Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAFALGAR ACCOUNTING SOLUTIONS LIMITED
Company Information for

TRAFALGAR ACCOUNTING SOLUTIONS LIMITED

JUBILEE HOUSE, EAST BEACH, LYTHAM ST. ANNES, FY8 5FT,
Company Registration Number
04158642
Private Limited Company
Active

Company Overview

About Trafalgar Accounting Solutions Ltd
TRAFALGAR ACCOUNTING SOLUTIONS LIMITED was founded on 2001-02-12 and has its registered office in Lytham St. Annes. The organisation's status is listed as "Active". Trafalgar Accounting Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRAFALGAR ACCOUNTING SOLUTIONS LIMITED
 
Legal Registered Office
JUBILEE HOUSE
EAST BEACH
LYTHAM ST. ANNES
FY8 5FT
Other companies in SE1
 
Filing Information
Company Number 04158642
Company ID Number 04158642
Date formed 2001-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB773597184  
Last Datalog update: 2024-05-05 05:56:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAFALGAR ACCOUNTING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DAMIAN JOHN BROUGHTON
Director 2015-02-27
HELEN BROUGHTON
Director 2015-02-27
ROBERT ANDREW KENMARE
Director 2015-02-27
RICHARD JOHN WILKINSON
Director 2002-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HARRIS
Director 2001-02-12 2015-11-09
MIRIAM INDIRA MAXIM
Company Secretary 2013-03-28 2015-02-27
ELISABETH FANUCCI
Company Secretary 2013-03-28 2013-07-18
RICHARD JOHN WILKINSON
Company Secretary 2002-03-15 2013-03-28
MIRIAM INDIRA MAXIM
Director 2002-03-15 2008-12-31
TRAFALGAR COMPANY SECRETARIES LTD
Company Secretary 2001-02-12 2002-03-15
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 2001-02-12 2001-02-12
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 2001-02-12 2001-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIAN JOHN BROUGHTON DANBRO BUSINESS LIMITED Director 2018-01-23 CURRENT 2014-03-06 Active
DAMIAN JOHN BROUGHTON DANBRO FINANCIAL PLANNING LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
DAMIAN JOHN BROUGHTON DANBRO PROTECT LIMITED Director 2017-06-02 CURRENT 2012-08-08 Active
DAMIAN JOHN BROUGHTON TRAFALGAR CONTRACTOR SOLUTIONS LTD Director 2015-02-27 CURRENT 2011-04-05 Active
DAMIAN JOHN BROUGHTON TRAFALGAR IACCOUNTING LIMITED Director 2015-02-27 CURRENT 2012-03-19 Active
DAMIAN JOHN BROUGHTON FUTURE GOODS LIMITED Director 2013-01-31 CURRENT 2003-10-30 Dissolved 2014-08-26
DAMIAN JOHN BROUGHTON EDG PROPERTIES LTD Director 2011-06-28 CURRENT 2011-06-28 Active
HELEN BROUGHTON DANBRO FINANCIAL PLANNING LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active
HELEN BROUGHTON DANBRO TRADING GROUP LTD Director 2015-12-01 CURRENT 2015-12-01 Active
HELEN BROUGHTON TRAFALGAR CONTRACTOR SOLUTIONS LTD Director 2015-02-27 CURRENT 2011-04-05 Active
HELEN BROUGHTON TRAFALGAR IACCOUNTING LIMITED Director 2015-02-27 CURRENT 2012-03-19 Active
HELEN BROUGHTON DANBRO FINANCIAL SERVICES LIMITED Director 2014-06-06 CURRENT 2014-06-06 Active
HELEN BROUGHTON A LOVE 4 FOOD LIMITED Director 2012-06-01 CURRENT 2012-05-10 Active - Proposal to Strike off
HELEN BROUGHTON DANIELS BROOKES LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2014-08-05
HELEN BROUGHTON EDG PROPERTIES LTD Director 2011-06-28 CURRENT 2011-06-28 Active
HELEN BROUGHTON DANBRO HOLDINGS LIMITED Director 2008-03-18 CURRENT 2008-03-18 Active
HELEN BROUGHTON DANBRO ACCOUNTING LTD Director 2004-11-01 CURRENT 1999-11-26 Active
HELEN BROUGHTON TUIGA LIMITED Director 2000-07-31 CURRENT 2000-07-31 In Administration/Administrative Receiver
ROBERT ANDREW KENMARE BLACK DIAMOND ACCOUNTANCY SERVICES LIMITED Director 2018-06-19 CURRENT 2008-09-12 Active
ROBERT ANDREW KENMARE DANBRO TRADING GROUP LTD Director 2017-07-27 CURRENT 2015-12-01 Active
ROBERT ANDREW KENMARE DANBRO PROTECT LIMITED Director 2017-06-02 CURRENT 2012-08-08 Active
ROBERT ANDREW KENMARE TRAFALGAR CONTRACTOR SOLUTIONS LTD Director 2015-02-27 CURRENT 2011-04-05 Active
ROBERT ANDREW KENMARE TRAFALGAR IACCOUNTING LIMITED Director 2015-02-27 CURRENT 2012-03-19 Active
ROBERT ANDREW KENMARE DANBRO FINANCIAL SERVICES LIMITED Director 2014-12-01 CURRENT 2014-06-06 Active
RICHARD JOHN WILKINSON PROJECT NILE CONSULTING LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active - Proposal to Strike off
RICHARD JOHN WILKINSON TRAFALGAR IACCOUNTING LIMITED Director 2012-03-19 CURRENT 2012-03-19 Active
RICHARD JOHN WILKINSON CONTRACTOR SOLUTIONS PPI LIMITED Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-07-21
RICHARD JOHN WILKINSON TRAFALGAR CONTRACTOR SOLUTIONS LTD Director 2011-04-05 CURRENT 2011-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN ORMESHER
2023-04-03CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WILKINSON
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-29AP01DIRECTOR APPOINTED MR NEIL ALAN ORMESHER
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW KENMARE
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-29PSC02Notification of Danbro Trading Group Limited as a person with significant control on 2017-03-28
2019-03-29PSC07CESSATION OF DANBRO HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2018-04-11PSC02Notification of Danbro Holdings Limited as a person with significant control on 2016-04-06
