Background WavePink WaveYellow Wave

PROJECT TRIDENT BIDCO LIMITED (14799092)

PROJECT TRIDENT BIDCO LIMITED (14799092) is an active UK company. incorporated on 13 April 2023. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROJECT TRIDENT BIDCO LIMITED has been registered for 2 years. Current directors include BRIDGER, Ben, GRAY, Thomas, SHANNON, Brian.

Company Number
14799092
Status
active
Type
ltd
Incorporated
13 April 2023
Age
2 years
Address
Phenna Group, The Poynt, Nottingham, NG1 5FW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIDGER, Ben, GRAY, Thomas, SHANNON, Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT TRIDENT BIDCO LIMITED

PROJECT TRIDENT BIDCO LIMITED is an active company incorporated on 13 April 2023 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROJECT TRIDENT BIDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14799092

LTD Company

Age

2 Years

Incorporated 13 April 2023

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 8 September 2025 (6 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

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Phenna Group, The Poynt 45 Wollaton Street Nottingham, NG1 5FW,

Previous Addresses

3-5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom
From: 13 April 2023To: 19 February 2024
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GRAY, Thomas

Active
College Street, NottinghamNG1 5AQ
Secretary
Appointed 13 Apr 2023

BRIDGER, Ben

Active
45 Wollaton Street, NottinghamNG1 5FW
Born April 1981
Director
Appointed 01 Oct 2024

GRAY, Thomas

Active
College Street, NottinghamNG1 5AQ
Born June 1979
Director
Appointed 13 Apr 2023

SHANNON, Brian

Active
45 Wollaton Street, NottinghamNG1 5FW
Born February 1984
Director
Appointed 01 Oct 2024

BARRY, Paul

Resigned
College Street, NottinghamNG1 5AQ
Born August 1965
Director
Appointed 13 Apr 2023
Resigned 31 Dec 2024

HARRISON, David George

Resigned
College Street, NottinghamNG1 5AQ
Born April 1988
Director
Appointed 13 Apr 2023
Resigned 20 Nov 2023

ROSTAS, Robert Laszlo

Resigned
The Poynt, NottinghamNG1 5FW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

Persons with significant control

1

The Poynt, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2024
AAAnnual Accounts
Legacy
25 September 2024
PARENT_ACCPARENT_ACC
Legacy
25 September 2024
AGREEMENT2AGREEMENT2
Legacy
25 September 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Resolution
13 July 2023
RESOLUTIONSResolutions
Memorandum Articles
13 July 2023
MAMA
Change Account Reference Date Company Current Shortened
17 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2023
NEWINCIncorporation