Background WavePink WaveYellow Wave

TRENT CAPITAL LIMITED (11149232)

TRENT CAPITAL LIMITED (11149232) is an active UK company. incorporated on 15 January 2018. with registered office in Berwick Upon Tweed. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740) and 2 other business activities. TRENT CAPITAL LIMITED has been registered for 8 years. Current directors include BEIGHTON, Peter John, HALFORD-MACLEOD, Alasdair Aubrey Robert.

Company Number
11149232
Status
active
Type
ltd
Incorporated
15 January 2018
Age
8 years
Address
17 Walkergate, Berwick Upon Tweed, TD15 1DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
BEIGHTON, Peter John, HALFORD-MACLEOD, Alasdair Aubrey Robert
SIC Codes
46740, 70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENT CAPITAL LIMITED

TRENT CAPITAL LIMITED is an active company incorporated on 15 January 2018 with the registered office located in Berwick Upon Tweed. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740) and 2 other business activities. TRENT CAPITAL LIMITED was registered 8 years ago.(SIC: 46740, 70221, 70229)

Status

active

Active since 8 years ago

Company No

11149232

LTD Company

Age

8 Years

Incorporated 15 January 2018

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 10 October 2025 (5 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 3 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

17 Walkergate Berwick Upon Tweed, TD15 1DJ,

Previous Addresses

Unit 7 Newton Chambers Road Chapeltown Sheffield S35 2PH United Kingdom
From: 15 January 2018To: 12 March 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Jan 19
Funding Round
May 19
Director Joined
Aug 19
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Joined
Apr 20
Director Left
May 20
Director Left
Jun 22
Owner Exit
Nov 25
Funding Round
Dec 25
6
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BEIGHTON, Peter John

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Born September 1965
Director
Appointed 31 Jul 2019

HALFORD-MACLEOD, Alasdair Aubrey Robert

Active
Walkergate, Berwick Upon TweedTD15 1DJ
Born July 1970
Director
Appointed 01 Apr 2020

BROOKES, Daryn William

Resigned
Newton Chambers Road, SheffieldS35 2PH
Born August 1962
Director
Appointed 15 Jan 2018
Resigned 20 Nov 2018

ROSE, Stephen John

Resigned
Walkergate, Berwick Upon TweedTD15 1DJ
Born June 1972
Director
Appointed 31 Jul 2019
Resigned 04 May 2020

THICKETT, Elliott

Resigned
Walkergate, Berwick Upon TweedTD15 1DJ
Born December 1971
Director
Appointed 20 Nov 2018
Resigned 06 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Rm Secured Direct Lending Plc

Active
2 Puddle Dock, LondonEC4V 3DB

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Jul 2019

Mr Elliott Thickett

Ceased
Walkergate, Berwick Upon TweedTD15 1DJ
Born December 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 15 Jan 2018
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

46

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
10 September 2019
RESOLUTIONSResolutions
Resolution
10 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Resolution
24 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
18 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Incorporation Company
15 January 2018
NEWINCIncorporation