Background WavePink WaveYellow Wave

TRAFALGAR 1805 LIMITED (03158056)

TRAFALGAR 1805 LIMITED (03158056) is an active UK company. incorporated on 13 February 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TRAFALGAR 1805 LIMITED has been registered for 30 years. Current directors include CLARKE, John Henry.

Company Number
03158056
Status
active
Type
ltd
Incorporated
13 February 1996
Age
30 years
Address
90 Jermyn Street, London, SW1Y 6JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CLARKE, John Henry
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR 1805 LIMITED

TRAFALGAR 1805 LIMITED is an active company incorporated on 13 February 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TRAFALGAR 1805 LIMITED was registered 30 years ago.(SIC: 70229)

Status

active

Active since 30 years ago

Company No

03158056

LTD Company

Age

30 Years

Incorporated 13 February 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

LUDGATE 114 LIMITED
From: 13 February 1996To: 3 May 1996
Contact
Address

90 Jermyn Street London, SW1Y 6JD,

Previous Addresses

90 Jermyn Street London SW1Y 6JD England
From: 12 March 2015To: 12 March 2015
Trafalgar House 90 Jermyn Street London SW1Y 6JD
From: 13 February 1996To: 12 March 2015
Timeline

2 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
New Owner
Feb 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DE FREITAS, Maria Luiza

Active
Jermyn Street, LondonSW1Y 6JD
Secretary
Appointed 01 Jan 2021

CLARKE, John Henry

Active
Jermyn Street, LondonSW1Y 6JD
Born May 1959
Director
Appointed 25 Apr 1996

ALDRIDGE, Philip

Resigned
Priory Farm Waverley Lane, FarnhamGU9 8EW
Secretary
Appointed 25 Apr 1996
Resigned 11 Apr 1998

BLACK, Annabel

Resigned
60a Avondale Avenue Lastingham Court, StainesTW18 2NW
Secretary
Appointed 31 Jan 1998
Resigned 06 Nov 1998

CLARKE, Virginia

Resigned
10-11 Sussex Mews West, LondonW2 2SE
Secretary
Appointed 27 May 1999
Resigned 14 Feb 2001

GORDON, Anthony Richard Francis

Resigned
189 North Gower Street, LondonNW1 2ND
Nominee secretary
Appointed 13 Feb 1996
Resigned 25 Apr 1996

HOYLAND, Kathleen

Resigned
Jermyn Street, LondonSW1Y 6JD
Secretary
Appointed 06 Apr 2010
Resigned 13 Apr 2017

STRAW, Dorothy

Resigned
Jermyn Street, LondonSW1Y 6JD
Secretary
Appointed 14 Feb 2001
Resigned 06 Apr 2010

WALTER, David Andrew

Resigned
11 Carshalton Lodge, WeybridgeKT13 9LJ
Nominee secretary
Appointed 13 Feb 1996
Resigned 25 Apr 1996

ALDRIDGE, Philip

Resigned
Priory Farm Waverley Lane, FarnhamGU9 8EW
Born February 1960
Director
Appointed 25 Apr 1996
Resigned 11 Apr 1998

AUDLEY, Maxwell Charles

Resigned
7 Pilgrim Street, LondonEC4V 6DR
Born April 1954
Nominee director
Appointed 13 Feb 1996
Resigned 25 Apr 1996

GORDON, Anthony Richard Francis

Resigned
189 North Gower Street, LondonNW1 2ND
Born January 1965
Nominee director
Appointed 13 Feb 1996
Resigned 25 Apr 1996

WALTER, David Andrew

Resigned
11 Carshalton Lodge, WeybridgeKT13 9LJ
Born May 1954
Nominee director
Appointed 13 Feb 1996
Resigned 25 Apr 1996

Persons with significant control

2

Mr John Henry Clarke

Active
Jermyn Street, LondonSW1Y 6JD
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Virginia Clarke

Active
Jermyn Street, LondonSW1Y 6JD
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2026
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
21 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 February 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 August 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 September 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
11 September 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
88(2)R88(2)R
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 August 1998
AAAnnual Accounts
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Memorandum Articles
15 October 1997
MEM/ARTSMEM/ARTS
Legacy
15 October 1997
88(2)R88(2)R
Legacy
15 October 1997
123Notice of Increase in Nominal Capital
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Resolution
15 October 1997
RESOLUTIONSResolutions
Legacy
5 June 1997
363aAnnual Return
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
25 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
287Change of Registered Office
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 February 1996
NEWINCIncorporation