From: 28 April 2006To: 19 December 2017
KVAERNER TRUSTEES (KEPS) LIMITED
From: 1 August 1996To: 28 April 2006
TRAFALGAR HOUSE TRUSTEES (THEPS) LIMITED
From: 8 September 1995To: 1 August 1996
COMBEN GROUP PENSION TRUSTEES LIMITED
From: 31 December 1980To: 8 September 1995
ORME TRUST LIMITED
From: 29 September 1971To: 31 December 1980
Contact
Address

Ascent 4 2 Gladiator Way Farnborough Aerospace Centre Farnborough, GU14 6XN,

Previous Addresses

Cheapside House 2nd Floor (South West) 138 Cheapside London EC2V 6BJ England
From: 11 October 2016To: 12 May 2021
30 Coleman Street London EC2R 5AL
From: 29 September 1971To: 11 October 2016
Timeline

8 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Sept 71
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Nov 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

BARTLEY, Roger Michael

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born April 1952
Director
Appointed 01 May 2020

ELLIS, Marilyn Rosemary Anne

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born June 1947
Director
Appointed 01 Oct 2024

JENSEN, Niels Clemen

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born July 1959
Director
Appointed 01 Jul 2007

ELLIS, Marilyn Rosemary Anne

Resigned
Villa Meera, 8107 Paphos8107
Secretary
Appointed 01 Jul 2007
Resigned 04 Feb 2008

ELLIS, Marilyn Rosemary Anne

Resigned
Villa Meera, 8107 Paphos8107
Secretary
Appointed 01 Sept 1995
Resigned 30 Sept 1998

SCOTT, Annette

Resigned
30 Hamilton Court, CroydonCR0 6AN
Secretary
Appointed N/A
Resigned 24 Jan 1995

STARLING, John Andrew

Resigned
Queenscliffe Road, IpswichIP2 9AS
Secretary
Appointed 30 Sept 1998
Resigned 01 Jul 2007

WAKE, Garry

Resigned
2nd Floor (South West), LondonEC2V 6BJ
Secretary
Appointed 04 Feb 2008
Resigned 01 Jan 2018

ELLIS, Marilyn Rosemary Anne

Resigned
2nd Floor (South West), LondonEC2V 6BJ
Born June 1947
Director
Appointed 30 Sept 1998
Resigned 01 Jan 2018

ELLIS, Marilyn Rosemary Anne

Resigned
Villa Meera, 8107 Paphos8107
Born June 1947
Director
Appointed 31 Dec 1992
Resigned 29 Sept 1995

FORSTER, Archibald William, Sir

Resigned
Grasmere, WinchesterSO21 1EG
Born February 1928
Director
Appointed 29 Sept 1995
Resigned 20 May 1996

FOWLER, Ian

Resigned
32 Newton Road, LondonW2 5LT
Born January 1935
Director
Appointed 01 Sept 1997
Resigned 09 Oct 2001

FOWLER, Ian

Resigned
32 Newton Road, LondonW2 5LT
Born January 1935
Director
Appointed 07 Aug 1995
Resigned 28 Jun 1996

FROESHAUG, Jan

Resigned
2nd Floor (South West), LondonEC2V 6BJ
Born August 1943
Director
Appointed 01 Jan 2018
Resigned 30 Apr 2020

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 29 Sept 1995
Resigned 18 Apr 1996

HAGUE, Nigel Simon

Resigned
The Pines, MaidenheadSL6 8LB
Born December 1955
Director
Appointed 05 Mar 2002
Resigned 31 Jul 2002

HEGGELUND, Jan Magne

Resigned
126 Silverdale Avenue, Walton On ThamesKT12 1EH
Born April 1949
Director
Appointed 18 Apr 1996
Resigned 06 Apr 1999

HENDERSON, Donald Cruden

Resigned
March Hare Cottage, GuildfordGU23 6PX
Born February 1944
Director
Appointed N/A
Resigned 02 Oct 1995

LEVER, Colin David

Resigned
38 Oakleigh Park South, LondonN20 9JN
Born September 1938
Director
Appointed 21 Mar 1996
Resigned 30 Sept 1998

LOW, John David

Resigned
Watermead House, Cookham DeanSL6 9TR
Born August 1944
Director
Appointed N/A
Resigned 01 Sept 1995

