Background WavePink WaveYellow Wave

TRAFALGAR ACQUISITIONCO, LTD. (12407589)

TRAFALGAR ACQUISITIONCO, LTD. (12407589) is an active UK company. incorporated on 16 January 2020. with registered office in Chelmsford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRAFALGAR ACQUISITIONCO, LTD. has been registered for 6 years. Current directors include DESLANDES, Paul Stephen, MAH, Su Hui Sabrina, PEARCE, Stephen Clarke and 3 others.

Company Number
12407589
Status
active
Type
ltd
Incorporated
16 January 2020
Age
6 years
Address
Ocean House 1 Winsford Way, Chelmsford, CM2 5PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DESLANDES, Paul Stephen, MAH, Su Hui Sabrina, PEARCE, Stephen Clarke, POON, Jonathan Chun Yu, TANG, Yuen Yee, THOMSON, Leanne Maree
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAFALGAR ACQUISITIONCO, LTD.

TRAFALGAR ACQUISITIONCO, LTD. is an active company incorporated on 16 January 2020 with the registered office located in Chelmsford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRAFALGAR ACQUISITIONCO, LTD. was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12407589

LTD Company

Age

6 Years

Incorporated 16 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 15 January 2026 (4 months ago)
Submitted on 28 January 2026 (4 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Ocean House 1 Winsford Way Boreham Interchange Chelmsford, CM2 5PD,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 16 January 2020To: 9 December 2020
Timeline

46 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Feb 24
Funding Round
Jul 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

CABLE, Jaime Violet

Active
Winsford Way, ChelmsfordCM2 5PD
Secretary
Appointed 17 Mar 2020

DESLANDES, Paul Stephen

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born November 1974
Director
Appointed 14 Jan 2026

MAH, Su Hui Sabrina

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born November 1987
Director
Appointed 31 Jul 2025

PEARCE, Stephen Clarke

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born May 1971
Director
Appointed 14 Jan 2026

POON, Jonathan Chun Yu

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born September 1988
Director
Appointed 24 Apr 2025

TANG, Yuen Yee

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born February 1989
Director
Appointed 07 May 2025

THOMSON, Leanne Maree

Active
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1969
Director
Appointed 01 Dec 2022

ALLISON, Nathanael Chester

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born January 1970
Director
Appointed 17 Mar 2020
Resigned 25 Nov 2022

CHIANG, Chang Jopy

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born September 1984
Director
Appointed 04 Mar 2025
Resigned 07 May 2025

DANIEL, Michael John

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born October 1956
Director
Appointed 17 Mar 2020
Resigned 20 Sept 2021

DOUGLAS, Ian David

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born April 1968
Director
Appointed 17 Mar 2020
Resigned 10 Oct 2022

FAGERSTAL, Dick Helgeson

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born October 1960
Director
Appointed 17 Mar 2020
Resigned 04 Mar 2025

GILLESPIE, Mark Alexander

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born August 1970
Director
Appointed 20 Sept 2021
Resigned 13 May 2022

HARMAN, Alexander

Resigned
110 East 59th Street, New York10022
Born November 1975
Director
Appointed 16 Jan 2020
Resigned 04 Mar 2025

LIU, Marc Lei

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born October 1968
Director
Appointed 04 Mar 2025
Resigned 31 Jul 2025

NEILSON-WATTS, Bruce James

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born March 1970
Director
Appointed 17 Mar 2020
Resigned 14 Jan 2026

RATTNER, David Leonard

Resigned
110 East 59th Street, New York10022
Born March 1964
Director
Appointed 16 Jan 2020
Resigned 04 Mar 2025

SHAHA, Mark Roy Charles

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born May 1979
Director
Appointed 10 Oct 2022
Resigned 14 Jan 2026

TAY, Sharon Lin Li

Resigned
1 Winsford Way, ChelmsfordCM2 5PD
Born April 1976
Director
Appointed 04 Mar 2025
Resigned 24 Apr 2025

TAYLOR, John James

Resigned
Winsford Way, ChelmsfordCM2 5PD
Born December 1960
Director
Appointed 17 Mar 2020
Resigned 31 Jan 2022

Persons with significant control

1

George Yard, LondonEC3V 9DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 March 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 February 2020
PSC09Update to PSC Statements
Incorporation Company
16 January 2020
NEWINCIncorporation