Background WavePink WaveYellow Wave

EGGINGTON CAPITAL LIMITED (08268514)

EGGINGTON CAPITAL LIMITED (08268514) is an active UK company. incorporated on 25 October 2012. with registered office in Beaconsfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. EGGINGTON CAPITAL LIMITED has been registered for 13 years. Current directors include TRENDELL, Camilla Thorsager, TRENDELL, Christine, TRENDELL, Paul.

Company Number
08268514
Status
active
Type
ltd
Incorporated
25 October 2012
Age
13 years
Address
11 Stratton Road, Beaconsfield, HP9 1HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
TRENDELL, Camilla Thorsager, TRENDELL, Christine, TRENDELL, Paul
SIC Codes
64304, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGINGTON CAPITAL LIMITED

EGGINGTON CAPITAL LIMITED is an active company incorporated on 25 October 2012 with the registered office located in Beaconsfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 1 other business activity. EGGINGTON CAPITAL LIMITED was registered 13 years ago.(SIC: 64304, 68209)

Status

active

Active since 13 years ago

Company No

08268514

LTD Company

Age

13 Years

Incorporated 25 October 2012

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SWAINLAND TREND DEVELOPMENTS LIMITED
From: 25 October 2012To: 28 June 2013
Contact
Address

11 Stratton Road Beaconsfield, HP9 1HR,

Previous Addresses

18-20 Windsor End Beaconsfield HP9 2JW England
From: 28 January 2020To: 14 July 2020
4 Hays Mews Mayfair London W1J 5PU
From: 25 October 2012To: 28 January 2020
Timeline

20 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Dec 14
Loan Secured
Mar 16
Loan Cleared
Mar 18
Loan Secured
May 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Sept 19
Director Left
Mar 20
Loan Secured
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TRENDELL, Camilla Thorsager

Active
Stratton Road, BeaconsfieldHP9 1HR
Born September 1987
Director
Appointed 15 Jul 2019

TRENDELL, Christine

Active
Mill Lane, Chalfont St. GilesHP8 4NR
Born January 1954
Director
Appointed 01 Sept 2014

TRENDELL, Paul

Active
Hays Mews, LondonW1J 5PU
Born January 1986
Director
Appointed 25 Oct 2012

FRY, Daniel Thomas

Resigned
Windsor End, BeaconsfieldHP9 2JW
Born September 1985
Director
Appointed 15 Jul 2019
Resigned 12 Mar 2020

Persons with significant control

1

Mr Paul Trendell

Active
LondonW1J 5PU
Born January 1986

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
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Change Person Director Company With Change Date
28 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2013
CONNOTConfirmation Statement Notification
Incorporation Company
25 October 2012
NEWINCIncorporation