Background WavePink WaveYellow Wave

TRAFALGAR SHIPYARD LIMITED (11203478)

TRAFALGAR SHIPYARD LIMITED (11203478) is an active UK company. incorporated on 13 February 2018. with registered office in Southampton. The company operates in the Manufacturing sector, engaged in unknown sic code (33150). TRAFALGAR SHIPYARD LIMITED has been registered for 8 years. Current directors include BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
11203478
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
BRADSHAW, Peter Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR SHIPYARD LIMITED

TRAFALGAR SHIPYARD LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Southampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150). TRAFALGAR SHIPYARD LIMITED was registered 8 years ago.(SIC: 33150)

Status

active

Active since 8 years ago

Company No

11203478

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2023 - 29 September 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
From: 13 February 2018To: 28 November 2023
Timeline

5 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRADSHAW, Peter Hamilton

Active
Swanwick, SouthamptonSO31 1ZL
Born October 1964
Director
Appointed 23 Nov 2023

CERVENKA, John Mischa

Active
Swanwick, SouthamptonSO31 1ZL
Born April 1968
Director
Appointed 23 Nov 2023

COLLINS, Geoffrey Andrew

Active
Swanwick, SouthamptonSO31 1ZL
Born March 1968
Director
Appointed 23 Nov 2023

BOYS, Jonathan Giles Robert

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1975
Director
Appointed 13 Feb 2018
Resigned 23 Nov 2023

Persons with significant control

1

Swanwick, SouthamptonSO31 1ZL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Incorporation Company
13 February 2018
NEWINCIncorporation