Background WavePink WaveYellow Wave

TRIDENT-HERITAGE LIMITED (03927051)

TRIDENT-HERITAGE LIMITED (03927051) is an active UK company. incorporated on 16 February 2000. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in taxi operation and 2 other business activities. TRIDENT-HERITAGE LIMITED has been registered for 26 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien.

Company Number
03927051
Status
active
Type
ltd
Incorporated
16 February 2000
Age
26 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien
SIC Codes
49320, 49390, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT-HERITAGE LIMITED

TRIDENT-HERITAGE LIMITED is an active company incorporated on 16 February 2000 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation and 2 other business activities. TRIDENT-HERITAGE LIMITED was registered 26 years ago.(SIC: 49320, 49390, 49410)

Status

active

Active since 26 years ago

Company No

03927051

LTD Company

Age

26 Years

Incorporated 16 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Previous Addresses

Cavendish House, 91-93 Cavendish Street Keighley BD21 3DG England
From: 25 March 2019To: 24 February 2025
Qwest, Unit 3.11 1110 Great West Road Brentford Middlesex TW8 0GP England
From: 8 March 2017To: 25 March 2019
Qwest Suite 1.18 1110 Great West Road Brentford Middlesex TW8 0GP
From: 9 March 2015To: 8 March 2017
3Rd Floor 401 King Street London W6 9NJ
From: 12 December 2012To: 9 March 2015
Newgate House 431 London Road Croydon Surrey CR0 3PF
From: 16 February 2000To: 12 December 2012
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
Oct 13
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Secured
Oct 14
Director Left
Jun 15
Director Left
Aug 15
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
May 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Broughton Way, HarrogateHG2 7NY
Born February 1983
Director
Appointed 15 Jul 2024

DALE, Mark Alan

Resigned
Cavendish Street, KeighleyBD21 3DG
Secretary
Appointed 16 Mar 2020
Resigned 12 Jan 2023

GILDER, Claire Louise

Resigned
Flat 8 Anthony House, CoulsdonCR5 1LU
Secretary
Appointed 01 Jun 2006
Resigned 05 Dec 2012

JENKINS, Gwenda

Resigned
82 Higher Drive, BansteadSM7 1PQ
Secretary
Appointed 16 Feb 2000
Resigned 31 May 2006

ROWE, James

Resigned
1110 Great West Road, BrentfordTW8 0GP
Secretary
Appointed 08 Mar 2017
Resigned 27 Dec 2018

STANISIC, Jack

Resigned
1110 Great West Road, BrentfordTW8 0GP
Secretary
Appointed 05 Dec 2012
Resigned 08 Mar 2017

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 16 Feb 2000
Resigned 16 Feb 2000

BROGDEN, Peter Ian

Resigned
Cavendish Street, KeighleyBD21 3DG
Born June 1953
Director
Appointed 05 Dec 2012
Resigned 02 Jan 2020

CICOLINI, Antony

Resigned
8 Telford Avenue Mansions, LondonSW2 4XB
Born November 1937
Director
Appointed 16 Feb 2000
Resigned 15 Mar 2002

DALE, Mark Alan

Resigned
Cavendish Street, KeighleyBD21 3DG
Born May 1976
Director
Appointed 01 Jul 2021
Resigned 12 Jan 2023

GILDER, Thomas Stewart Pilch

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born May 1967
Director
Appointed 12 Dec 2012
Resigned 21 Aug 2015

GILDER, Thomas Stewart Pilch

Resigned
Flat 8 Anthony House, CoulsdonCR5 1LU
Born May 1967
Director
Appointed 10 Aug 2007
Resigned 05 Dec 2012

GOLDSTONE, Jonathan Andrew

Resigned
Floor, LondonW6 9NJ
Born October 1976
Director
Appointed 05 Dec 2012
Resigned 07 Aug 2014

IWANOWSKI, Andrew

Resigned
Wakehurst Road, LondonSW11 6BP
Born December 1962
Director
Appointed 10 Aug 2007
Resigned 05 Dec 2012

JAFFARD, Pierre

Resigned
Cavendish Street, KeighleyBD21 3DG
Born February 1975
Director
Appointed 01 Jul 2021
Resigned 15 Jul 2024

JENKINS, Gwenda

Resigned
82 Higher Drive, BansteadSM7 1PQ
Born April 1944
Director
Appointed 16 Feb 2000
Resigned 31 May 2006

JENKINS, Raymond

Resigned
82 Higher Drive, BansteadSM7 1PQ
Born February 1946
Director
Appointed 16 Feb 2000
Resigned 05 Dec 2012

MORRELL, Siobhan Mary

Resigned
Red Cow, Clondalkin
Born May 1977
Director
Appointed 02 Jan 2020
Resigned 12 Aug 2021

RAMBAUD, Louis Frederic Marie Joseph

Resigned
Allee De Grenelle, 92130 Issy-Les-Moulineaux
Born July 1988
Director
Appointed 02 Jan 2020
Resigned 30 Jun 2021

THOMAS, Julia Mary

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born July 1961
Director
Appointed 05 Dec 2012
Resigned 14 Feb 2019

TOBIN, Michael John

Resigned
1110 Great West Road, BrentfordTW8 0GP
Born November 1979
Director
Appointed 01 Oct 2013
Resigned 30 Apr 2015

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 16 Feb 2000
Resigned 16 Feb 2000

Persons with significant control

1

1110 Great West Road, BrentfordTW8 0GP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 March 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Account Reference Date Company Current Extended
13 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
12 December 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Resolution
11 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Resolution
15 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Legacy
22 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Statement Of Affairs
1 October 2007
SASA
Legacy
1 October 2007
88(2)R88(2)R
Legacy
14 September 2007
288aAppointment of Director or Secretary
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2004
AAAnnual Accounts
Legacy
19 February 2004
363aAnnual Return
Legacy
23 September 2003
169169
Accounts With Accounts Type Small
13 April 2003
AAAnnual Accounts
Legacy
4 March 2003
363aAnnual Return
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 March 2002
AAAnnual Accounts
Legacy
26 February 2002
363aAnnual Return
Legacy
9 August 2001
403aParticulars of Charge Subject to s859A
Legacy
9 May 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
363aAnnual Return
Legacy
19 December 2000
225Change of Accounting Reference Date
Legacy
13 July 2000
88(3)88(3)
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
88(2)R88(2)R
Legacy
18 April 2000
88(2)R88(2)R
Legacy
11 April 2000
325325
Legacy
11 April 2000
190190
Legacy
11 April 2000
353353
Legacy
11 April 2000
88(2)R88(2)R
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
11 April 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
123Notice of Increase in Nominal Capital
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
287Change of Registered Office
Incorporation Company
16 February 2000
NEWINCIncorporation