Background WavePink WaveYellow Wave

TRENT END HOLDINGS LIMITED (07494200)

TRENT END HOLDINGS LIMITED (07494200) is an active UK company. incorporated on 17 January 2011. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TRENT END HOLDINGS LIMITED has been registered for 15 years. Current directors include ALLANSON, Colin Peter, ALLANSON, Mark James.

Company Number
07494200
Status
active
Type
ltd
Incorporated
17 January 2011
Age
15 years
Address
Unit E Crawley House, Corby, NN17 5XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLANSON, Colin Peter, ALLANSON, Mark James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT END HOLDINGS LIMITED

TRENT END HOLDINGS LIMITED is an active company incorporated on 17 January 2011 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TRENT END HOLDINGS LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07494200

LTD Company

Age

15 Years

Incorporated 17 January 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Unit E Crawley House Shelton Road Corby, NN17 5XH,

Previous Addresses

Phoenix House Cockerell Road Phoenix Parkway Corby Northamptonshire NN17 5DU
From: 25 January 2012To: 27 September 2018
4 Pound Close Great Oakley Corby Northants NN18 8JA England
From: 17 January 2011To: 25 January 2012
Timeline

3 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Loan Cleared
Jan 18
Owner Exit
Sept 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ALLANSON, Colin Peter

Active
Shelton Road, CorbyNN17 5XH
Secretary
Appointed 17 Jan 2011

ALLANSON, Colin Peter

Active
Shelton Road, CorbyNN17 5XH
Born April 1950
Director
Appointed 17 Jan 2011

ALLANSON, Mark James

Active
Shelton Road, CorbyNN17 5HX
Born October 1981
Director
Appointed 17 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Crawley House, CorbyNN17 5XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2024

Mr Mark James Allanson

Ceased
Shelton Road, CorbyNN17 5HX
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Sept 2024
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
11 October 2011
AA01Change of Accounting Reference Date
Legacy
26 August 2011
MG01MG01
Incorporation Company
17 January 2011
NEWINCIncorporation