Background WavePink WaveYellow Wave

TRAFALGAR HOUSE SERVICECO LIMITED (02997636)

TRAFALGAR HOUSE SERVICECO LIMITED (02997636) is an active UK company. incorporated on 2 December 1994. 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 SERVICECO LIMITED has been registered for 31 years. Current directors include ELLIS, Marilyn Rosemary Anne, HEALEY, William, SAMPSON, John Michael.

Company Number
02997636
Status
active
Type
ltd
Incorporated
2 December 1994
Age
31 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
ELLIS, Marilyn Rosemary Anne, HEALEY, William, SAMPSON, John Michael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR HOUSE SERVICECO LIMITED

TRAFALGAR HOUSE SERVICECO LIMITED is an active company incorporated on 2 December 1994 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 SERVICECO LIMITED was registered 31 years ago.(SIC: 82990)

Status

active

Active since 31 years ago

Company No

02997636

LTD Company

Age

31 Years

Incorporated 2 December 1994

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 9 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 28 November 2025 (5 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

TRAFALGAR HOUSE PENSIONS ADMINISTRATION LIMITED
From: 27 April 2006To: 19 December 2017
KVAERNER TRUSTEES (KPP) LIMITED
From: 1 August 1996To: 27 April 2006
TRAFALGAR HOUSE TRUSTEES (THPP) LIMITED
From: 22 September 1995To: 1 August 1996
HACKREMCO (NO.987) LIMITED
From: 2 December 1994To: 22 September 1995
Contact
Address

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

Previous Addresses

Cheapside House 2nd Floor, (South West) 134-147 Cheapside London EC2V 6BJ England
From: 11 October 2016To: 12 May 2021
, 30 Coleman Street, London, EC2R 5AL
From: 2 December 1994To: 11 October 2016
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Oct 10
Funding Round
Apr 12
Director Left
Jan 13
Director Joined
May 16
Director Joined
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Dec 23
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Aug 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ELLIS, Marilyn Rosemary Anne

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born June 1947
Director
Appointed 30 Sept 1998

HEALEY, William

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born February 1958
Director
Appointed 01 Aug 2025

SAMPSON, John Michael

Active
2 Gladiator Way, FarnboroughGU14 6XN
Born January 1958
Director
Appointed 18 Sept 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

PEATE, Roland Duncan

Resigned
87 Bennetts Way, CroydonCR0 8AG
Secretary
Appointed 12 Dec 1994
Resigned 01 Sept 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

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 02 Dec 1994
Resigned 12 Dec 1994

BARTLETT, Andrew David

Resigned
16 Cedar Grove, RedcarTS10 3LX
Born December 1957
Director
Appointed 01 Sept 1997
Resigned 28 Feb 1999

BRANAGH, Robert John

Resigned
2nd Floor, (South West), LondonEC2V 6BJ
Born October 1964
Director
Appointed 26 May 2016
Resigned 01 Jan 2018

DAY, David John Edward

Resigned
2 Gladiator Way, FarnboroughGU14 6XN
Born May 1943
Director
Appointed 26 Mar 2007
Resigned 31 Dec 2024

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 1995
Resigned 28 Jun 1996

FROESHAUG, Jan Oscar

Resigned
2nd Floor, (South West), LondonEC2V 6BJ
Born August 1943
Director
Appointed 26 Mar 2007
Resigned 01 Jan 2018

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 12 Dec 1994
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

KELLEHER, Ellen Joan

Resigned
2 Gladiator Way, FarnboroughGU14 6XN
Born February 1965
Director
Appointed 01 Apr 2021
Resigned 31 Dec 2024

LEVER, Colin David

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

MOORHOUSE, David George

Resigned
2 Gladiator Way, FarnboroughGU14 6XN
Born March 1947
Director
Appointed 01 Jan 2018
Resigned 30 Jun 2023

