Background WavePink WaveYellow Wave

THE ROYAL SIGNALS MUSEUM TRADING COMPANY LIMITED (03685523)

THE ROYAL SIGNALS MUSEUM TRADING COMPANY LIMITED (03685523) is an active UK company. incorporated on 18 December 1998. with registered office in Blandford Forum. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THE ROYAL SIGNALS MUSEUM TRADING COMPANY LIMITED has been registered for 27 years. Current directors include CUNNINGHAM, Archibald Colin, FLINT, Edward, FORTY, Adam Charles Francis.

Company Number
03685523
Status
active
Type
ltd
Incorporated
18 December 1998
Age
27 years
Address
Royal Signals Museum, Blandford Forum, DT11 8RH
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
CUNNINGHAM, Archibald Colin, FLINT, Edward, FORTY, Adam Charles Francis
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL SIGNALS MUSEUM TRADING COMPANY LIMITED

THE ROYAL SIGNALS MUSEUM TRADING COMPANY LIMITED is an active company incorporated on 18 December 1998 with the registered office located in Blandford Forum. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THE ROYAL SIGNALS MUSEUM TRADING COMPANY LIMITED was registered 27 years ago.(SIC: 47190)

Status

active

Active since 27 years ago

Company No

03685523

LTD Company

Age

27 Years

Incorporated 18 December 1998

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 18 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Royal Signals Museum Blandford Camp Blandford Forum, DT11 8RH,

Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Jan 12
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 17
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 24
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

COSTAIN, Fritha

Active
Royal Signals Museum, Blandford ForumDT11 8RH
Secretary
Appointed 30 Apr 2025

CUNNINGHAM, Archibald Colin

Active
Royal Signals Museum, Blandford ForumDT11 8RH
Born May 1943
Director
Appointed 04 Jan 2010

FLINT, Edward

Active
Royal Signals Museum, Blandford ForumDT11 8RH
Born July 1960
Director
Appointed 01 Jul 2020

FORTY, Adam Charles Francis

Active
Royal Signals Museum, Blandford ForumDT11 8RH
Born February 1959
Director
Appointed 20 Oct 2023

CHICK, Lesley Anne

Resigned
4 The Terrace, ShiphamBS25 1TE
Nominee secretary
Appointed 18 Dec 1998
Resigned 18 Dec 1998

KENDALL-CARPENTER, Robert Nicholas

Resigned
Royal Signals Museum, Blandford ForumDT11 8RH
Secretary
Appointed 15 Mar 2010
Resigned 30 Apr 2025

WILKINSON, Alan Patrick

Resigned
9 Milestone Way, GillinghamSP8 4TB
Secretary
Appointed 18 Dec 1998
Resigned 15 Mar 2010

BUSTON, Roger

Resigned
Royal Signals Museum, Blandford ForumDT11 8RH
Born May 1953
Director
Appointed 13 Jan 2016
Resigned 06 Dec 2024

EVANS, Patrick Joseph, Brigadier

Resigned
23 Whitchurch Avenue, BroadstoneBH18 8LW
Born March 1928
Director
Appointed 18 Dec 1998
Resigned 01 Oct 2009

FORTY, Adam Charles Francis

Resigned
20 Yalbury Lane, DorchesterDT2 8XR
Born February 1959
Director
Appointed 18 Dec 1998
Resigned 31 Dec 2010

HELLIER, Eric James, Major General

Resigned
Goddards 27 Church Street, AndoverSP11 7JJ
Born July 1927
Director
Appointed 18 Dec 1998
Resigned 04 Jan 2010

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed 18 Dec 1998
Resigned 18 Dec 1998

STOKOE, John Douglas

Resigned
Ashmore, SalisburySP5 5AA
Born December 1947
Director
Appointed 20 Jun 2017
Resigned 01 Jul 2020

TAYLOR, Michael Gordon

Resigned
Royal Signals Museum, Blandford ForumDT11 8RH
Born March 1943
Director
Appointed 04 Jan 2010
Resigned 27 Nov 2015

WALTERS, Clifford John, Colonel

Resigned
New House, Sturminster NewtonDT10 2HE
Born October 1944
Director
Appointed 18 Dec 1998
Resigned 31 Mar 2008

Persons with significant control

1

Blandford Camp, Blandford ForumDT11 8RH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Auditors Resignation Company
11 January 2012
AUDAUD
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
15 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
15 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2007
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Resolution
21 January 2003
RESOLUTIONSResolutions
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2002
AAAnnual Accounts
Resolution
21 January 2002
RESOLUTIONSResolutions
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
24 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
28 January 1999
287Change of Registered Office
Incorporation Company
18 December 1998
NEWINCIncorporation