Background WavePink WaveYellow Wave

CHARLES TRENT HOLDINGS LIMITED (12215966)

CHARLES TRENT HOLDINGS LIMITED (12215966) is an active UK company. incorporated on 19 September 2019. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHARLES TRENT HOLDINGS LIMITED has been registered for 6 years. Current directors include TRENT, Charlotte, TRENT, Marc John, TRENT, Maxine and 2 others.

Company Number
12215966
Status
active
Type
ltd
Incorporated
19 September 2019
Age
6 years
Address
Trent House 8 St Georges Avenue, Poole, BH12 4ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TRENT, Charlotte, TRENT, Marc John, TRENT, Maxine, TRENT, Neil, TRENT, Sheryl
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TRENT HOLDINGS LIMITED

CHARLES TRENT HOLDINGS LIMITED is an active company incorporated on 19 September 2019 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHARLES TRENT HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12215966

LTD Company

Age

6 Years

Incorporated 19 September 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Medium Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Trent House 8 St Georges Avenue Parkstone Poole, BH12 4ND,

Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
New Owner
Jan 20
New Owner
Jan 20
Funding Round
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Capital Update
Oct 23
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Dec 25
Loan Cleared
Jan 26
Loan Secured
Jan 26
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

TRENT, Marc John

Active
8 St Georges Avenue, PooleBH12 4ND
Secretary
Appointed 19 Sept 2019

TRENT, Charlotte

Active
8 St Georges Avenue, PooleBH12 4ND
Born January 1976
Director
Appointed 01 Feb 2023

TRENT, Marc John

Active
8 St Georges Avenue, PooleBH12 4ND
Born June 1966
Director
Appointed 19 Sept 2019

TRENT, Maxine

Active
8 St Georges Avenue, PooleBH12 4ND
Born November 1960
Director
Appointed 01 Feb 2023

TRENT, Neil

Active
8 St Georges Avenue, PooleBH12 4ND
Born January 1970
Director
Appointed 19 Sept 2019

TRENT, Sheryl

Active
8 St Georges Avenue, PooleBH12 4ND
Born October 1975
Director
Appointed 01 Feb 2023

TRENT, Jonathan

Resigned
8 St Georges Avenue, PooleBH12 4ND
Born January 1970
Director
Appointed 19 Sept 2019
Resigned 03 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
Richmond Hill, BournemouthBH2 6LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024

Mr Marc John Trent

Ceased
8 St Georges Avenue, PooleBH12 4ND
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2020
Ceased 06 Aug 2024

Mr Neil Trent

Ceased
8 St Georges Avenue, PooleBH12 4ND
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2020
Ceased 06 Aug 2024

Jonathan Trent

Ceased
8 St Georges Avenue, PooleBH12 4ND
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Sept 2019
Ceased 06 Aug 2024
Fundings
Financials
Latest Activities

Filing History

42

Resolution
9 January 2026
RESOLUTIONSResolutions
Memorandum Articles
9 January 2026
MAMA
Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
20 August 2024
MAMA
Resolution
20 August 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 August 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
19 August 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
19 August 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
5 October 2023
SH19Statement of Capital
Legacy
5 October 2023
SH20SH20
Legacy
5 October 2023
CAP-SSCAP-SS
Resolution
5 October 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 September 2021
AAMDAAMD
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Change To A Person With Significant Control
20 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Resolution
17 January 2020
RESOLUTIONSResolutions
Incorporation Company
19 September 2019
NEWINCIncorporation