About

Registered Number: 05805837
Date of Incorporation: 04/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor, 20-22 Stukeley Street, London, WC2B 5LR

 

Trentnet Ltd was registered on 04 May 2006, it has a status of "Active". The current directors of this business are listed as Cohen, Charles Steven, Johnson Ferguson, Laura Rose, Tredoux, Jacques at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Charles Steven 23 December 2019 - 1
JOHNSON FERGUSON, Laura Rose 01 December 2015 29 April 2016 1
TREDOUX, Jacques 01 February 2013 23 December 2019 1

Filing History

Document Type Date
RESOLUTIONS - N/A 20 August 2020
MA - Memorandum and Articles 20 August 2020
CS01 - N/A 12 May 2020
PSC02 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
PSC07 - N/A 12 May 2020
MR01 - N/A 25 February 2020
AP01 - Appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
TM01 - Termination of appointment of director 03 January 2020
SH01 - Return of Allotment of shares 27 December 2019
SH01 - Return of Allotment of shares 27 December 2019
RESOLUTIONS - N/A 20 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 December 2019
SH19 - Statement of capital 20 December 2019
CAP-SS - N/A 20 December 2019
MR04 - N/A 19 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 30 September 2018
PSC01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
PSC09 - N/A 05 July 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 September 2017
RESOLUTIONS - N/A 20 June 2017
CS01 - N/A 05 June 2017
SH01 - Return of Allotment of shares 01 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 15 June 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 02 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 03 June 2015
SH01 - Return of Allotment of shares 12 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 08 July 2014
SH01 - Return of Allotment of shares 18 February 2014
AA - Annual Accounts 17 September 2013
RESOLUTIONS - N/A 25 June 2013
SH01 - Return of Allotment of shares 25 June 2013
AR01 - Annual Return 24 June 2013
AP01 - Appointment of director 24 June 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 15 June 2012
MEM/ARTS - N/A 16 March 2012
RESOLUTIONS - N/A 07 February 2012
SH01 - Return of Allotment of shares 06 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 06 June 2011
MISC - Miscellaneous document 21 March 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 June 2010
CH01 - Change of particulars for director 08 June 2010
MG01 - Particulars of a mortgage or charge 06 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 26 January 2009
SA - Shares agreement 19 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
363a - Annual Return 03 June 2008
225 - Change of Accounting Reference Date 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
363a - Annual Return 23 May 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2007
123 - Notice of increase in nominal capital 09 March 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
NEWINC - New incorporation documents 04 May 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2020 Outstanding

N/A

Debenture 05 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.