Background WavePink WaveYellow Wave

TRIDENT HOUSE LTD (07761063)

TRIDENT HOUSE LTD (07761063) is an active UK company. incorporated on 2 September 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TRIDENT HOUSE LTD has been registered for 14 years. Current directors include REICHMAN, Yitzchok, ROTHBART, Moshe.

Company Number
07761063
Status
active
Type
ltd
Incorporated
2 September 2011
Age
14 years
Address
10 Glaserton Road, London, N16 5QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICHMAN, Yitzchok, ROTHBART, Moshe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT HOUSE LTD

TRIDENT HOUSE LTD is an active company incorporated on 2 September 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TRIDENT HOUSE LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07761063

LTD Company

Age

14 Years

Incorporated 2 September 2011

Size

N/A

Accounts

ARD: 6/10

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 7 October 2024 - 30 September 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 6 July 2027
Period: 1 October 2025 - 6 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

STUDENT ART GALLERY LIMITED
From: 2 November 2011To: 24 January 2012
CIBEN LIMITED
From: 2 September 2011To: 2 November 2011
Contact
Address

10 Glaserton Road London, N16 5QX,

Previous Addresses

9 Manor Parade, Manor Road London N16 5SG
From: 23 January 2012To: 16 September 2024
8-10 Stamford Hill London N16 6XZ England
From: 2 September 2011To: 23 January 2012
Timeline

21 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Oct 12
Director Joined
Jul 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Oct 15
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
Jun 23
New Owner
Aug 24
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
Loan Secured
Dec 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

REICHMAN, Yitzchok

Active
Glaserton Road, LondonN16 5QX
Born July 1977
Director
Appointed 13 Aug 2020

ROTHBART, Moshe

Active
3 St. Kilda's Road, LondonN16 5BP
Born December 1988
Director
Appointed 01 Sept 2020

STEINHAUS, David

Resigned
Manor Parade, Manor Road, LondonN16 5SG
Secretary
Appointed 01 May 2017
Resigned 31 Jul 2019

GRUNHUT, Hershel

Resigned
Manor Parade, Manor Road, LondonN16 5SG
Born June 1948
Director
Appointed 01 Feb 2012
Resigned 30 Apr 2015

GRUNHUT, Pearl

Resigned
Manor Parade, Manor Road, LondonN16 5SG
Born March 1947
Director
Appointed 14 Jul 2014
Resigned 13 Aug 2020

HOLDER, Michael

Resigned
Floor, LondonN16 6XZ
Born April 1961
Director
Appointed 02 Sept 2011
Resigned 01 Feb 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Yitzchok Reichman

Active
Glaserton Road, LondonN16 5QX
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Aug 2020

Mr Moshe Rothbart

Active
Glaserton Road, LondonN16 5QX
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Aug 2020

Mrs Pearl Grunhut

Ceased
St. Kilda's Road, LondonN16 5BP
Born March 1947

Nature of Control

Right to appoint and remove directors
Notified 25 Jan 2017
Ceased 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 June 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2019
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
3 August 2017
DISS16(SOAS)DISS16(SOAS)
Appoint Person Secretary Company With Name Date
31 July 2017
AP03Appointment of Secretary
Gazette Notice Compulsory
11 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 January 2017
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 March 2016
AR01AR01
Gazette Notice Compulsory
26 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Certificate Change Of Name Company
24 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2011
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 September 2011
NEWINCIncorporation