Background WavePink WaveYellow Wave

TRAIL HOLDINGS LIMITED (09019724)

TRAIL HOLDINGS LIMITED (09019724) is an active UK company. incorporated on 1 May 2014. with registered office in Swanley. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. TRAIL HOLDINGS LIMITED has been registered for 11 years. Current directors include WRIGHT, Warren.

Company Number
09019724
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
Unit C, Swanley, BR8 7AG
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
WRIGHT, Warren
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAIL HOLDINGS LIMITED

TRAIL HOLDINGS LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Swanley. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. TRAIL HOLDINGS LIMITED was registered 11 years ago.(SIC: 43999)

Status

active

Active since 11 years ago

Company No

09019724

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

TRAIL GROUP LIMITED
From: 18 April 2018To: 1 December 2020
TRAIL SERVICES (UK) ASSET MANAGEMENT LTD
From: 1 May 2014To: 18 April 2018
Contact
Address

Unit C White Oak Technology Park Swanley, BR8 7AG,

Previous Addresses

Unit F14 Northfleet Industrial Estate Lower Road Northfleet Kent DA11 9SW
From: 1 May 2014To: 10 March 2022
Timeline

7 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 14
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Dec 23
Loan Secured
Jun 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WRIGHT, Warren

Active
White Oak Technology Park, SwanleyBR8 7AG
Born July 1978
Director
Appointed 01 May 2014

Persons with significant control

1

Mr Warren Wright

Active
White Oak Technology Park, SwanleyBR8 7AG
Born July 1978

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

39

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2021
AAAnnual Accounts
Resolution
1 December 2020
RESOLUTIONSResolutions
Change Of Name Notice
1 December 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Resolution
18 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
13 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Incorporation Company
1 May 2014
NEWINCIncorporation