2018-04-11PSC07CESSATION OF DAMIAN JOHN BROUGHTON AS A PERSON OF SIGNIFICANT CONTROL
2017-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041586420001
2016-04-14AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HARRIS
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-20AR0129/03/15 ANNUAL RETURN FULL LIST
2015-05-20AA01Previous accounting period extended from 31/12/14 TO 31/03/15
2015-05-20AP01DIRECTOR APPOINTED MR ROBERT ANDREW KENMARE
2015-05-20AP01DIRECTOR APPOINTED MR DAMIAN JOHN BROUGHTON
2015-05-20AP01DIRECTOR APPOINTED MRS HELEN BROUGHTON
2015-05-20TM02Termination of appointment of Miriam Indira Maxim on 2015-02-27
2015-03-04MEM/ARTSARTICLES OF ASSOCIATION
2015-03-04RES01ADOPT ARTICLES 04/03/15
2015-02-20RES01ADOPT ARTICLES 20/02/15
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-21AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-31TM02APPOINTMENT TERMINATION COMPANY SECRETARY ELISABETH FANUCCI
2013-10-03SH06Cancellation of shares. Statement of capital on 2013-10-03 GBP 10,000
2013-10-03RES01ADOPT ARTICLES 12/09/2013
2013-10-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-03SH08Change of share class name or designation
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-30AR0129/03/13 FULL LIST
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WILKINSON
2013-05-29TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WILKINSON
2013-05-29AP03SECRETARY APPOINTED MS ELISABETH FANUCCI
2013-05-29AP03SECRETARY APPOINTED MISS MIRIAM INDIRA MAXIM
2012-09-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-23AR0129/03/12 FULL LIST
2012-03-22SH0121/03/12 STATEMENT OF CAPITAL GBP 20000
2011-06-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AR0129/03/11 FULL LIST
2010-03-29AR0129/03/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WILKINSON / 12/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARRIS / 12/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN WILKINSON / 12/03/2010
2010-03-29AR0112/02/10 FULL LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILKINSON / 31/12/2009
2010-03-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-13AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-01363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR MIRIAM MAXIM
2009-04-02225PREVEXT FROM 31/07/2008 TO 31/12/2008
2008-04-10363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-03-06AA31/07/07 TOTAL EXEMPTION SMALL
2007-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-12363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-02-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-16363aRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-03-03363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 1 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL
2004-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-02-19363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-12-31288cDIRECTOR'S PARTICULARS CHANGED
2003-12-31288cDIRECTOR'S PARTICULARS CHANGED
2003-02-10363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-02-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27287REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 8 UPPER SAINT MARTINS LANE LONDON WC2H 9DL
2002-03-27363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2002-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-03-25225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03
2002-03-2588(2)RAD 30/01/02--------- £ SI 9999@1=9999 £ IC 1/10000
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-21288aNEW DIRECTOR APPOINTED
2002-03-21288aNEW SECRETARY APPOINTED
2002-03-21288bSECRETARY RESIGNED
2002-02-27RES04£ NC 100/100000 30/01
2002-02-27123NC INC ALREADY ADJUSTED 30/01/02
2002-02-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-22225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02
2001-04-03288aNEW SECRETARY APPOINTED
2001-04-03287REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 8 UPPER SAINT MARTINS LANE LONDON WC2H 9DL
2001-04-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to TRAFALGAR ACCOUNTING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAFALGAR ACCOUNTING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRAFALGAR ACCOUNTING SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRAFALGAR ACCOUNTING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of TRAFALGAR ACCOUNTING SOLUTIONS LIMITED registering or being granted any patents
Domain Names

TRAFALGAR ACCOUNTING SOLUTIONS LIMITED owns 7 domain names.

salarynow.co.uk   umbrellacompany.co.uk   trafalgaraccounting.co.uk   trafalgarconsulting.co.uk   trafalgarsolutions.co.uk   contractorsolutions.co.uk   contractorsupport.co.uk  

Trademarks
We have not found any records of TRAFALGAR ACCOUNTING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAFALGAR ACCOUNTING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as TRAFALGAR ACCOUNTING SOLUTIONS LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where TRAFALGAR ACCOUNTING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAFALGAR ACCOUNTING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAFALGAR ACCOUNTING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.