Background WavePink WaveYellow Wave

BBAY (TRAFALGAR) LIMITED (07294718)

BBAY (TRAFALGAR) LIMITED (07294718) is an active UK company. incorporated on 24 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BBAY (TRAFALGAR) LIMITED has been registered for 15 years. Current directors include JOHNSTON, Nina Christine, SELLORS, Barbara Kay.

Company Number
07294718
Status
active
Type
ltd
Incorporated
24 June 2010
Age
15 years
Address
Dept 4567 196 High Road, London, N22 8HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSTON, Nina Christine, SELLORS, Barbara Kay
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BBAY (TRAFALGAR) LIMITED

BBAY (TRAFALGAR) LIMITED is an active company incorporated on 24 June 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BBAY (TRAFALGAR) LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07294718

LTD Company

Age

15 Years

Incorporated 24 June 2010

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 7 October 2025 (6 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

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Dept 4567 196 High Road Wood Green London, N22 8HH,

Previous Addresses

No.1 London Bridge London SE1 9BG England
From: 17 November 2014To: 4 March 2022
19 Cavendish Square London W1A 2AW United Kingdom
From: 24 June 2010To: 17 November 2014
Timeline

23 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 14
Director Joined
May 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
New Owner
Jul 17
Owner Exit
Nov 17
New Owner
Nov 17
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JOHNSTON, Nina Christine

Active
Victoria Street, DouglasIM1 2SH
Born October 1974
Director
Appointed 07 Oct 2015

SELLORS, Barbara Kay

Active
Victoria Street, DouglasIM1 2SH
Born July 1978
Director
Appointed 28 Feb 2020

BOWEN, Steven William

Resigned
47-49 La Motte Street, JerseyJE2 4SZ
Born February 1965
Director
Appointed 30 Nov 2012
Resigned 24 Apr 2014

CARPENTER, Mark Anthony

Resigned
47-49 La Motte Street, JerseyJE2 4SZ
Born January 1962
Director
Appointed 30 Nov 2012
Resigned 14 Oct 2013

CARPENTER, Paul John

Resigned
Clover Avenue, PeelIM5 1GB
Born October 1966
Director
Appointed 24 Jun 2010
Resigned 30 Nov 2012

CROWTHER, Sara Louise

Resigned
47-49 La Motte Street, JerseyJE2 4SZ
Born September 1971
Director
Appointed 24 Apr 2014
Resigned 07 Oct 2015

GRANT, Simon John Peter

Resigned
47-49 La Motte Street, JerseyJE2 4SZ
Born November 1964
Director
Appointed 14 Oct 2013
Resigned 07 Oct 2015

LAWLOR, Ciaran Michael

Resigned
Woodbourne Square, DouglasIM1 4DE
Born December 1965
Director
Appointed 24 Jun 2010
Resigned 30 Nov 2012

MCHALE, Michael James

Resigned
Victoria Street, DouglasIM1 2SH
Born September 1979
Director
Appointed 07 Oct 2015
Resigned 28 Feb 2020

BUXTON LIMITED

Resigned
One Circular Road, DouglasIM1 1SB
Corporate director
Appointed 24 Jun 2010
Resigned 30 Nov 2012

LUMBRO NOMINEES (JERSEY) LIMITED

Resigned
47-49 La Motte Street, JerseyJE2 4SZ
Corporate director
Appointed 30 Nov 2012
Resigned 07 Oct 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Leonard Joseph O'Brien

Active
196 High Road, LondonN22 8HH
Born July 1969

Nature of Control

Significant influence or control as trust
Notified 06 Mar 2024

Mrs Nataliia Yevtushenko

Ceased
C/O Marydale Trust Company Limited, St. HelierJE2 3QA
Born June 1978

Nature of Control

Significant influence or control as trust
Notified 10 Nov 2017
Ceased 06 Mar 2024

Mr Stansilav Sheykhetov

Ceased
London Bridge, LondonSE1 9BG
Born February 1970

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
12 February 2024
AAMDAAMD
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
11 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
16 July 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
17 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
24 December 2012
AP02Appointment of Corporate Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
13 August 2010
AA01Change of Accounting Reference Date
Incorporation Company
24 June 2010
NEWINCIncorporation