Background WavePink WaveYellow Wave

NEW FOREST MUSEUM TRADING LIMITED (03670949)

NEW FOREST MUSEUM TRADING LIMITED (03670949) is an active UK company. incorporated on 20 November 1998. with registered office in Hampshire. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores and 1 other business activities. NEW FOREST MUSEUM TRADING LIMITED has been registered for 27 years. Current directors include ADAMS, David Maurice, HARRIS, Michael Ross, STEWART, Martin.

Company Number
03670949
Status
active
Type
ltd
Incorporated
20 November 1998
Age
27 years
Address
The New Forest Centre, High, Hampshire, SO43 7NY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
ADAMS, David Maurice, HARRIS, Michael Ross, STEWART, Martin
SIC Codes
47190, 91020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW FOREST MUSEUM TRADING LIMITED

NEW FOREST MUSEUM TRADING LIMITED is an active company incorporated on 20 November 1998 with the registered office located in Hampshire. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores and 1 other business activity. NEW FOREST MUSEUM TRADING LIMITED was registered 27 years ago.(SIC: 47190, 91020)

Status

active

Active since 27 years ago

Company No

03670949

LTD Company

Age

27 Years

Incorporated 20 November 1998

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SILVANNA LIMITED
From: 20 November 1998To: 7 December 1998
Contact
Address

The New Forest Centre, High Street, Lyndhurst Hampshire, SO43 7NY,

Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Jul 19
Owner Exit
Feb 20
Director Left
Jul 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Oct 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SUTTON, Edmund Clive

Active
The Old Print Works, LymingtonSO41 9AN
Secretary
Appointed 24 Nov 1998

ADAMS, David Maurice

Active
The New Forest Centre, High, HampshireSO43 7NY
Born August 1958
Director
Appointed 17 Jan 2022

HARRIS, Michael Ross

Active
The New Forest Centre, High, HampshireSO43 7NY
Born September 1955
Director
Appointed 24 Jan 2022

STEWART, Martin

Active
Church Lane, ChristchurchBH23 1FF
Born July 1958
Director
Appointed 06 Dec 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Nov 1998
Resigned 24 Nov 1998

DUBLON, David Yorke

Resigned
Greenview Lodge, BrockenhurstSO42 7RQ
Born June 1945
Director
Appointed 24 Nov 1998
Resigned 24 May 2011

GWYN EVANS, Christopher

Resigned
Armstrong Farmhouse, BrockenhurstSO42 7SY
Born October 1944
Director
Appointed 24 Nov 1998
Resigned 12 Dec 2016

HARLEY, Angus

Resigned
The New Forest Centre, High, HampshireSO43 7NY
Born July 1974
Director
Appointed 04 Oct 2022
Resigned 06 Dec 2024

HUDSON-DAVIES, Gwilym Ednyfed, Mr.

Resigned
The New Forest Centre, High, HampshireSO43 7NY
Born December 1929
Director
Appointed 24 Nov 1998
Resigned 11 Jan 2018

JAMES, Jude Francis

Resigned
3 Sylvan Close, LymingtonSO41 0HJ
Born October 1931
Director
Appointed 24 Nov 1998
Resigned 01 Oct 2005

MONTAGU-SCOTT, Mary Rachel, The Hon. Mrs.

Resigned
The New Forest Centre, High, HampshireSO43 7NY
Born November 1964
Director
Appointed 19 Jan 2012
Resigned 06 Dec 2024

MOUNT, Stephen George

Resigned
The New Forest Centre, High, HampshireSO43 7NY
Born January 1956
Director
Appointed 06 Jun 2016
Resigned 05 Jul 2019

SURMAN, Barry

Resigned
The New Forest Centre, High, HampshireSO43 7NY
Born May 1953
Director
Appointed 03 Dec 2018
Resigned 12 Jul 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Nov 1998
Resigned 24 Nov 1998

Persons with significant control

2

1 Active
1 Ceased
High Street, LyndhurstSO43 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2020
High Street, LyndhurstSO43 7NY

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 Apr 2016
Ceased 01 Feb 2020
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Auditors Resignation Company
6 May 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Small
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
3 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
31 March 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
28 November 2007
287Change of Registered Office
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Small
8 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2006
AAAnnual Accounts
Legacy
14 March 2006
225Change of Accounting Reference Date
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
12 July 2000
225Change of Accounting Reference Date
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
8 December 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 December 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 November 1998
287Change of Registered Office
Incorporation Company
20 November 1998
NEWINCIncorporation