Background WavePink WaveYellow Wave

TRAFALGAR WHARF LIMITED (06671758)

TRAFALGAR WHARF LIMITED (06671758) is an active UK company. incorporated on 13 August 2008. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAFALGAR WHARF LIMITED has been registered for 17 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
06671758
Status
active
Type
ltd
Incorporated
13 August 2008
Age
17 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR WHARF LIMITED

TRAFALGAR WHARF LIMITED is an active company incorporated on 13 August 2008 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAFALGAR WHARF LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06671758

LTD Company

Age

17 Years

Incorporated 13 August 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 April 2023 - 29 September 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
From: 13 March 2018To: 28 November 2023
Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR
From: 13 August 2008To: 13 March 2018
Timeline

10 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Apr 13
Director Joined
Dec 15
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Sept 21
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 23 Nov 2023

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 23 Nov 2023

COLLINS, Geoffrey Andrew

Active
Swanwick, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 23 Nov 2023

BOYS, Louise Mary

Resigned
2 Poole Road, BournemouthBH2 5QY
Secretary
Appointed 13 Aug 2008
Resigned 23 Nov 2023

BOYS, Jonathan Giles Robert

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1975
Director
Appointed 13 Aug 2008
Resigned 23 Nov 2023

OATLEY, Simon John

Resigned
2 Poole Road, BournemouthBH2 5QY
Born October 1965
Director
Appointed 01 Dec 2015
Resigned 08 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Swanwick, SouthamptonSO31 1ZL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018

Mr Jonathan Giles Robert Boys

Ceased
2 Poole Road, BournemouthBH2 5QY
Born March 1975

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
Ceased 23 Mar 2018

Mrs Louise Mary Boys

Ceased
2 Poole Road, BournemouthBH2 5QY
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Capital Name Of Class Of Shares
12 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 April 2013
SH01Allotment of Shares
Resolution
12 April 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Legacy
21 August 2009
353353
Legacy
21 August 2009
190190
Legacy
22 September 2008
225Change of Accounting Reference Date
Incorporation Company
13 August 2008
NEWINCIncorporation