Background WavePink WaveYellow Wave

TRAFALGAR UK THEATRES LIMITED (05637233)

TRAFALGAR UK THEATRES LIMITED (05637233) is an active UK company. incorporated on 27 November 2005. with registered office in Godalming. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. TRAFALGAR UK THEATRES LIMITED has been registered for 20 years. Current directors include ENRIGHT, Helen Johnstone, HARGREAVES, Alvin, HILL, Andrew and 4 others.

Company Number
05637233
Status
active
Type
ltd
Incorporated
27 November 2005
Age
20 years
Address
Ashcombe Court, Godalming, GU7 1LQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ENRIGHT, Helen Johnstone, HARGREAVES, Alvin, HILL, Andrew, LAZAR, David Joel, MCGUIGAN, Christian Edwin, PANTER, Howard Hugh, SQUIRE, Rosemary Anne
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR UK THEATRES LIMITED

TRAFALGAR UK THEATRES LIMITED is an active company incorporated on 27 November 2005 with the registered office located in Godalming. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. TRAFALGAR UK THEATRES LIMITED was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05637233

LTD Company

Age

20 Years

Incorporated 27 November 2005

Size

N/A

Accounts

ARD: 1/4

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 1 January 2027
Period: 30 March 2025 - 1 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HQ THEATRES LIMITED
From: 27 November 2005To: 26 May 2022
Contact
Address

Ashcombe Court Woolsack Way Godalming, GU7 1LQ,

Previous Addresses

Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
From: 19 June 2019To: 29 March 2021
5th Floor 89 New Bond Street London W1S 1DA
From: 13 February 2015To: 19 June 2019
16 High Holborn London WC1V 6BX
From: 10 April 2012To: 13 February 2015
16 High Holborn London WC1V 6BX United Kingdom
From: 25 March 2012To: 10 April 2012
C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ
From: 17 November 2009To: 25 March 2012
Croucher Needham 85 Tottenham Court Road London W1T 4TQ
From: 27 November 2005To: 17 November 2009
Timeline

32 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Feb 10
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
May 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Joined
Aug 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Sept 21
Director Left
Apr 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Jun 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

ENRIGHT, Helen Johnstone

Active
Woolsack Way, GodalmingGU7 1LQ
Born January 1959
Director
Appointed 27 Mar 2021

HARGREAVES, Alvin

Active
33 Southampton Street, LondonWC2E 7HE
Born July 1969
Director
Appointed 23 Aug 2019

HILL, Andrew

Active
Woolsack Way, GodalmingGU7 1LQ
Born February 1969
Director
Appointed 27 Mar 2021

LAZAR, David Joel

Active
Woolsack Way, GodalmingGU7 1LQ
Born November 1969
Director
Appointed 27 Mar 2021

MCGUIGAN, Christian Edwin

Active
Woolsack Way, GodalmingGU7 1LQ
Born March 1977
Director
Appointed 04 May 2022

PANTER, Howard Hugh

Active
Woolsack Way, GodalmingGU7 1LQ
Born May 1949
Director
Appointed 27 Mar 2021

SQUIRE, Rosemary Anne

Active
Woolsack Way, GodalmingGU7 1LQ
Born May 1956
Director
Appointed 27 Mar 2021

DIXON, Simon Mark

Resigned
27 Eatonville Road, LondonSW17 7SH
Secretary
Appointed 05 Jul 2006
Resigned 03 Mar 2008

HETHERINGTON, Nicola

Resigned
7 Rue Des Rosiers, BordeauxFOREIGN
Secretary
Appointed 27 Nov 2005
Resigned 05 Jul 2006

PARNABY, Paul

Resigned
85 Tottenham Court Road, LondonW1T 4TQ
Secretary
Appointed 03 Mar 2008
Resigned 22 Jun 2012

THOMAS, Sandra Jane

Resigned
Woolsack Way, GodalmingGU7 1LQ
Secretary
Appointed 02 Apr 2013
Resigned 27 Mar 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Nov 2005
Resigned 27 Nov 2005

BRAYSHAW, Peter

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born June 1972
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2022

DIXON, Simon Mark

Resigned
27 Eatonville Road, LondonSW17 7SH
Born November 1970
Director
Appointed 28 Nov 2005
Resigned 07 Sept 2007

GRIFFITHS, Stuart Mark

Resigned
48 Acre End Street, WitneyOX29 4PA
Born March 1963
Director
Appointed 27 Nov 2005
Resigned 17 Sept 2012

HETHERINGTON, Stephen Francis

Resigned
122 Gough Road, BirminghamB15 2JQ
Born May 1949
Director
Appointed 27 Nov 2005
Resigned 17 Sept 2012

NICHOLLS, Derek Francis

Resigned
Drury Lane, LondonWC2B 5PN
Born May 1945
Director
Appointed 04 Jul 2016
Resigned 27 Mar 2021

OCKWELL, Michael David

Resigned
29 The Hythe, Milton KeynesMK8 8PB
Born August 1966
Director
Appointed 27 Nov 2005
Resigned 19 Feb 2010

PARNABY, Paul

Resigned
89 New Bond Street, LondonW1S 1DA
Born December 1970
Director
Appointed 28 Nov 2005
Resigned 16 May 2016

PARRY, James

Resigned
33 Southampton Street, LondonWC2E 7HE
Born March 1977
Director
Appointed 04 Jul 2016
Resigned 27 Mar 2021

RUSSELL, Julian John Charles

Resigned
33 Southampton Street, LondonWC2E 7HE
Born December 1968
Director
Appointed 16 May 2016
Resigned 31 Mar 2022

SCHMIDT, Alexander

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born February 1972
Director
Appointed 27 Mar 2021
Resigned 10 Jun 2024

SEELIG, Joseph Henry

Resigned
91 St Gabriels Road, LondonNW2 4DU
Born June 1947
Director
Appointed 27 Nov 2005
Resigned 17 Sept 2012

THOMAS, Nicholas Jeffrey

Resigned
Woolsack Way, GodalmingGU7 1LQ
Born December 1959
Director
Appointed 27 Nov 2005
Resigned 27 Mar 2021

WILSON, Ian

Resigned
161 Drury Lane, LondonWC2B 5PN
Born March 1971
Director
Appointed 04 Jul 2016
Resigned 13 Dec 2016

WILSON, Ian

Resigned
18 Strathearn Lane, BelfastBT4 2BT
Born March 1971
Director
Appointed 28 Nov 2005
Resigned 07 Sept 2007

Persons with significant control

1

Woolsack Way, GodalmingGU7 1LQ

Nature of Control

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

Filing History

140

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2023
AAAnnual Accounts
Legacy
19 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 December 2023
GUARANTEE2GUARANTEE2
Legacy
19 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
26 May 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 September 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 December 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Miscellaneous
30 April 2015
MISCMISC
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts Amended With Accounts Type Full
11 September 2013
AAMDAAMD
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Secretary Company With Name
4 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
25 March 2012
AD01Change of Registered Office Address
Auditors Resignation Company
20 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Miscellaneous
12 January 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
17 November 2009
AD01Change of Registered Office Address
Legacy
12 February 2009
363aAnnual Return
Legacy
3 February 2009
353353
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
9 July 2008
288cChange of Particulars
Legacy
9 July 2008
288cChange of Particulars
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Legacy
3 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
225Change of Accounting Reference Date
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
353353
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
287Change of Registered Office
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Incorporation Company
27 November 2005
NEWINCIncorporation