Background WavePink WaveYellow Wave

TRIDENT BIDCO LIMITED (12071679)

TRIDENT BIDCO LIMITED (12071679) 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 BIDCO LIMITED has been registered for 6 years. Current directors include KING, Robert David, MAZZOLENI, Andrea, MULLEN, Ian Nicholas.

Company Number
12071679
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 BIDCO LIMITED

TRIDENT BIDCO 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 BIDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12071679

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 17 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 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: 23 December 2019
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Loan Secured
Feb 20
Director Left
May 21
Loan Secured
May 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Jul 22
Funding Round
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Capital Update
Jun 23
Loan Secured
Jun 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
3
Funding
8
Officers
0
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
60 Ludgate Hill, LondonEC4M 7AW
Born August 1986
Director
Appointed 26 Jun 2019
Resigned 08 Nov 2019

GORE-RANDALL, Philip Allan

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

GUPTA, Shailendra

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born March 1974
Director
Appointed 08 Nov 2019
Resigned 12 May 2021

Persons with significant control

1

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 26 Jun 2019
Fundings
Financials
Latest Activities

Filing History

61

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
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2025
MR04Satisfaction of Charge
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 No Updates
26 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
9 April 2024
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
28 June 2023
SH19Statement of Capital
Resolution
28 June 2023
RESOLUTIONSResolutions
Legacy
28 June 2023
CAP-SSCAP-SS
Legacy
28 June 2023
SH20SH20
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
29 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2021
AAAnnual Accounts
Legacy
28 April 2021
PARENT_ACCPARENT_ACC
Legacy
28 April 2021
AGREEMENT2AGREEMENT2
Legacy
28 April 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
15 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
16 January 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
16 January 2020
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
18 December 2019
RP04TM01RP04TM01
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
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 November 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 June 2019
NEWINCIncorporation