Background WavePink WaveYellow Wave

CHARLES TRENT OLDCO LIMITED (02121148)

CHARLES TRENT OLDCO LIMITED (02121148) is an active UK company. incorporated on 8 April 1987. with registered office in Avenue Parkstone Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. CHARLES TRENT OLDCO LIMITED has been registered for 38 years. Current directors include TRENT, Marc John, TRENT, Neil.

Company Number
02121148
Status
active
Type
ltd
Incorporated
8 April 1987
Age
38 years
Address
Trent House, Avenue Parkstone Poole, BH12 4ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
TRENT, Marc John, TRENT, Neil
SIC Codes
45310, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TRENT OLDCO LIMITED

CHARLES TRENT OLDCO LIMITED is an active company incorporated on 8 April 1987 with the registered office located in Avenue Parkstone Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. CHARLES TRENT OLDCO LIMITED was registered 38 years ago.(SIC: 45310, 45320)

Status

active

Active since 38 years ago

Company No

02121148

LTD Company

Age

38 Years

Incorporated 8 April 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

CHARLES TRENT LIMITED
From: 7 May 1987To: 24 October 2023
ZONDELL LIMITED
From: 8 April 1987To: 7 May 1987
Contact
Address

Trent House 8 St Georges Avenue Avenue Parkstone Poole, BH12 4ND,

Timeline

24 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Apr 87
Funding Round
Mar 13
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Nov 17
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Sept 23
Director Left
Dec 25
Loan Cleared
Jan 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TRENT, Marc John

Active
Trent House, Avenue Parkstone PooleBH12 4ND
Secretary
Appointed 30 Apr 2014

TRENT, Marc John

Active
Panorama, BroadstoneBH18 8LJ
Born June 1966
Director
Appointed N/A

TRENT, Neil

Active
8a Dorset Lake Avenue, LilliputBH14 8JD
Born January 1970
Director
Appointed 07 Jul 1993

AMBROSE, Charles Arthur, Doctor

Resigned
66 Wymington Road, RushdenNN10 9JX
Secretary
Appointed 31 Oct 2007
Resigned 27 Jan 2012

SHELTON, David

Resigned
118 Church Road, WimborneBH21 6RF
Secretary
Appointed 27 Jan 2012
Resigned 30 Apr 2014

TRENT, John William

Resigned
4 Glenmount Drive, PooleBH14 0HL
Secretary
Appointed N/A
Resigned 31 Oct 2007

TRENT, John William

Resigned
4 Glenmount Drive, PooleBH14 0HL
Born May 1945
Director
Appointed N/A
Resigned 31 Oct 2007

TRENT, Jonathan

Resigned
7 Canford Cliffs Road, PooleBH13 7AG
Born January 1970
Director
Appointed 07 Jul 1993
Resigned 03 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
8 St. Georges Avenue, PooleBH12 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2020

Mr Marc John Trent

Ceased
Trent House, Avenue Parkstone PooleBH12 4ND
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2020

Mr Jonathan Trent

Ceased
Trent House, Avenue Parkstone PooleBH12 4ND
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2020

Mr Neil Trent

Ceased
Trent House, Avenue Parkstone PooleBH12 4ND
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Certificate Change Of Name Company
24 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2023
CONNOTConfirmation Statement Notification
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
10 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Auditors Resignation Company
24 March 2014
AUDAUD
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Capital Allotment Shares
27 March 2013
SH01Allotment of Shares
Resolution
27 March 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2013
CC04CC04
Accounts With Accounts Type Full
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
363aAnnual Return
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
9 May 2008
395Particulars of Mortgage or Charge
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
14 March 2008
363aAnnual Return
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
169169
Accounts With Accounts Type Medium
7 November 2007
AAAnnual Accounts
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts Amended With Made Up Date
19 December 2006
AAMDAAMD
Accounts With Accounts Type Medium
5 October 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
25 March 2006
403aParticulars of Charge Subject to s859A
Legacy
7 February 2006
363aAnnual Return
Legacy
17 October 2005
287Change of Registered Office
Legacy
9 August 2005
287Change of Registered Office
Accounts With Accounts Type Medium
7 July 2005
AAAnnual Accounts
Legacy
28 February 2005
363aAnnual Return
Legacy
28 February 2005
353353
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
18 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
6 September 2004
AAAnnual Accounts
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
11 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1999
AAAnnual Accounts
Legacy
17 March 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
24 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
1 March 1995
395Particulars of Mortgage or Charge
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
16 July 1993
288288
Legacy
16 July 1993
288288
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 May 1993
AAAnnual Accounts
Legacy
27 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1992
AAAnnual Accounts
Legacy
28 September 1992
225(1)225(1)
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
24 February 1991
363aAnnual Return
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
6 March 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
23 July 1987
288288
Legacy
19 June 1987
288288
Legacy
19 June 1987
288288
Legacy
19 June 1987
287Change of Registered Office
Legacy
19 June 1987
224224
Legacy
15 June 1987
288288
Resolution
15 June 1987
RESOLUTIONSResolutions
Memorandum Articles
15 June 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 May 1987
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 April 1987
MISCMISC
Certificate Incorporation
8 April 1987
CERTINCCertificate of Incorporation
Incorporation Company
8 April 1987
NEWINCIncorporation