Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRIDENT BUILDING CONSULTANCY LIMITED
Company Information for

TRIDENT BUILDING CONSULTANCY LIMITED

ARQUEN HOUSE, 4-6 SPICER STREET, ST. ALBANS, AL3 4PQ,
Company Registration Number
03616946
Private Limited Company
Active

Company Overview

About Trident Building Consultancy Ltd
TRIDENT BUILDING CONSULTANCY LIMITED was founded on 1998-08-17 and has its registered office in St. Albans. The organisation's status is listed as "Active". Trident Building Consultancy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRIDENT BUILDING CONSULTANCY LIMITED
 
Legal Registered Office
ARQUEN HOUSE
4-6 SPICER STREET
ST. ALBANS
AL3 4PQ
Other companies in CM2
 
Filing Information
Company Number 03616946
Company ID Number 03616946
Date formed 1998-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB719139915  
Last Datalog update: 2024-04-06 22:42:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRIDENT BUILDING CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRIDENT BUILDING CONSULTANCY LIMITED
The following companies were found which have the same name as TRIDENT BUILDING CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRIDENT BUILDING CONSULTANCY EOT LIMITED ARQUEN HOUSE 4-6 SPICER STREET ST. ALBANS AL3 4PQ Active Company formed on the 2022-03-16

Company Officers of TRIDENT BUILDING CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2012-10-01
RUSSELL JOHN BENNETT
Director 2018-03-19
DANIEL JOHN BROOKS-DOWSETT
Director 2015-05-05
MATTHEW ATHERTON CLARE
Director 1998-08-17
TERENCE SEAN COOK
Director 2015-03-09
TREVOR VINCENT DOWD
Director 1998-08-17
DAVID EDWARD JUNIPER
Director 2017-07-26
DARRON JOHN OWEN
Director 2016-10-17
CHRIS PAVELING
Director 2017-08-01
OWEN ROBERT POTTLE
Director 2006-04-03
KEITH RICHARDS
Director 2012-04-01
DANIEL MARK ROE
Director 2011-10-01
ANDREW KENNETH ANSON SMALL
Director 2017-06-15
IAN ROBERT SPENCER
Director 2007-04-01
MATTHEW JAMES TRACEY
Director 2013-10-01
PAUL GERARD TREACY
Director 2017-10-02
DANIEL JAMES WADE
Director 2018-04-03
ANTHONY MARTIN WALKER
Director 2014-08-20
ROGER NEIL WATTS
Director 1998-08-17
COLIN WILSON
Director 2005-04-01
SCOTT YOUNG
Director 2003-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ANDREW JAMES WORSFOLD
Director 2017-07-24 2018-05-04
STEWART RUTHERFORD
Director 2010-04-01 2017-09-06
CARL DAWSON
Director 2011-09-01 2015-08-12
CRAIG WILLIAM MCGUIRE
Director 2012-10-01 2015-06-07
CRAIG KEOGH
Director 2008-04-01 2014-12-03
LEE KEMPLEY
Director 2007-04-01 2013-06-28
ROGER NEIL WATTS
Company Secretary 1998-08-17 2012-10-01
PAUL MATTHEW TOMLINSON
Director 2009-04-01 2011-10-15
DORIAN BOWEN
Director 2007-11-13 2010-03-01
NEIL ALEXANDER STANLEY
Director 2008-01-01 2009-07-31
NICOLAS GARAVINI
Director 2002-04-01 2008-04-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-17 1998-08-17
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-17 1998-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M & R SECRETARIAL SERVICES LIMITED THOMAS WOLSEY PROPERTY LIMITED Company Secretary 2017-11-24 CURRENT 2017-11-24 Active
M & R SECRETARIAL SERVICES LIMITED EVERSLIM SERVICES Company Secretary 2015-08-26 CURRENT 1987-07-13 Active
M & R SECRETARIAL SERVICES LIMITED FRANCIS HOUSE TRUSTEES LIMITED Company Secretary 2015-08-26 CURRENT 1991-06-05 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED MILLS & REEVE LIMITED Company Secretary 2015-08-26 CURRENT 1988-04-11 Active
M & R SECRETARIAL SERVICES LIMITED WELLRED NOMINEES LIMITED Company Secretary 2015-08-26 CURRENT 1979-05-22 Active - Proposal to Strike off
M & R SECRETARIAL SERVICES LIMITED THESIS ENERGY HOLDINGS (UK) LTD Company Secretary 2015-03-05 CURRENT 2015-03-05 Liquidation
M & R SECRETARIAL SERVICES LIMITED CENTURION STUDENT SERVICES (UK) LTD Company Secretary 2014-08-14 CURRENT 2014-07-01 Active
M & R SECRETARIAL SERVICES LIMITED FINVACCHI UK LIMITED Company Secretary 2014-05-29 CURRENT 2014-05-29 Active
M & R SECRETARIAL SERVICES LIMITED FSP & PARTNERS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Liquidation
M & R SECRETARIAL SERVICES LIMITED SRI GLOBAL LIMITED Company Secretary 2013-01-25 CURRENT 2012-05-03 Active
M & R SECRETARIAL SERVICES LIMITED SRI CAPITAL ADVISERS LIMITED Company Secretary 2013-01-23 CURRENT 2009-01-23 Active
M & R SECRETARIAL SERVICES LIMITED NPV EUROPE LIMITED Company Secretary 2013-01-23 CURRENT 2009-02-04 Active
M & R SECRETARIAL SERVICES LIMITED ZXF LIMITED Company Secretary 2012-04-16 CURRENT 2012-04-16 Liquidation
M & R SECRETARIAL SERVICES LIMITED ZARS (UK) LIMITED Company Secretary 2012-01-01 CURRENT 2004-10-04 Active
