Background WavePink WaveYellow Wave

TRENTRISE LIMITED (01983237)

TRENTRISE LIMITED (01983237) is an active UK company. incorporated on 28 January 1986. with registered office in Porz Avenue, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. TRENTRISE LIMITED has been registered for 40 years. Current directors include LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED.

Company Number
01983237
Status
active
Type
ltd
Incorporated
28 January 1986
Age
40 years
Address
Whitbread Court, Porz Avenue, Dunstable, LU5 5XE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOWRY, Daren Clive, WHITBREAD DIRECTORS 1 LIMITED, WHITBREAD DIRECTORS 2 LIMITED
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENTRISE LIMITED

TRENTRISE LIMITED is an active company incorporated on 28 January 1986 with the registered office located in Porz Avenue, Dunstable. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. TRENTRISE LIMITED was registered 40 years ago.(SIC: 74990, 99999)

Status

active

Active since 40 years ago

Company No

01983237

LTD Company

Age

40 Years

Incorporated 28 January 1986

Size

N/A

Accounts

ARD: 1/3

Up to Date

8 months left

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 March 2024 - 27 February 2025(13 months)
Type: Dormant

Next Due

Due by 1 December 2026
Period: 28 February 2025 - 1 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Whitbread Court Houghton Hall Business Park Porz Avenue, Dunstable, LU5 5XE,

Timeline

2 key events • 1986 - 2010

Funding Officers Ownership
Company Founded
Jan 86
Director Joined
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WHITBREAD SECRETARIES LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate secretary
Appointed 04 May 2004

LOWRY, Daren Clive

Active
Whitbread Court, Porz Avenue, DunstableLU5 5XE
Born January 1970
Director
Appointed 16 Aug 2010

WHITBREAD DIRECTORS 1 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

WHITBREAD DIRECTORS 2 LIMITED

Active
Whitbread Court, DunstableLU5 5XE
Corporate director
Appointed 04 May 2004

BUXTON SMITH, Maria Rita

Resigned
83 Wordsworth Avenue, Newport PagnellMK16 8RH
Secretary
Appointed 13 Feb 1998
Resigned 25 Sept 2002

DRABBLE, Maxine Frances

Resigned
110 Croxted Road, LondonSE21 8NR
Secretary
Appointed N/A
Resigned 10 Feb 1992

FENTON, Nicola Jane

Resigned
Flat 1, HampsteadNW3 1ND
Secretary
Appointed 10 Feb 1992
Resigned 13 Feb 1998

LOWRY, Daren Clive

Resigned
118 Bridport Way, BraintreeCM7 9FJ
Secretary
Appointed 22 Jan 2003
Resigned 04 May 2004

THORPE, Elizabeth Anne

Resigned
85 Silverdale Road, ReadingRG6 7NF
Secretary
Appointed 25 Sept 2002
Resigned 30 Jan 2004

WEEKS, Stuart William

Resigned
79a Clayton Road, ChessingtonKT9 1NQ
Secretary
Appointed 30 Jan 2004
Resigned 04 May 2004

BARRATT, Simon Charles

Resigned
The Farmyard, BrenchleyTN12 7DE
Born November 1959
Director
Appointed 22 May 1995
Resigned 04 May 2004

FAIRHURST, Russell William

Resigned
37 Windermere Road, LondonN10 2RD
Born September 1963
Director
Appointed 22 Jan 2003
Resigned 04 May 2004

HAMPSON, Michael David

Resigned
58 Chestnut Avenue, EsherKT10 8JF
Born May 1958
Director
Appointed N/A
Resigned 28 Feb 1997

SIEGLE, Hugh Robert

Resigned
Pressmead 13 Hall Park Gate, BerkhamstedHP4 2NL
Born September 1946
Director
Appointed N/A
Resigned 15 Nov 1993

SPRUNT, Norman William

Resigned
Orchard House, TotternhoeLU6 1RF
Born June 1938
Director
Appointed N/A
Resigned 29 Apr 1994

WILKINS, Christopher James

Resigned
Highfields House Gills Hill Lane, RadlettWD7 8DB
Born April 1946
Director
Appointed N/A
Resigned 04 May 2004
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Resolution
15 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2010
CC04CC04
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 July 2008
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
14 August 2006
287Change of Registered Office
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
14 August 2006
288cChange of Particulars
Legacy
17 July 2006
363aAnnual Return
Accounts With Made Up Date
14 July 2006
AAAnnual Accounts
Legacy
22 July 2005
363aAnnual Return
Accounts With Made Up Date
30 June 2005
AAAnnual Accounts
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
9 May 2005
288cChange of Particulars
Legacy
2 July 2004
363aAnnual Return
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
23 June 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288cChange of Particulars
Accounts With Made Up Date
26 April 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Legacy
17 September 2003
363aAnnual Return
Accounts With Made Up Date
14 March 2003
AAAnnual Accounts
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 November 2002
AAAnnual Accounts
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2002
AAAnnual Accounts
Legacy
30 July 2001
363aAnnual Return
Legacy
7 February 2001
287Change of Registered Office
Accounts With Made Up Date
7 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363aAnnual Return
Legacy
26 April 2000
288cChange of Particulars
Legacy
9 July 1999
363aAnnual Return
Accounts With Made Up Date
7 April 1999
AAAnnual Accounts
Legacy
4 July 1998
363aAnnual Return
Accounts With Made Up Date
8 April 1998
AAAnnual Accounts
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
20 July 1997
363aAnnual Return
Accounts With Made Up Date
4 June 1997
AAAnnual Accounts
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
18 July 1996
363aAnnual Return
Legacy
18 July 1996
363(353)363(353)
Legacy
18 July 1996
363(190)363(190)
Legacy
20 June 1996
288288
Accounts With Made Up Date
30 April 1996
AAAnnual Accounts
Legacy
12 July 1995
363x363x
Legacy
5 June 1995
288288
Accounts With Made Up Date
25 May 1995
AAAnnual Accounts
Legacy
9 February 1995
287Change of Registered Office
Legacy
8 July 1994
363x363x
Legacy
23 May 1994
288288
Accounts With Made Up Date
31 March 1994
AAAnnual Accounts
Legacy
1 December 1993
288288
Accounts With Made Up Date
26 August 1993
AAAnnual Accounts
Legacy
15 July 1993
363x363x
Legacy
14 May 1993
225(1)225(1)
Resolution
18 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
10 August 1992
288288
Legacy
23 July 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
287Change of Registered Office
Legacy
28 February 1992
288288
Accounts With Accounts Type Full
5 January 1992
AAAnnual Accounts
Legacy
16 July 1991
363x363x
Legacy
1 July 1991
288288
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Resolution
11 September 1990
RESOLUTIONSResolutions
Legacy
11 September 1990
363363
Legacy
5 September 1990
288288
Legacy
28 August 1990
288288
Legacy
25 April 1990
288288
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
30 November 1988
363363
Legacy
30 November 1988
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 June 1986
225(1)225(1)
Incorporation Company
28 January 1986
NEWINCIncorporation