Background WavePink WaveYellow Wave

TRIDENT HOLDINGS LTD (14345927)

TRIDENT HOLDINGS LTD (14345927) is an active UK company. incorporated on 8 September 2022. with registered office in Bessborough Road. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRIDENT HOLDINGS LTD has been registered for 3 years. Current directors include BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William.

Company Number
14345927
Status
active
Type
ltd
Incorporated
8 September 2022
Age
3 years
Address
3 Grace House, Bessborough Road, HA1 3EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Thomas James, NIKUDINSKI, Stanislav Evgeniev, NIXON, Edward William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIDENT HOLDINGS LTD

TRIDENT HOLDINGS LTD is an active company incorporated on 8 September 2022 with the registered office located in Bessborough Road. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRIDENT HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14345927

LTD Company

Age

3 Years

Incorporated 8 September 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

3 Grace House Harrovian Business Village Bessborough Road, HA1 3EX,

Previous Addresses

3 Grace House Bessborough Road Harrow HA1 3EX England
From: 11 February 2026To: 8 April 2026
1 Hobbs House Harrovian Business Village Bessborough Harrow HA1 3EX United Kingdom
From: 8 September 2022To: 11 February 2026
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Feb 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Secured
Dec 24
Loan Cleared
Apr 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BROWN, Thomas James

Active
Harrovian Business Village, HarrowHA1 3EX
Born January 1974
Director
Appointed 13 Dec 2023

NIKUDINSKI, Stanislav Evgeniev

Active
Harrovian Business Village, HarrowHA1 3EX
Born September 1986
Director
Appointed 13 Dec 2023

NIXON, Edward William

Active
Harrovian Business Village, HarrowHA1 3EX
Born January 1992
Director
Appointed 13 Dec 2023

BOYLE, Graeme Joseph

Resigned
Bessborough Road, HarrowHA1 3EX
Born May 1987
Director
Appointed 08 Sept 2022
Resigned 13 Dec 2023

CONWAY, Chris James

Resigned
Bessborough Road, HarrowHA1 3EX
Born October 1975
Director
Appointed 08 Sept 2022
Resigned 13 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Statom Tower Crane Holdings Ltd

Active
795 London Road, GraysRM20 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2023

Mr Chris James Conway

Ceased
Bessborough Road, HarrowHA1 3EX
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2022
Ceased 13 Dec 2023

Mr Graeme Joseph Boyle

Ceased
Bessborough Road, HarrowHA1 3EX
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2022
Ceased 13 Dec 2023
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Memorandum Articles
13 February 2023
MAMA
Resolution
13 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 February 2023
SH01Allotment of Shares
Incorporation Company
8 September 2022
NEWINCIncorporation