Background WavePink WaveYellow Wave

TRENT HILL LIMITED (08042926)

TRENT HILL LIMITED (08042926) is an active UK company. incorporated on 24 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TRENT HILL LIMITED has been registered for 13 years. Current directors include CAIN, Claire Marie, SMITH, Christopher Stephen.

Company Number
08042926
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
First Floor, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAIN, Claire Marie, SMITH, Christopher Stephen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT HILL LIMITED

TRENT HILL LIMITED is an active company incorporated on 24 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TRENT HILL LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08042926

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

85 First Floor Great Portland Street London W1W 7LT England
From: 28 April 2025To: 28 April 2025
Cumberland House Greenside Lane Bradford BD8 9TF England
From: 24 June 2019To: 28 April 2025
Dalton House 60 Windsor Avenue London SW19 2RR
From: 24 April 2012To: 24 June 2019
Timeline

6 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Jul 15
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Mar 18
New Owner
Mar 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAIN, Claire Marie

Active
Greenside Lane, BradfordBD8 9TF
Born March 1970
Director
Appointed 22 Mar 2017

SMITH, Christopher Stephen

Active
Greenside Lane, BradfordBD8 9TF
Born January 1972
Director
Appointed 24 Apr 2012

CUMBERLAND DIRECTORS LIMITED

Resigned
Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 30 Jul 2015
Resigned 22 Mar 2017

Persons with significant control

2

Mrs Melissa Boccacci

Active
85 Great Portland Street, LondonW1W 7LT
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Fabio Boccacci

Active
85 Great Portland Street, LondonW1W 7LT
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
13 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 July 2015
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Incorporation Company
24 April 2012
NEWINCIncorporation