Background WavePink WaveYellow Wave

TRAFALGAR LIMITED (01872089)

TRAFALGAR LIMITED (01872089) is an active UK company. incorporated on 14 December 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. TRAFALGAR LIMITED has been registered for 41 years. Current directors include DYER BARTLETT, Dudley Richard Max.

Company Number
01872089
Status
active
Type
ltd
Incorporated
14 December 1984
Age
41 years
Address
110 Gloucester Terrace, London, W2 6HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DYER BARTLETT, Dudley Richard Max
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR LIMITED

TRAFALGAR LIMITED is an active company incorporated on 14 December 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. TRAFALGAR LIMITED was registered 41 years ago.(SIC: 69201)

Status

active

Active since 41 years ago

Company No

01872089

LTD Company

Age

41 Years

Incorporated 14 December 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

AKERS MILL LIMITED
From: 14 December 1984To: 12 December 2000
Contact
Address

110 Gloucester Terrace London, W2 6HP,

Previous Addresses

Ketton House Rectory Road Kedington Suffolk CB9 7QL
From: 14 December 1984To: 23 October 2022
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Director Left
Dec 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DYER BARTLETT, William Edgar Max

Active
Gloucester Terrace, LondonW2 6HP
Secretary
Appointed 24 Nov 2022

DYER BARTLETT, Dudley Richard Max

Active
Ancienne Route De Bargemon, 83440 Seillans
Born March 1957
Director
Appointed N/A

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed N/A
Resigned 17 Dec 2021

DYER BARTLETT, Diana

Resigned
Ketton House, KedingtonCB9 7QL
Born March 1962
Director
Appointed N/A
Resigned 17 Dec 2021

ELLIOT, Amanda Bond

Resigned
64 Eaton Place, LondonSW1X 8AT
Born January 1952
Director
Appointed N/A
Resigned 23 Apr 1994

Persons with significant control

1

Mr Dudley Richard Max Dyer Bartlett

Active
Ancienne Route De Bargemon, 83440 Seillans
Born March 1957

Nature of Control

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

Filing History

102

Change To A Person With Significant Control
14 February 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 April 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Resolution
26 September 2007
RESOLUTIONSResolutions
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 August 2005
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
353353
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 August 2004
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2000
225Change of Accounting Reference Date
Legacy
15 September 2000
287Change of Registered Office
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
5 August 1999
363sAnnual Return (shuttle)
Resolution
21 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
4 August 1994
363sAnnual Return (shuttle)
Legacy
4 August 1994
288288
Accounts With Accounts Type Full
28 April 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
2 July 1993
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1993
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
25 April 1992
225(1)225(1)
Accounts With Accounts Type Full
13 August 1991
AAAnnual Accounts
Legacy
13 August 1991
363aAnnual Return
Legacy
8 May 1991
225(1)225(1)
Resolution
19 September 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Legacy
10 November 1988
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
2 November 1987
288288
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87