Background WavePink WaveYellow Wave

TRAFALGAR COMPLIANCE SERVICES LIMITED (07861834)

TRAFALGAR COMPLIANCE SERVICES LIMITED (07861834) is an active UK company. incorporated on 28 November 2011. with registered office in High Wycombe. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. TRAFALGAR COMPLIANCE SERVICES LIMITED has been registered for 14 years. Current directors include DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary.

Company Number
07861834
Status
active
Type
ltd
Incorporated
28 November 2011
Age
14 years
Address
15 The Valley Centre, High Wycombe, HP13 6EQ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DAYKIN, Paul, POLLARD, Richard John, ROBINSON, Gary
SIC Codes
43210, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR COMPLIANCE SERVICES LIMITED

TRAFALGAR COMPLIANCE SERVICES LIMITED is an active company incorporated on 28 November 2011 with the registered office located in High Wycombe. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. TRAFALGAR COMPLIANCE SERVICES LIMITED was registered 14 years ago.(SIC: 43210, 96090)

Status

active

Active since 14 years ago

Company No

07861834

LTD Company

Age

14 Years

Incorporated 28 November 2011

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 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 21 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

15 The Valley Centre Gordon Road High Wycombe, HP13 6EQ,

Previous Addresses

59/69 Queens Road High Wycombe HP13 6AH England
From: 2 October 2019To: 12 January 2026
1 Warren Yard Warren Park, Stratford Road Milton Keynes Buckinghamshire MK12 5NW
From: 20 December 2017To: 2 October 2019
1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom
From: 14 March 2016To: 20 December 2017
46 Tenter Road Moulton Park Northampton Northamptonshire NN3 6AX
From: 25 October 2013To: 14 March 2016
3 Wallace Mews Wallace Avenue Worthing BN11 5SS England
From: 28 November 2011To: 25 October 2013
Timeline

18 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
May 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jul 16
Director Left
Apr 17
Loan Cleared
Aug 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Loan Cleared
Nov 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Nov 22
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

WORTHEY, Sharron Louise

Active
The Valley Centre, High WycombeHP13 6EQ
Secretary
Appointed 21 Nov 2024

DAYKIN, Paul

Active
The Valley Centre, High WycombeHP13 6EQ
Born October 1973
Director
Appointed 30 Sept 2019

POLLARD, Richard John

Active
The Valley Centre, High WycombeHP13 6EQ
Born July 1963
Director
Appointed 30 Sept 2019

ROBINSON, Gary

Active
The Valley Centre, High WycombeHP13 6EQ
Born April 1969
Director
Appointed 21 Nov 2022

DE GROOT, Merril

Resigned
Warren Yard, Milton KeynesMK12 5NW
Secretary
Appointed 28 Nov 2011
Resigned 03 Nov 2017

POLLARD, Richard John

Resigned
Queens Road, High WycombeHP13 6AH
Secretary
Appointed 30 Sept 2019
Resigned 21 Nov 2024

DE GROOT, John Charles

Resigned
Warren Yard, Milton KeynesMK12 5NW
Born November 1948
Director
Appointed 01 May 2014
Resigned 03 Nov 2017

DE GROOT, Merril Gay

Resigned
Warren Yard, Milton KeynesMK12 5NW
Born March 1960
Director
Appointed 28 Nov 2011
Resigned 03 Nov 2017

PEARCE, Ashley

Resigned
Moulton Park, NorthamptonNN3 6AX
Born July 1982
Director
Appointed 30 Jun 2016
Resigned 31 Mar 2017

SEWELL, Paul Steven

Resigned
Warren Yard, Milton KeynesMK12 5NW
Born December 1957
Director
Appointed 03 Nov 2017
Resigned 30 Sept 2019

WILLIAMS, Michael Edward

Resigned
Warren Yard, Milton KeynesMK12 5NW
Born October 1956
Director
Appointed 03 Nov 2017
Resigned 30 Sept 2019

Persons with significant control

2

1 Active
1 Ceased
Queens Road, High WycombeHP13 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2017

Mrs Merril Gay De Groot

Ceased
Loddington, KetteringNN14 1RZ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

66

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2021
AA01Change of Accounting Reference Date
Legacy
29 July 2021
AGREEMENT2AGREEMENT2
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
12 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
5 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2011
NEWINCIncorporation