M & R SECRETARIAL SERVICES LIMITED EUAN ALEXANDER LIMITED Company Secretary 2011-12-15 CURRENT 2011-12-15 Active
M & R SECRETARIAL SERVICES LIMITED SARAH ROSE LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Active
M & R SECRETARIAL SERVICES LIMITED ST. JOHN'S INNOVATION CENTRE LIMITED Company Secretary 2011-10-31 CURRENT 1985-03-28 Active
M & R SECRETARIAL SERVICES LIMITED AQUILA INVESTMENTS LIMITED Company Secretary 2011-10-25 CURRENT 1991-01-15 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S COLLEGE DEVELOPMENT LIMITED Company Secretary 2011-10-07 CURRENT 1993-07-09 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S ENTERPRISES LIMITED Company Secretary 2011-10-07 CURRENT 1994-06-03 Active
M & R SECRETARIAL SERVICES LIMITED ST JOHN'S PARK MANAGEMENT COMPANY LIMITED Company Secretary 2011-10-07 CURRENT 2007-02-12 Active
M & R SECRETARIAL SERVICES LIMITED LOMAS DEVELOPMENTS LIMITED Company Secretary 2011-10-07 CURRENT 1993-01-19 Active
M & R SECRETARIAL SERVICES LIMITED AQUIVAR MANAGEMENT SERVICES LIMITED Company Secretary 2011-10-07 CURRENT 1983-02-07 Active
M & R SECRETARIAL SERVICES LIMITED SCHOOL IMPROVEMENT PARTNERSHIPS LTD Company Secretary 2010-07-31 CURRENT 2008-07-02 Dissolved 2016-01-12
M & R SECRETARIAL SERVICES LIMITED ENVAL LIMITED Company Secretary 2010-04-23 CURRENT 2005-02-23 Active
M & R SECRETARIAL SERVICES LIMITED WEBMD UK LIMITED Company Secretary 2009-03-11 CURRENT 2009-02-06 Active
M & R SECRETARIAL SERVICES LIMITED GENUINE NATURAL PRODUCTS LIMITED Company Secretary 2008-11-12 CURRENT 2008-10-20 Dissolved 2017-08-22
RUSSELL JOHN BENNETT DAWN PARTNERSHIPS LTD Director 2012-08-14 CURRENT 2012-08-14 Active - Proposal to Strike off
RUSSELL JOHN BENNETT DAWN CONSULT LIMITED Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-06-12
MATTHEW ATHERTON CLARE TRIDENT PROPERTY DEVELOPMENTS LTD Director 2003-06-23 CURRENT 2003-06-23 Active - Proposal to Strike off
OWEN ROBERT POTTLE BERWICK ROBERTS LTD Director 2014-04-09 CURRENT 2014-04-09 Active
DANIEL MARK ROE ST.ALBANS HIGH SCHOOL FOR GIRLS Director 2012-09-10 CURRENT 1936-12-14 Active
IAN ROBERT SPENCER JXI PROPERTY LIMITED Director 2014-12-31 CURRENT 2014-12-31 Active
ROGER NEIL WATTS CHESSING COURT LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-04-26
ROGER NEIL WATTS TRIDENT PROPERTY DEVELOPMENTS LTD Director 2003-06-23 CURRENT 2003-06-23 Active - Proposal to Strike off
SCOTT YOUNG TRIDENT PROPERTY DEVELOPMENTS LTD Director 2003-06-23 CURRENT 2003-06-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-10-25DIRECTOR APPOINTED JAMIE KEVIN CLARK
2023-10-25DIRECTOR APPOINTED ROSS THOMAS MCDERMOTT
2023-08-03Memorandum articles filed
2023-08-03Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Transfer of shares / dividends / company business 19/07/2023</ul>
2023-08-03Resolutions passed:<ul><li>Resolution alteration to articles<li>Resolution Transfer of shares / dividends / company business 19/07/2023<li>Resolution on securities</ul>
2023-08-03Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-24DIRECTOR APPOINTED ALEXANDRA CLEMENTINE LONGSDON PRICE
2023-03-24DIRECTOR APPOINTED ALEXANDRA CLEMENTINE LONGSDON PRICE
2023-03-24Director's details changed for Mr Trevor Vincent Dowd on 2022-03-16
2023-03-24Director's details changed for Mr Trevor Vincent Dowd on 2022-03-16
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-02AP01DIRECTOR APPOINTED LOUISE JANE LOGAN
2022-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH RICHARDS
2022-07-27RP04PSC02Second filing of notification of person of significant controlTrident Building Consultancy Eot Limited
2022-07-21PSC07CESSATION OF MATTHEW CLARE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21PSC04Change of details for Mr Matthew Clare as a person with significant control on 2022-07-06
2022-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CLARE
2022-07-21RP04PSC09Second filing of notification of withdrawal of person of significant control
2022-07-11TM02Termination of appointment of M & R Secretarial Services Limited on 2022-07-07
2022-07-06PSC02Notification of Trident Building Consultancy Eot Limited as a person with significant control on 2022-07-06
2022-07-06PSC09Withdrawal of a person with significant control statement on 2022-07-06
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
2022-06-14RP04CS01
2022-04-29APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID WATSON
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID WATSON
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNETH ANSON SMALL
2021-09-29AP01DIRECTOR APPOINTED PHILIP DAVID WATSON
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-28MEM/ARTSARTICLES OF ASSOCIATION
