Background WavePink WaveYellow Wave

TRIDENT LIFTING SOLUTIONS LTD (10245117)

TRIDENT LIFTING SOLUTIONS LTD (10245117) is an active UK company. incorporated on 22 June 2016. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TRIDENT LIFTING SOLUTIONS LTD has been registered for 9 years. Current directors include BOYLE, Graeme Joseph, BROWN, Thomas James, CONWAY, Chris James and 2 others.

Company Number
10245117
Status
active
Type
ltd
Incorporated
22 June 2016
Age
9 years
Address
3 Grace House Harrovian Business Village, Harrow, HA1 3EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BOYLE, Graeme Joseph, BROWN, Thomas James, CONWAY, Chris James, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT LIFTING SOLUTIONS LTD

TRIDENT LIFTING SOLUTIONS LTD is an active company incorporated on 22 June 2016 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. TRIDENT LIFTING SOLUTIONS LTD was registered 9 years ago.(SIC: 77390)

Status

active

Active since 9 years ago

Company No

10245117

LTD Company

Age

9 Years

Incorporated 22 June 2016

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 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

3 Grace House Harrovian Business Village Bessborough Road Harrow, HA1 3EX,

Previous Addresses

3 Grace House Bessborough Road Harrow HA1 3EX England
From: 11 February 2026To: 8 April 2026
1 Hobbs House Bessborough Road Harrow HA1 3EX England
From: 16 January 2019To: 11 February 2026
1 Hobbs House 1 Hobbs House Harrovian Business Village Bessborough Harrow HA1 3EX England
From: 10 January 2019To: 16 January 2019
Mirandus Accountants Mirandus Accountants 5 st Bride Street London EC4A 4AS England
From: 27 November 2018To: 10 January 2019
Mirandus Accountants Ground Floor 5 st. Bride Street London EC4A 4AS England
From: 30 October 2018To: 27 November 2018
Mirandus Accountants Ground Floor 5 st. Bride Street London N15 6PT England
From: 30 October 2018To: 30 October 2018
Mirandus Accountants Ground Floor 5 st. Bride Street London EC4A 4AD England
From: 26 October 2018To: 30 October 2018
81 C/O Mirandus Accountants Farringdon Street London EC4A 4BL England
From: 16 May 2017To: 26 October 2018
Unit B407 5 Clarendon Road London N22 6XJ United Kingdom
From: 22 June 2016To: 16 May 2017
Timeline

25 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Mar 17
Loan Secured
Jul 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Mar 18
Loan Secured
Jun 20
Loan Cleared
Feb 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Cleared
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Feb 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

BOYLE, Graeme Joseph

Active
Harrovian Business Village, HarrowHA1 3EX
Born May 1987
Director
Appointed 01 Sept 2016

BROWN, Thomas James

Active
Harrovian Business Village, BessboroughHA1 3EX
Born January 1974
Director
Appointed 13 Dec 2023

CONWAY, Chris James

Active
Harrovian Business Village, HarrowHA1 3EX
Born October 1975
Director
Appointed 22 Jun 2016

NIKUDINSKI, Stanislav Evgeniev

Active
Harrovian Business Village, HarrowHA1 3EX
Born September 1986
Director
Appointed 13 Dec 2023

NIXON, Edward William

Active
Harrovian Business Village, BessboroughHA1 3EX
Born January 1992
Director
Appointed 13 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Harrovian Business Village, HarrowHA1 3EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2023

Mr Graeme Boyle

Ceased
Bessborough Road, HarrowHA1 3EX
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 01 Feb 2023

Mr Chris Conway

Ceased
Bessborough Road, HarrowHA1 3EX
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

69

Change To A Person With Significant Control
8 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Incorporation Company
22 June 2016
NEWINCIncorporation