Background WavePink WaveYellow Wave

CHARLES TRENT HOLDCO 2 LIMITED (14938024)

CHARLES TRENT HOLDCO 2 LIMITED (14938024) is an active UK company. incorporated on 15 June 2023. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHARLES TRENT HOLDCO 2 LIMITED has been registered for 2 years. Current directors include TRENT, Charlotte, TRENT, Marc John, TRENT, Maxine and 2 others.

Company Number
14938024
Status
active
Type
ltd
Incorporated
15 June 2023
Age
2 years
Address
43 Richmond Hill, Bournemouth, BH2 6LR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TRENT, Charlotte, TRENT, Marc John, TRENT, Maxine, TRENT, Neil, TRENT, Sheryl Dawn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TRENT HOLDCO 2 LIMITED

CHARLES TRENT HOLDCO 2 LIMITED is an active company incorporated on 15 June 2023 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHARLES TRENT HOLDCO 2 LIMITED was registered 2 years ago.(SIC: 74990)

Status

active

Active since 2 years ago

Company No

14938024

LTD Company

Age

2 Years

Incorporated 15 June 2023

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 15 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

43 Richmond Hill Bournemouth, BH2 6LR,

Timeline

11 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Sept 23
Loan Secured
Sept 23
New Owner
Jan 25
New Owner
Jan 25
Funding Round
Jan 25
Loan Secured
Apr 25
Director Left
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

TRENT, Charlotte

Active
Richmond Hill, BournemouthBH2 6LR
Born January 1976
Director
Appointed 15 Jun 2023

TRENT, Marc John

Active
Richmond Hill, BournemouthBH2 6LR
Born June 1966
Director
Appointed 15 Jun 2023

TRENT, Maxine

Active
Richmond Hill, BournemouthBH2 6LR
Born November 1960
Director
Appointed 15 Jun 2023

TRENT, Neil

Active
Richmond Hill, BournemouthBH2 6LR
Born January 1970
Director
Appointed 15 Jun 2023

TRENT, Sheryl Dawn

Active
Richmond Hill, BournemouthBH2 6LR
Born October 1975
Director
Appointed 15 Jun 2023

TRENT, Jonathan

Resigned
Canford Cliffs Road, PooleBH13 7AG
Born January 1970
Director
Appointed 15 Jun 2023
Resigned 03 Oct 2025

Persons with significant control

3

Mr Jonathan Trent

Active
Richmond Hill, BournemouthBH2 6LR
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2025

Mr Neil Trent

Active
Richmond Hill, BournemouthBH2 6LR
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jan 2025

Mr Marc John Trent

Active
Richmond Hill, BournemouthBH2 6LR
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2023
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Satisfy Charge Full
5 January 2026
MR04Satisfaction of Charge
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 Group
15 October 2025
AAAnnual Accounts
Resolution
9 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Resolution
30 January 2025
RESOLUTIONSResolutions
Memorandum Articles
30 January 2025
MAMA
Capital Name Of Class Of Shares
30 January 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 January 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Incorporation Company
15 June 2023
NEWINCIncorporation