2021-04-28RES01ADOPT ARTICLES 28/04/21
2021-04-26SH06Cancellation of shares. Statement of capital on 2021-02-19 GBP 291.90
2021-04-26SH03Purchase of own shares
2021-04-01AP01DIRECTOR APPOINTED DANIEL THOMAS MCEVOY
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JACK
2021-02-02AP01DIRECTOR APPOINTED DAKSHA MISTRY
2020-12-21CH01Director's details changed for Daniel John Brooks-Dowsett on 2020-12-11
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES WADE
2020-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-11CH01Director's details changed for David Edward Juniper on 2018-05-01
2020-11-10CH01Director's details changed for Mr Trevor Vincent Dowd on 2012-02-01
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY POWELL
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PAUL BROWNSELL
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-01AP01DIRECTOR APPOINTED MICHAEL JACK
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DONALD CROSHER
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN BENNETT
2019-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD TREACY
2019-02-06AP01DIRECTOR APPOINTED RAYMOND PAUL BROWNSELL
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SEAN COOK
2019-01-16AP01DIRECTOR APPOINTED GARY POWELL
2018-12-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN WALKER
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-18AP01DIRECTOR APPOINTED ANDREW DONALD CROSHER
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM Suite 3 the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England
2018-08-16AP01DIRECTOR APPOINTED PETER FORTUNE
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TRACEY
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS PAVELING
2018-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/18 FROM C/O Cbhc Llp Carlton House 101 New London Road Chelmsford Essex CM2 0PP
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW JAMES WORSFOLD
2018-04-09AP01DIRECTOR APPOINTED DANIEL JAMES WADE
2018-03-26AP01DIRECTOR APPOINTED MR RUSSELL JOHN BENNETT
2018-03-22AP01DIRECTOR APPOINTED ANDREW KENNETH ANSON SMALL
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-29AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2017-11-08SH06Cancellation of shares. Statement of capital on 2017-09-19 GBP 301.30
2017-10-31AP01DIRECTOR APPOINTED DAVID EDWARD JUNIPER
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 301.3
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-30AP01DIRECTOR APPOINTED MR MARK ANDREW JAMES WORSFOLD
2017-10-30AP01DIRECTOR APPOINTED CHRIS PAVELING
2017-10-30AP01DIRECTOR APPOINTED PAUL GERARD TREACY
2017-10-23SH03Purchase of own shares
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR STEWART RUTHERFORD
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-13AP01DIRECTOR APPOINTED DARRON JOHN OWEN
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 317.15
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-16SH0120/04/15 STATEMENT OF CAPITAL GBP 317.150
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036169460006
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 307.55
2016-03-24SH0126/11/15 STATEMENT OF CAPITAL GBP 307.55
2016-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21AD02SAIL ADDRESS CHANGED FROM: 22 LOWTHER HILL FOREST HILL LONDON SE23 1PY UNITED KINGDOM
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 288.8
2015-10-21AR0116/10/15 FULL LIST
2015-10-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT YOUNG / 12/10/2015
2015-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN WALKER / 12/10/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WILSON / 01/01/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR VINCENT DOWD / 01/02/2012
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN ROBERT POTTLE / 01/07/2015
2015-09-18AP01DIRECTOR APPOINTED DANIEL JOHN BROOKS-DOWSETT
2015-09-18AP01DIRECTOR APPOINTED TERENCE SEAN COOK
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL DAWSON
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCGUIRE
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG KEOGH
2015-02-04AP01DIRECTOR APPOINTED MR ANTHONY MARTIN WALKER
2015-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 288.8
2015-01-08AR0116/10/14 FULL LIST
2014-09-24SH0105/09/14 STATEMENT OF CAPITAL GBP 288.80
2014-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-10-30RES01ADOPT ARTICLES 12/09/2013
2013-10-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-30CC04STATEMENT OF COMPANY'S OBJECTS
2013-10-23AR0116/10/13 FULL LIST
2013-10-23AP01DIRECTOR APPOINTED MR MATTHEW JAMES TRACEY
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036169460005
