Background WavePink WaveYellow Wave

TRIDENT LOANS LIMITED (10878791)

TRIDENT LOANS LIMITED (10878791) is an active UK company. incorporated on 21 July 2017. with registered office in Ascot. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. TRIDENT LOANS LIMITED has been registered for 8 years. Current directors include KIRBY, Elizabeth Jane, KIRBY, Jeffrey Walter.

Company Number
10878791
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
Scotch Corner London Road, Ascot, SL5 0ER
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
KIRBY, Elizabeth Jane, KIRBY, Jeffrey Walter
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT LOANS LIMITED

TRIDENT LOANS LIMITED is an active company incorporated on 21 July 2017 with the registered office located in Ascot. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. TRIDENT LOANS LIMITED was registered 8 years ago.(SIC: 64929)

Status

active

Active since 8 years ago

Company No

10878791

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

IT'S A LONDON THING LIMITED
From: 21 July 2017To: 4 June 2021
Contact
Address

Scotch Corner London Road Sunningdale Ascot, SL5 0ER,

Timeline

8 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KIRBY, Elizabeth Jane

Active
London Road, AscotSL5 0ER
Born April 1963
Director
Appointed 02 Jun 2021

KIRBY, Jeffrey Walter

Active
London Road, AscotSL5 0ER
Born July 1961
Director
Appointed 02 Jun 2021

INSLEY, Mark Alexander

Resigned
London Road, AscotSL5 0ER
Born May 1982
Director
Appointed 21 Jul 2017
Resigned 02 Jun 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Jeffrey Walter Kirby

Active
London Road, AscotSL5 0ER
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mrs Elizabeth Jane Kirby

Active
London Road, AscotSL5 0ER
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jun 2021

Mr Mark Alexander Insley

Ceased
London Road, AscotSL5 0ER
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Resolution
4 June 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Incorporation Company
21 July 2017
NEWINCIncorporation