Background WavePink WaveYellow Wave

TRENT BRIDGE QUAYS LIMITED (10374643)

TRENT BRIDGE QUAYS LIMITED (10374643) is an active UK company. incorporated on 14 September 2016. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. TRENT BRIDGE QUAYS LIMITED has been registered for 9 years. Current directors include DODD, Steven Peter, LAL, Roger.

Company Number
10374643
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
St Pauls House, Birmingham, B3 1RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DODD, Steven Peter, LAL, Roger
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT BRIDGE QUAYS LIMITED

TRENT BRIDGE QUAYS LIMITED is an active company incorporated on 14 September 2016 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. TRENT BRIDGE QUAYS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10374643

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

St Pauls House 23 St Pauls Square Birmingham, B3 1RB,

Previous Addresses

St Pauls House 21-23 st Pauls Square Birmingham West Midlands B3 1RB England
From: 15 September 2016To: 14 March 2017
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 14 September 2016To: 15 September 2016
Timeline

13 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Sept 16
Loan Secured
Jan 18
Owner Exit
Sept 19
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Sept 22
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DODD, Steven Peter

Active
23 St Pauls Square, BirminghamB3 1RB
Born June 1971
Director
Appointed 14 Sept 2016

LAL, Roger

Active
23 St Pauls Square, BirminghamB3 1RB
Born May 1965
Director
Appointed 14 Sept 2016

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 14 Sept 2016
Resigned 14 Sept 2016

Persons with significant control

3

2 Active
1 Ceased
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2016
Ceased 14 Sept 2016
23 St Pauls Square, BirminghamB3 1RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2016
Forshaw Heath Lane, SolihullB94 5LH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Resolution
19 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Resolution
19 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Capital Allotment Shares
15 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Incorporation Company
14 September 2016
NEWINCIncorporation