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE KEMPLEY
2013-02-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & R SECRETARIAL SERVICES LIMITED / 18/02/2013
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-09AR0116/10/12 FULL LIST
2012-11-08AP01DIRECTOR APPOINTED MR CRAIG WILLIAM MCGUIRE
2012-11-07AP04CORPORATE SECRETARY APPOINTED M & R SECRETARIAL SERVICES LIMITED
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY ROGER WATTS
2012-11-02AP01DIRECTOR APPOINTED MR CARL DAWSON
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TOMLINSON
2012-10-26AP01DIRECTOR APPOINTED DANIEL MARK ROE
2012-10-17AP01DIRECTOR APPOINTED KEITH RICHARDS
2012-04-10SH0610/04/12 STATEMENT OF CAPITAL GBP 270
2012-04-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-06AR0116/10/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW TOMLINSON / 15/10/2011
2011-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-14AP01DIRECTOR APPOINTED MR STEWART RUTHERFORD
2011-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG UNITED KINGDOM
2011-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 22 LOWTHER HILL FOREST HILL LONDON SE23 1PY UNITED KINGDOM
2011-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROGER NEIL WATTS / 14/01/2011
2011-01-11AR0116/10/10 FULL LIST
2011-01-10AD02SAIL ADDRESS CHANGED FROM: C/O HANOVER REGISTRAR SERVICES LIMITED 2ND FLOOR 201 HAVERSTOCK HILL LONDON NW3 4QG
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MATTHEW TOMLINSON / 16/10/2010
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 2ND FLOOR, 201 HAVERSTOCK HILL LONDON NW3 4QG UNITED KINGDOM
2010-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-09AP01DIRECTOR APPOINTED MR PAUL MATTHEW TOMLINSON
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN BOWEN
2010-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STANLEY
2010-01-14AR0116/10/09 FULL LIST
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT YOUNG / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL WATTS / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER STANLEY / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT SPENCER / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KEOGH / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE KEMPLEY / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR VINCENT DOWD / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DORIAN BOWEN / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN WILSON / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / OWEN ROBERT POTTLE / 01/10/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CLARE / 01/10/2009
2009-03-20363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2009-03-19190LOCATION OF DEBENTURE REGISTER
2009-03-19353LOCATION OF REGISTER OF MEMBERS
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 201 HAVERSTOCK HILL BELSIZE PARK LONDON NW3 4QG
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-16288aDIRECTOR APPOINTED CRAIG KEOGH
2008-12-30288aDIRECTOR APPOINTED DORIAN BOWEN
2008-12-30288aDIRECTOR APPOINTED NEIL ALEXANDER STANLEY
2008-12-30288bAPPOINTMENT TERMINATED DIRECTOR NICOLAS GARAVINI
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRIDENT BUILDING CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRIDENT BUILDING CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-26 Outstanding HSBC BANK PLC
2013-10-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-03-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-01-15 Outstanding UBS GLOBAL ASSET MANAGEMENT (UK) LTD
RENT DEPOSIT DEED 2004-08-11 Outstanding HIGH HOLBORN ESTATE PARTNERSHIP LLP
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRIDENT BUILDING CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of TRIDENT BUILDING CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRIDENT BUILDING CONSULTANCY LIMITED
Trademarks
We have not found any records of TRIDENT BUILDING CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TRIDENT BUILDING CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Borough Council 2015-07-20 GBP £4,350
Scarborough Borough Council 2015-06-22 GBP £7,500
Scarborough Borough Council 2015-06-22 GBP £2,300
Lancaster City Council 2013-02-11 GBP £1,250 Capital Payments To Contractors
South Gloucestershire Council 2011-04-14 GBP £4,236 Building Improvements
South Gloucestershire Council 2011-01-19 GBP £2,200 Building Improvements

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TRIDENT BUILDING CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRIDENT BUILDING CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRIDENT BUILDING CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.