Background WavePink WaveYellow Wave

CHARLES TRENT LIMITED (14938085)

CHARLES TRENT LIMITED (14938085) is an active UK company. incorporated on 15 June 2023. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 2 other business activities. CHARLES TRENT LIMITED has been registered for 2 years. Current directors include TRENT, Marc John, TRENT, Neil.

Company Number
14938085
Status
active
Type
ltd
Incorporated
15 June 2023
Age
2 years
Address
8 St. Georges Avenue, Poole, BH12 4ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
TRENT, Marc John, TRENT, Neil
SIC Codes
45310, 45320, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES TRENT LIMITED

CHARLES TRENT LIMITED is an active company incorporated on 15 June 2023 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 2 other business activities. CHARLES TRENT LIMITED was registered 2 years ago.(SIC: 45310, 45320, 46770)

Status

active

Active since 2 years ago

Company No

14938085

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 14 October 2025 (5 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

CHARLES TRENT NEWCO LIMITED
From: 15 June 2023To: 24 October 2023
Contact
Address

8 St. Georges Avenue Parkstone Poole, BH12 4ND,

Previous Addresses

8 st. Georges Avenue Avenue Parkstone Poole Dorset BH12 4nd England
From: 18 April 2024To: 1 October 2025
43 Richmond Hill Bournemouth BH2 6LR England
From: 15 June 2023To: 18 April 2024
Timeline

8 key events • 2023 - 2026

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

Officers

3

2 Active
1 Resigned

TRENT, Marc John

Active
St. Georges Avenue, PooleBH12 4ND
Born June 1966
Director
Appointed 15 Jun 2023

TRENT, Neil

Active
St. Georges Avenue, PooleBH12 4ND
Born January 1970
Director
Appointed 15 Jun 2023

TRENT, Jonathan

Resigned
St. Georges Avenue, PooleBH12 4ND
Born January 1970
Director
Appointed 15 Jun 2023
Resigned 03 Oct 2025

Persons with significant control

3

1 Active
2 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 30 Jan 2025
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 20 Dec 2024
Ceased 30 Jan 2025
St. Georges Avenue, PooleBH12 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2023
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Memorandum Articles
14 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
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
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 August 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
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2023
CONNOTConfirmation Statement Notification
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