OVESEN, Georg Arne

Resigned
Homans Vei 49, NorwayFOREIGN
Born December 1938
Director
Appointed 01 Apr 1999
Resigned 30 Nov 2001

PARKER, Eric Wilson, Sir

Resigned
Crimbourne House, BillingshurstRH14 0HR
Born June 1933
Director
Appointed 09 Oct 2001
Resigned 01 Jun 2006

SIMPSON, Larry Norman

Resigned
37 Kings Quay, LondonSW10 0UX
Born April 1949
Director
Appointed 11 Dec 1997
Resigned 22 Mar 2002

SMITH, Thomas William Mclardy

Resigned
18 Brookfield Mansions, LondonN6 6AS
Born May 1957
Director
Appointed 01 Sept 1997
Resigned 31 Mar 2000

SORENSEN, Tore Normann

Resigned
Guristuveien 6d, N-0690FOREIGN
Born March 1951
Director
Appointed 18 Apr 1996
Resigned 11 Dec 1997

STAINES, Geoffrey Michael

Resigned
Christmas House Mill Lane, CrawleyRH10 3HW
Born October 1951
Director
Appointed N/A
Resigned 31 Dec 1992

STARLING, John Andrew

Resigned
Queenscliffe Road, IpswichIP2 9AS
Born October 1950
Director
Appointed 01 Sept 2002
Resigned 01 Jul 2007

THOMAS, Peter Llewellyn

Resigned
Brynglas, CowbridgeCF7 7HB
Born May 1951
Director
Appointed N/A
Resigned 01 Sept 1995

URSIN-SMITH, Kjell

Resigned
53 Iverna Court, LondonW8 6TS
Born July 1945
Director
Appointed 18 Apr 1996
Resigned 31 Mar 1999

WILLIAMS, Nigel Edward Oliver

Resigned
17 Holmes Road, TwickenhamTW1 4RF
Born February 1952
Director
Appointed 01 Sept 2000
Resigned 01 Jun 2006

Persons with significant control

1

2nd Floor (South West), LondonEC2V 6BJ

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

172

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 February 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
3 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Resolution
3 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
3 January 2018
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Resolution
19 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288cChange of Particulars
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2002
AAAnnual Accounts
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2000
AAAnnual Accounts
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 1999
AAAnnual Accounts
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1997
AAAnnual Accounts
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
287Change of Registered Office
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1997
AAAnnual Accounts
Legacy
24 October 1996
288cChange of Particulars
Certificate Change Of Name Company
1 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1996
288288
Resolution
3 June 1996
RESOLUTIONSResolutions
Legacy
26 May 1996
288288
Legacy
9 May 1996
288288
Legacy
8 May 1996
288288
Legacy
3 May 1996
288288
Legacy
2 May 1996
288288
Legacy
15 April 1996
288288
Memorandum Articles
25 March 1996
MEM/ARTSMEM/ARTS
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
363sAnnual Return (shuttle)
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Resolution
21 December 1995
RESOLUTIONSResolutions
Legacy
6 October 1995
288288
Legacy
4 October 1995
403aParticulars of Charge Subject to s859A
Legacy
4 October 1995
288288
Legacy
4 October 1995
288288
Accounts With Made Up Date
25 September 1995
AAAnnual Accounts
Legacy
20 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Certificate Change Of Name Company
7 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 1995
288288
Legacy
11 August 1995
287Change of Registered Office
Legacy
7 February 1995
288288
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
18 October 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 October 1993
AAAnnual Accounts
Accounts With Made Up Date
28 January 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 March 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 March 1991
AAAnnual Accounts
Legacy
25 March 1991
363x363x
Legacy
26 April 1990
363363
Legacy
26 April 1990
363363
Accounts With Made Up Date
12 March 1990
AAAnnual Accounts
Legacy
20 February 1990
288288
Legacy
18 July 1989
288288
Accounts With Made Up Date
26 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
23 February 1988
363363
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Accounts With Made Up Date
15 December 1986
AAAnnual Accounts
Legacy
22 July 1986
GAZ(U)GAZ(U)
Legacy
17 July 1986
288288
Incorporation Company
29 September 1971
NEWINCIncorporation