Company NameTrafalgar Marine Trades Limited
Company StatusActive
Company Number11817048
CategoryPrivate Limited Company
Incorporation Date11 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Robert Dennis Forster
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2019(6 months after company formation)
Appointment Duration4 years, 8 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRoom 824 The Lloyd’S Building
1 Lime Street
London
EC3M 7HA
Director NameMr Paul Hartley
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(1 year after company formation)
Appointment Duration4 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRoom 824 The Lloyd’S Building
1 Lime Street
London
EC3M 7HA
Director NameMr James King
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2020(1 year after company formation)
Appointment Duration4 years, 2 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressRoom 824 The Lloyd’S Building
1 Lime Street
London
EC3M 7HA
Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr James Dyson
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE
Director NameMr John Lucas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2020(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House
30-33 Minories
London
EC3N 1PE

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2023Confirmation statement made on 29 December 2023 with updates (4 pages)
3 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
2 October 2023Change of details for Tay River Holdings Ltd as a person with significant control on 19 October 2020 (2 pages)
21 July 2023Appointment of Mrs Catriona Anne Thomson as a director on 12 July 2023 (2 pages)
1 May 2023Previous accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
13 April 2023Appointment of Sarah Breslin as a director on 1 April 2023 (2 pages)
13 April 2023Termination of appointment of Robert Dennis Forster as a director on 1 April 2023 (1 page)
13 April 2023Appointment of Mr Tom Downey as a director on 1 April 2023 (2 pages)
13 April 2023Appointment of Alistair Charles Peel as a secretary on 1 April 2023 (2 pages)
13 April 2023Termination of appointment of James King as a director on 1 April 2023 (1 page)
13 April 2023Registered office address changed from Room 824 the Lloyd’S Building 1 Lime Street London EC3M 7HA England to The Walbrook Building 25 Walbrook London EC4N 8AW on 13 April 2023 (1 page)
13 April 2023Termination of appointment of Paul Hartley as a director on 1 April 2023 (1 page)
7 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
13 December 2022Cessation of John Lucas as a person with significant control on 24 November 2021 (1 page)
13 December 2022Notification of Tay River Holdings Ltd as a person with significant control on 19 October 2020 (2 pages)
15 August 2022Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE United Kingdom to Room 824 the Lloyd’S Building 1 Lime Street London EC3M 7HA on 15 August 2022 (1 page)
19 July 2022Termination of appointment of Raj Rupal as a director on 19 July 2022 (1 page)
16 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 January 2022Cessation of Paul Hartley as a person with significant control on 24 November 2021 (1 page)
25 January 2022Notification of John Lucas as a person with significant control on 24 November 2021 (2 pages)
5 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
24 November 2021Notification of Paul Hartley as a person with significant control on 24 November 2021 (2 pages)
24 November 2021Termination of appointment of John Lucas as a director on 24 November 2021 (1 page)
24 November 2021Cessation of Robert Dennis Forster as a person with significant control on 24 November 2021 (1 page)
24 November 2021Termination of appointment of James Dyson as a director on 24 November 2021 (1 page)
15 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
11 March 2021Previous accounting period shortened from 28 February 2021 to 31 August 2020 (1 page)
29 December 2020Confirmation statement made on 29 December 2020 with updates (4 pages)
3 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
27 February 2020Director's details changed for Mr John Lucas on 26 February 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
12 February 2020Appointment of Mr James King as a director on 11 February 2020 (2 pages)
11 February 2020Appointment of Mr John Lucas as a director on 11 February 2020 (2 pages)
11 February 2020Appointment of Mr Paul Hartley as a director on 11 February 2020 (2 pages)
11 February 2020Appointment of Mr James Dyson as a director on 11 February 2020 (2 pages)
16 August 2019Appointment of Mr Robert Dennis Forster as a director on 14 August 2019 (2 pages)
15 August 2019Director's details changed for Mr Raj Rupal on 14 August 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
20 February 2019Notification of Robert Forster as a person with significant control on 20 February 2019 (2 pages)
20 February 2019Cessation of Raj Rupal as a person with significant control on 20 February 2019 (1 page)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
11 February 2019Incorporation
Statement of capital on 2019-02-11
  • GBP 1
(29 pages)