OAKLEY, Ian

Resigned
25 Brentford Road, Stockton On TeesTS20 2DW
Born June 1952
Director
Appointed 01 Sept 1997
Resigned 31 Jul 1998

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
30 Coleman StreetEC2R 5AL
Born June 1933
Director
Appointed 26 Mar 2007
Resigned 31 Dec 2012

PYMM, Patrick Alexander

Resigned
23 Skelwith Drive, SheffieldS4 8BN
Born January 1943
Director
Appointed 01 Mar 1999
Resigned 21 Apr 2006

SIMPSON, Larry Norman

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

SORENSEN, Tore Normann

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

STARLING, John Andrew

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

TARTAGLIA, Richard Liam

Resigned
2nd Floor, (South West), LondonEC2V 6BJ
Born January 1970
Director
Appointed 01 Oct 2010
Resigned 01 Jan 2018

TAYLOR, Daniel Robert

Resigned
2nd Floor, (South West), LondonEC2V 6BJ
Born January 1979
Director
Appointed 07 May 2017
Resigned 01 Jan 2018

URSIN-SMITH, Kjell

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

WAKE, Garry

Resigned
2nd Floor, (South West), LondonEC2V 6BJ
Born August 1968
Director
Appointed 01 Jan 2019
Resigned 01 Apr 2021

WAKE, Garry

Resigned
2nd Floor, (South West), LondonEC2V 6BJ
Born August 1968
Director
Appointed 04 Feb 2008
Resigned 01 Jan 2018

WATKINS, James Arthur

Resigned
2 Montpelier Square, LondonSW7 1JT
Born September 1945
Director
Appointed 12 Dec 1994
Resigned 01 Sept 1995

WATSON, Terence Charles

Resigned
25 The Uplands, Chester Le StreetDH3 1RJ
Born September 1943
Director
Appointed 01 Aug 1998
Resigned 21 Apr 2006

Persons with significant control

1

2nd Floor (South West), LondonEC2V 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Mortgage Charge Whole Cease With Charge Number
25 November 2021
MR05Certification of Charge
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
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
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
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
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
Resolution
19 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
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 Full
11 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Move Registers To Registered Office Company With New Address
4 December 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Memorandum Articles
30 April 2012
MEM/ARTSMEM/ARTS
Resolution
23 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Move Registers To Sail Company
9 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
14 October 2008
225Change of Accounting Reference Date
Resolution
13 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
225Change of Accounting Reference Date
Legacy
31 December 2007
123Notice of Increase in Nominal Capital
Legacy
31 December 2007
88(2)R88(2)R
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363sAnnual Return (shuttle)
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
14 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
3 November 2006
88(2)R88(2)R
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Resolution
3 November 2006
RESOLUTIONSResolutions
Legacy
3 November 2006
123Notice of Increase in Nominal Capital
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2003
AAAnnual Accounts
Legacy
6 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 November 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
25 April 1999
288bResignation of Director or Secretary
Legacy
1 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
1 April 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 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
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1997
AAAnnual Accounts
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
10 March 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
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
Resolution
25 March 1996
RESOLUTIONSResolutions
Resolution
7 March 1996
RESOLUTIONSResolutions
Legacy
6 December 1995
363sAnnual Return (shuttle)
Resolution
4 October 1995
RESOLUTIONSResolutions
Resolution
4 October 1995
RESOLUTIONSResolutions
Resolution
4 October 1995
RESOLUTIONSResolutions
Memorandum Articles
4 October 1995
MEM/ARTSMEM/ARTS
Resolution
4 October 1995
RESOLUTIONSResolutions
Legacy
4 October 1995
288288
Accounts With Accounts Type Dormant
22 September 1995
AAAnnual Accounts
Resolution
22 September 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1995
288288
Legacy
6 September 1995
225(1)225(1)
Legacy
6 September 1995
288288
Legacy
18 July 1995
224224
Legacy
15 March 1995
287Change of Registered Office
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
2 December 1994
NEWINCIncorporation