Background WavePink WaveYellow Wave

GENTIAN TRAFALGAR LIMITED (09964859)

GENTIAN TRAFALGAR LIMITED (09964859) is an active UK company. incorporated on 22 January 2016. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GENTIAN TRAFALGAR LIMITED has been registered for 10 years. Current directors include EKINS, Juliette Louise Kerslake, EKINS, Nicholas Kethro.

Company Number
09964859
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
146 New London Road, Chelmsford, CM2 0AW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EKINS, Juliette Louise Kerslake, EKINS, Nicholas Kethro
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTIAN TRAFALGAR LIMITED

GENTIAN TRAFALGAR LIMITED is an active company incorporated on 22 January 2016 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GENTIAN TRAFALGAR LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09964859

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

146 New London Road Chelmsford, CM2 0AW,

Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
May 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Capital Reduction
Jun 22
Share Buyback
Jun 22
Loan Secured
Jun 23
Loan Secured
Jan 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

EKINS, Juliette Louise Kerslake

Active
New London Road, ChelmsfordCM2 0AW
Born May 1972
Director
Appointed 22 Jan 2016

EKINS, Nicholas Kethro

Active
New London Road, ChelmsfordCM2 0AW
Born March 1969
Director
Appointed 22 Jan 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Capital Cancellation Shares
21 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2016
NEWINCIncorporation