Background WavePink WaveYellow Wave

THE TRAFALGAR TAVERN PUB CO LTD (10517404)

THE TRAFALGAR TAVERN PUB CO LTD (10517404) is an active UK company. incorporated on 8 December 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE TRAFALGAR TAVERN PUB CO LTD has been registered for 9 years. Current directors include DOWLING, Frank Nugent.

Company Number
10517404
Status
active
Type
ltd
Incorporated
8 December 2016
Age
9 years
Address
25 Park Row, London, SE10 9NL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
DOWLING, Frank Nugent
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAFALGAR TAVERN PUB CO LTD

THE TRAFALGAR TAVERN PUB CO LTD is an active company incorporated on 8 December 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE TRAFALGAR TAVERN PUB CO LTD was registered 9 years ago.(SIC: 56302)

Status

active

Active since 9 years ago

Company No

10517404

LTD Company

Age

9 Years

Incorporated 8 December 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 April 2025 (1 year 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

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

25 Park Row Greenwich London, SE10 9NL,

Previous Addresses

Accounts Unlocked Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
From: 30 August 2018To: 12 October 2021
4th Floor, Sunshine House 7 Cutler Street London E1 7DJ England
From: 8 December 2016To: 30 August 2018
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
New Owner
May 19
Owner Exit
May 19
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOWLING, Frank Nugent

Active
Park Row, LondonSE10 9NL
Born January 1969
Director
Appointed 12 Jun 2024

ABU-ZALAF, Lucie

Resigned
Badgers Croft, LondonSE9 3DB
Born October 1984
Director
Appointed 01 Jul 2017
Resigned 19 Oct 2017

ROMANO, Michele

Resigned
7 Cutler Street, LondonE1 7DJ
Born November 1980
Director
Appointed 08 Dec 2016
Resigned 19 Oct 2017

ZALAF, Anna

Resigned
Park Row, LondonSE10 9NL
Born November 1984
Director
Appointed 19 Oct 2017
Resigned 12 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Miss Anna Zalaf

Active
Park Row, LondonSE10 9NL
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
Cutler Street, LondonE1 7DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Oct 2017
Ceased 31 Oct 2017

Michele Romano

Ceased
7 Cutler Street, LondonE1 7DJ
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2016
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 June 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Legacy
6 June 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
22 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Incorporation Company
8 December 2016
NEWINCIncorporation