Background WavePink WaveYellow Wave

TRENCHANT TECHNOLOGIES LIMITED (06989726)

TRENCHANT TECHNOLOGIES LIMITED (06989726) is an active UK company. incorporated on 13 August 2009. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TRENCHANT TECHNOLOGIES LIMITED has been registered for 16 years. Current directors include DREW, Christopher Michael, HUNT, Jonathan Mark.

Company Number
06989726
Status
active
Type
ltd
Incorporated
13 August 2009
Age
16 years
Address
7-8 Portmill Lane, Hitchin, SG5 1DJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DREW, Christopher Michael, HUNT, Jonathan Mark
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENCHANT TECHNOLOGIES LIMITED

TRENCHANT TECHNOLOGIES LIMITED is an active company incorporated on 13 August 2009 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TRENCHANT TECHNOLOGIES LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

06989726

LTD Company

Age

16 Years

Incorporated 13 August 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

FASTFORMSPRO SOLUTIONS LIMITED
From: 13 August 2009To: 12 August 2010
Contact
Address

7-8 Portmill Lane Hitchin, SG5 1DJ,

Previous Addresses

71 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY England
From: 15 June 2018To: 28 July 2025
Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE
From: 13 August 2009To: 15 June 2018
Timeline

5 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Sept 10
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Mar 21
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

DREW, Christopher Michael

Active
Portmill Lane, HitchinSG5 1DJ
Born October 1965
Director
Appointed 01 Jun 2010

HUNT, Jonathan Mark

Active
Portmill Lane, HitchinSG5 1DJ
Born June 1976
Director
Appointed 13 Aug 2009

Persons with significant control

5

2 Active
3 Ceased
Portmill Lane, HitchinSG5 1DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2020
Portmill Lane, HitchinSG5 1DJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Jun 2019

Mr Jonathan Mark Hunt

Ceased
Knowl Piece, HitchinSG4 0TY
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2016
Ceased 01 Aug 2020

Mr Christopher Michael Drew

Ceased
Knowl Piece, HitchinSG4 0TY
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2016
Ceased 10 Jun 2019

Mrs Susan Drew

Ceased
Knowl Piece, HitchinSG4 0TY
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2016
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
12 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 August 2010
CONNOTConfirmation Statement Notification
Legacy
16 October 2009
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
16 October 2009
88(2)Return of Allotment of Shares
Incorporation Company
13 August 2009
NEWINCIncorporation