Background WavePink WaveYellow Wave

TRIDENT ENERGY LIMITED (04984445)

TRIDENT ENERGY LIMITED (04984445) is an active UK company. incorporated on 3 December 2003. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. TRIDENT ENERGY LIMITED has been registered for 22 years. Current directors include PACKARD, Stephen John.

Company Number
04984445
Status
active
Type
ltd
Incorporated
3 December 2003
Age
22 years
Address
Future Business Centre, Cambridge, CB4 2HY
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
PACKARD, Stephen John
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT ENERGY LIMITED

TRIDENT ENERGY LIMITED is an active company incorporated on 3 December 2003 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. TRIDENT ENERGY LIMITED was registered 22 years ago.(SIC: 27110)

Status

active

Active since 22 years ago

Company No

04984445

LTD Company

Age

22 Years

Incorporated 3 December 2003

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

ECSHELFCO 1 LIMITED
From: 16 December 2003To: 30 March 2004
DUDRICH (DEVELOPMENTS) LIMITED
From: 3 December 2003To: 16 December 2003
Contact
Address

Future Business Centre Kings Hedges Road Cambridge, CB4 2HY,

Previous Addresses

Token House Tokenhouse Yard London EC2R 7AS
From: 22 April 2010To: 11 September 2014
2 Stone Buildings Lincoln's Inn London WC2A 3TH
From: 3 December 2003To: 22 April 2010
Timeline

26 key events • 2003 - 2015

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 10
Director Left
Mar 10
Director Left
Apr 10
Director Joined
Oct 11
Director Left
Jan 12
Funding Round
Jan 12
Director Joined
Feb 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Funding Round
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 14
Loan Secured
Jul 14
Director Left
May 15
Loan Cleared
Jul 15
Funding Round
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

PACKARD, Stephen John

Active
1 Cranfield Park, IpswichIP8 3DT
Born June 1959
Director
Appointed 28 Nov 2008

CLARK, Graham John Andrew

Resigned
2 Stone Buildings, LondonWC2A 3TH
Secretary
Appointed 05 Aug 2004
Resigned 16 Dec 2009

CLARK, Graham John Andrew

Resigned
2 Stone Buildings, LondonWC2A 3TH
Secretary
Appointed 02 Apr 2004
Resigned 02 Apr 2004

KELLY, Hugh-Peter Granville

Resigned
47 Crowstone Road, Westcliff On SeaSS0 8BG
Secretary
Appointed 07 Apr 2004
Resigned 16 Apr 2010

SCOTT, Duncan Gerard Stephen

Resigned
2 Stone Buildings, LondonWC2A 3TH
Secretary
Appointed 03 Dec 2003
Resigned 02 Apr 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 03 Dec 2003
Resigned 02 Apr 2004

ARMSTRONG, Jonathan Ross

Resigned
St Vincent Street, GlasgowG2 5SG
Born July 1970
Director
Appointed 15 Aug 2011
Resigned 11 Jul 2014

CHOATE, Stephen Lawrence

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born May 1957
Director
Appointed 11 Jun 2013
Resigned 31 Jul 2015

CHOATE, Stephen Lawrence

Resigned
The Crest 33a West Hill Avenue, EpsomKT19 8LE
Born May 1957
Director
Appointed 30 Jan 2007
Resigned 19 Dec 2011

CLARK, Graham John Andrew

Resigned
2 Stone Buildings, LondonWC2A 3TH
Born June 1945
Director
Appointed 03 Dec 2003
Resigned 07 Apr 2004

HINE, Andrew Thomas Peter

Resigned
64 Park Drive, LondonN21 2LS
Born October 1960
Director
Appointed 17 Apr 2004
Resigned 31 Mar 2010

KELLY, Hugh-Peter Granville

Resigned
47 Crowstone Road, Westcliff On SeaSS0 8BG
Born April 1949
Director
Appointed 02 Apr 2004
Resigned 16 Apr 2010

LECKIE, Euan Andrew

Resigned
11-12 Token House Yard, LondonEC2V 7AS
Born December 1967
Director
Appointed 24 Jan 2012
Resigned 11 Jun 2013

MASON, Yvonne

Resigned
Yaxley Manor House, EyeIP23 8DG
Born May 1959
Director
Appointed 19 Aug 2009
Resigned 31 Mar 2010

PORTEOUS, Graeme

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born June 1966
Director
Appointed 12 Mar 2013
Resigned 31 Mar 2015

VAN DEN BERGH, Malcolm

Resigned
41 Cordys Lane, FelixstoweIP11 0UD
Born September 1944
Director
Appointed 02 Apr 2004
Resigned 31 Jul 2015

IQ CAPITAL DIRECTORS NOMINEES LIMITED

Resigned
Regent Street, CambridgeCB2 1AW
Corporate director
Appointed 30 Jan 2007
Resigned 15 Jul 2015

LCIF REPRESEJTATIVES LIMITED

Resigned
Lambeth Hill, LondonEC4V 4GG
Corporate director
Appointed 17 Oct 2012
Resigned 31 Jul 2015

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 03 Dec 2003
Resigned 02 Apr 2004

Persons with significant control

1

Mr Stephen John Packard

Active
Kings Hedges Road, CambridgeCB4 2HY
Born June 1959

Nature of Control

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

Filing History

131

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Termination Director Company
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Memorandum Articles
28 July 2015
MAMA
Resolution
28 July 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 July 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
24 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Change Corporate Director Company With Change Date
4 February 2015
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Sail Address Company With Old Address
3 December 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Resolution
1 November 2012
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
1 November 2012
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Resolution
23 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
10 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
23 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Move Registers To Sail Company
23 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2009
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
22 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Legacy
22 December 2009
88(2)Return of Allotment of Shares
Legacy
22 December 2009
88(2)Return of Allotment of Shares
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
1 April 2009
123Notice of Increase in Nominal Capital
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
88(2)Return of Allotment of Shares
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Small
17 September 2008
AAAnnual Accounts
Legacy
4 March 2008
363sAnnual Return (shuttle)
Legacy
18 February 2008
122122
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288cChange of Particulars
Legacy
23 January 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 November 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
6 January 2007
MEM/ARTSMEM/ARTS
Legacy
6 January 2007
88(2)R88(2)R
Legacy
6 January 2007
122122
Resolution
6 January 2007
RESOLUTIONSResolutions
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2005
AAAnnual Accounts
Legacy
9 March 2005
88(2)R88(2)R
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
88(2)R88(2)R
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
88(2)R88(2)R
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
287Change of Registered Office
Certificate Change Of Name Company
30 March 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2003
NEWINCIncorporation