Background WavePink WaveYellow Wave

TRIDENT HOLDCO LIMITED (12070709)

TRIDENT HOLDCO LIMITED (12070709) is an active UK company. incorporated on 26 June 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIDENT HOLDCO LIMITED has been registered for 6 years. Current directors include KING, Robert David, MAZZOLENI, Andrea, MULLEN, Ian Nicholas.

Company Number
12070709
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KING, Robert David, MAZZOLENI, Andrea, MULLEN, Ian Nicholas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT HOLDCO LIMITED

TRIDENT HOLDCO LIMITED is an active company incorporated on 26 June 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIDENT HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12070709

LTD Company

Age

6 Years

Incorporated 26 June 2019

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

One New Ludgate 60 Ludgate Hill London EC4M 7AW United Kingdom
From: 26 June 2019To: 10 January 2020
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Oct 19
Funding Round
Nov 19
Director Joined
Nov 19
Share Issue
Nov 19
Director Joined
Nov 19
Funding Round
Jan 22
Capital Update
Jun 22
Share Issue
Jun 22
Share Issue
Sept 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ELEMENTAL COMPANY SECRETARY LIMITED

Active
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 18 Nov 2024

KING, Robert David

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1974
Director
Appointed 08 Nov 2019

MAZZOLENI, Andrea

Active
Old Gloucester Street, LondonWC1N 3AX
Born June 1997
Director
Appointed 27 Apr 2023

MULLEN, Ian Nicholas

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1969
Director
Appointed 27 Apr 2023

BRIAULT, Richard Charles

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born August 1986
Director
Appointed 26 Jun 2019
Resigned 27 Apr 2023

GORE-RANDALL, Philip Allan

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1952
Director
Appointed 08 Nov 2019
Resigned 27 Apr 2023

SWALES, Timothy Allan

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born February 1978
Director
Appointed 27 Sept 2019
Resigned 27 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2023
60 Ludgate Hill, LondonEC4M 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2019
Ceased 27 Apr 2023
Fundings
Financials
Latest Activities

Filing History

55

Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
20 November 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Resolution
10 January 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 January 2024
MAMA
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
18 April 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
27 September 2022
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 June 2022
SH02Allotment of Shares (prescribed particulars)
Capital Statement Capital Company With Date Currency Figure
10 June 2022
SH19Statement of Capital
Legacy
10 June 2022
SH20SH20
Legacy
10 June 2022
CAP-SSCAP-SS
Resolution
10 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
26 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2019
NEWINCIncorporation