Background WavePink WaveYellow Wave

PREMIER MARINAS (TRAFALGAR HOLDINGS) LIMITED (15093368)

PREMIER MARINAS (TRAFALGAR HOLDINGS) LIMITED (15093368) is an active UK company. incorporated on 24 August 2023. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PREMIER MARINAS (TRAFALGAR HOLDINGS) LIMITED has been registered for 2 years. Current directors include BRADSHAW, Pete Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew.

Company Number
15093368
Status
active
Type
ltd
Incorporated
24 August 2023
Age
2 years
Address
Swanwick Marina, Southampton, SO31 1ZL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRADSHAW, Pete Hamilton, CERVENKA, John Mischa, COLLINS, Geoffrey Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER MARINAS (TRAFALGAR HOLDINGS) LIMITED

PREMIER MARINAS (TRAFALGAR HOLDINGS) LIMITED is an active company incorporated on 24 August 2023 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PREMIER MARINAS (TRAFALGAR HOLDINGS) LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15093368

LTD Company

Age

2 Years

Incorporated 24 August 2023

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: 24 August 2023 - 29 September 2024(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

JBT HOLDINGS2 LIMITED
From: 24 August 2023To: 29 November 2023
Contact
Address

Swanwick Marina Swanwick Southampton, SO31 1ZL,

Previous Addresses

Midland House 2 Poole Road Bournemouth BH2 5QY United Kingdom
From: 24 August 2023To: 28 November 2023
Timeline

8 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRADSHAW, Pete 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, Louise Mary

Resigned
2 Poole Road, BournemouthBH2 5QY
Secretary
Appointed 24 Aug 2023
Resigned 23 Nov 2023

BOYS, Jonathan Giles Robert

Resigned
2 Poole Road, BournemouthBH2 5QY
Born March 1975
Director
Appointed 24 Aug 2023
Resigned 23 Nov 2023

HOWARTH, Matilda Emma Louise

Resigned
2 Poole Road, BournemouthBH2 5QY
Born August 1983
Director
Appointed 24 Aug 2023
Resigned 23 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Swanwick, SouthamptonSO31 1ZL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Nov 2023

Mr Jonathan Giles Robert Boys

Ceased
Swanwick, SouthamptonSO31 1ZL
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
2 September 2025
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
AGREEMENT2AGREEMENT2
Legacy
30 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Memorandum Articles
25 October 2023
MAMA
Resolution
17 October 2023
RESOLUTIONSResolutions
Incorporation Company
24 August 2023
NEWINCIncorporation