Trafalgar 1805 Limited LONDON


Founded in 1996, Trafalgar 1805, classified under reg no. 03158056 is an active company. Currently registered at 90 Jermyn Street SW1Y 6JD, London the company has been in the business for twenty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1996-05-03 Trafalgar 1805 Limited is no longer carrying the name Ludgate 114.

There is a single director in the company at the moment - John C., appointed on 25 April 1996. In addition, a secretary was appointed - Maria D., appointed on 1 January 2021. At the moment there is one former director listed by the company - Philip A., who left the company on 11 April 1998. In addition, the company lists several former secretaries whose names might be found in the box below.

Trafalgar 1805 Limited Address / Contact

Office Address 90 Jermyn Street
Town London
Post code SW1Y 6JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03158056
Date of Incorporation Tue, 13th Feb 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Maria D.

Position: Secretary

Appointed: 01 January 2021

John C.

Position: Director

Appointed: 25 April 1996

Kathleen H.

Position: Secretary

Appointed: 06 April 2010

Resigned: 13 April 2017

Dorothy S.

Position: Secretary

Appointed: 14 February 2001

Resigned: 06 April 2010

Virginia C.

Position: Secretary

Appointed: 27 May 1999

Resigned: 14 February 2001

Annabel B.

Position: Secretary

Appointed: 31 January 1998

Resigned: 06 November 1998

Philip A.

Position: Director

Appointed: 25 April 1996

Resigned: 11 April 1998

Philip A.

Position: Secretary

Appointed: 25 April 1996

Resigned: 11 April 1998

Anthony G.

Position: Nominee Director

Appointed: 13 February 1996

Resigned: 25 April 1996

Maxwell A.

Position: Nominee Director

Appointed: 13 February 1996

Resigned: 25 April 1996

David W.

Position: Nominee Secretary

Appointed: 13 February 1996

Resigned: 25 April 1996

David W.

Position: Nominee Director

Appointed: 13 February 1996

Resigned: 25 April 1996

Anthony G.

Position: Nominee Secretary

Appointed: 13 February 1996

Resigned: 25 April 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is John C. This PSC and has 50,01-75% shares.

John C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Ludgate 114 May 3, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand140 3457 6334 0986 49217 43014 58321 451
Current Assets649 866581 156378 611618 982667 452290 771156 375
Debtors94 771215 914191 544257 221460 451274 171133 758
Net Assets Liabilities   413 807392 199538 142229 797
Other Debtors83 293212 834191 544256 453280 551273 596121 188
Property Plant Equipment1101 0125 2253 5342 8852 32481 177
Total Inventories414 750357 609182 969175 369   
Other
Accrued Liabilities Deferred Income7 0007 514     
Accumulated Depreciation Impairment Property Plant Equipment66 77767 2021 0793 0695 2177 33526 776
Average Number Employees During Period  33333
Bank Borrowings Overdrafts    24 70019 83714 199
Corporation Tax Payable    21 22032 270 
Creditors176 30316 88999 745326 68324 70019 83777 065
Current Asset Investments   175 369189 5712 0171 166
Dividends Paid  128 00083 000   
Fixed Assets21 96122 863100 396121 50843 278332 038230 119
Increase From Depreciation Charge For Year Property Plant Equipment 4257621 9902 1482 11819 441
Investments  95 171117 97440 393329 714148 942
Investments Fixed Assets21 85121 85195 171117 97440 393329 714148 942
Net Current Assets Liabilities473 563564 267278 866112 399373 621225 94176 743
Number Shares Issued Fully Paid 11    
Other Creditors166 44715 70181 181311 587109 22117 41362 866
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  66 885    
Other Disposals Property Plant Equipment  66 885    
Other Investments Other Than Loans  73 32096 12317 253324 125143 353
Other Taxation Social Security Payable2 8561 188  150 2 209
Par Value Share 11    
Prepayments Accrued Income9 071123     
Profit Loss298 67591 606-79 868-62 355   
Property Plant Equipment Gross Cost66 88668 2146 3046 6038 1029 659107 953
Total Additions Including From Business Combinations Property Plant Equipment 1 3284 9752991 4991 55798 294
Total Assets Less Current Liabilities495 524587 130379 262413 807416 899557 979306 862
Trade Creditors Trade Payables  18 56415 096159 4409 64922 684
Trade Debtors Trade Receivables2 4072 957 180 668179 90057512 570
Turnover Revenue   224 433   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 25th, September 2023
Free Download (11 pages)

Company search

Advertisements