Background WavePink WaveYellow Wave

TRAFALGAR PERSONAL DEVELOPMENTS LTD (06938541)

TRAFALGAR PERSONAL DEVELOPMENTS LTD (06938541) is an active UK company. incorporated on 19 June 2009. with registered office in Huntingdon. The company operates in the Education sector, engaged in other education n.e.c.. TRAFALGAR PERSONAL DEVELOPMENTS LTD has been registered for 16 years. Current directors include FAIRBRASS, Jacqui May, FAIRBRASS, John Emilio.

Company Number
06938541
Status
active
Type
ltd
Incorporated
19 June 2009
Age
16 years
Address
Trafalgar House 31 Vinegar Hill, Huntingdon, PE28 4JA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FAIRBRASS, Jacqui May, FAIRBRASS, John Emilio
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR PERSONAL DEVELOPMENTS LTD

TRAFALGAR PERSONAL DEVELOPMENTS LTD is an active company incorporated on 19 June 2009 with the registered office located in Huntingdon. The company operates in the Education sector, specifically engaged in other education n.e.c.. TRAFALGAR PERSONAL DEVELOPMENTS LTD was registered 16 years ago.(SIC: 85590)

Status

active

Active since 16 years ago

Company No

06938541

LTD Company

Age

16 Years

Incorporated 19 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Trafalgar House 31 Vinegar Hill Alconbury Weston Huntingdon, PE28 4JA,

Previous Addresses

Trafalgar Vinegar Hill Alconbury Weston Huntingdon PE28 4JA United Kingdom
From: 8 January 2019To: 25 April 2019
43 Saxon Way Kingsteignton Newton Abbot TQ12 3GE England
From: 26 January 2018To: 8 January 2019
2 Lace Crescent Tiverton Devon EX16 5FH England
From: 16 November 2017To: 26 January 2018
17 Belfry Mews Rushden NN10 0UX England
From: 25 June 2017To: 16 November 2017
82 Hill Rise St Ives Cambs PE27 6SG
From: 19 June 2009To: 25 June 2017
Timeline

4 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jun 15
New Owner
Apr 19
Funding Round
Jun 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FAIRBRASS, Jacqui May

Active
31 Vinegar Hill, Alconbury WestonPE28 4JA
Born June 1965
Director
Appointed 19 Jun 2009

FAIRBRASS, John Emilio

Active
Vinegar Hill, HuntingdonPE28 4JA
Born May 1960
Director
Appointed 01 Jun 2015

OWEN, Darren

Resigned
Belfry Mews, RushdenNN10 0UX
Secretary
Appointed 20 Jun 2017
Resigned 08 Jan 2019

OWEN, Leslie Alan

Resigned
82 Hill Rise, HuntingdonPE27 6SG
Secretary
Appointed 19 Jun 2009
Resigned 20 Jun 2017

Persons with significant control

2

Mrs Jacqui May Fairbrass

Active
Vinegar Hill, Alconbury WestonPE28 4JA
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jun 2017

Mr John Emilio Fairbrass

Active
31 Vinegar Hill, HuntingdonPE28 4JA
Born May 1960

Nature of Control

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

Filing History

45

Replacement Filing Of Confirmation Statement With Made Up Date
7 March 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Allotment Shares
23 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2010
AR01AR01
Change Person Director Company With Change Date
19 June 2010
CH01Change of Director Details
Incorporation Company
19 June 2009
NEWINCIncorporation