Company NameTrentnet Limited
DirectorsCharles Steven Cohen and Laura Rose Johnson Ferguson
Company StatusActive
Company Number05805837
CategoryPrivate Limited Company
Incorporation Date4 May 2006(17 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameLaura Rose Johnson Ferguson
StatusCurrent
Appointed08 May 2006(4 days after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence Address26a Webbs Road
London
SW11 6SF
Director NameMr Charles Steven Cohen
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed23 December 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
Director NameMs Laura Rose Johnson Ferguson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
Director NameMrs Karen Christina Marshall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 days after company formation)
Appointment Duration6 years, 12 months (resigned 01 May 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address8 Beresford Road
Sutton
Surrey
SM2 6EW
Director NameMr Roger Christopher Wingate
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 days after company formation)
Appointment Duration13 years, 7 months (resigned 23 December 2019)
RoleRetired
Country of ResidenceSwitzerland
Correspondence AddressResidence Port Blanc
Place De Trainant, 2
1223 Cologny
Switzerland
Director NameMr Philip Wyndham Ashley Knatchbull
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(4 days after company formation)
Appointment Duration17 years, 6 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
Director NameMr Jacques Tredoux
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed01 February 2013(6 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
Director NameMs Laura Rose Johnson Ferguson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(9 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone03109615500
Telephone regionUnknown

Location

Registered Address2nd Floor
20-22 Stukeley Street
London
WC2B 5LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£14,850,154
Gross Profit£9,390,884
Net Worth£1,054,881
Cash£1,834,849
Current Liabilities£7,135,563

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Charges

16 September 2022Delivered on: 22 September 2022
Persons entitled: Fortress Credit Corp. (As Security Agent)

Classification: A registered charge
Outstanding
18 February 2020Delivered on: 25 February 2020
Persons entitled: Fortress Credit Corp. as Security Agent

Classification: A registered charge
Outstanding
5 May 2010Delivered on: 6 May 2010
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 February 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
13 February 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 February 2024Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
13 February 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 November 2023Termination of appointment of Philip Wyndham Ashley Knatchbull as a director on 10 November 2023 (1 page)
11 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
25 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages)
25 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
25 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
22 October 2022Satisfaction of charge 058058370002 in full (4 pages)
22 September 2022Registration of charge 058058370003, created on 16 September 2022 (57 pages)
26 August 2022Appointment of Ms Laura Rose Johnson Ferguson as a director on 15 August 2022 (2 pages)
13 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
7 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (14 pages)
7 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages)
7 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 June 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
3 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
17 February 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
20 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
20 August 2020Memorandum and Articles of Association (26 pages)
12 May 2020Cessation of Kim Grover as a person with significant control on 23 December 2019 (1 page)
12 May 2020Confirmation statement made on 4 May 2020 with updates (6 pages)
12 May 2020Notification of Cohen Curzon Media Group Limited as a person with significant control on 23 December 2019 (2 pages)
12 May 2020Cessation of Elliot Simon Goodman as a person with significant control on 23 December 2019 (1 page)
25 February 2020Registration of charge 058058370002, created on 18 February 2020 (20 pages)
3 January 2020Appointment of Mr Charles Steven Cohen as a director on 23 December 2019 (2 pages)
3 January 2020Termination of appointment of Jacques Tredoux as a director on 23 December 2019 (1 page)
3 January 2020Termination of appointment of Roger Christopher Wingate as a director on 23 December 2019 (1 page)
27 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 11,633,163
(4 pages)
27 December 2019Statement of capital following an allotment of shares on 20 December 2019
  • GBP 12,118,161.5
(3 pages)
20 December 2019Solvency Statement dated 10/12/19 (2 pages)
20 December 2019Statement by Directors (2 pages)
20 December 2019Statement of capital on 20 December 2019
  • GBP 10,618,163.00
(3 pages)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 November 2019Satisfaction of charge 1 in full (1 page)
20 September 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
23 May 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
5 July 2018Withdrawal of a person with significant control statement on 5 July 2018 (2 pages)
5 July 2018Notification of Kim Grover as a person with significant control on 6 April 2016 (2 pages)
5 July 2018Notification of Elliot Simon Goodman as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
5 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
1 June 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 10,781,606
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 28 December 2016
  • GBP 10,781,606
(3 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
27 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
15 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9,281,606
(6 pages)
15 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 9,281,606
(6 pages)
29 April 2016Termination of appointment of Laura Rose Johnson Ferguson as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Laura Rose Johnson Ferguson as a director on 29 April 2016 (1 page)
2 December 2015Appointment of Ms Laura Rose Johnson Ferguson as a director on 1 December 2015 (2 pages)
2 December 2015Appointment of Ms Laura Rose Johnson Ferguson as a director on 1 December 2015 (2 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
11 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9,281,606
(6 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9,281,606
(6 pages)
3 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 9,281,606
(6 pages)
12 January 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 9,281,606
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 18 September 2014
  • GBP 9,281,606
(4 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 8,012,293
(7 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 8,012,293
(7 pages)
8 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 8,012,293
(7 pages)
18 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 8,012,293
(4 pages)
18 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 8,012,293
(4 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 7,812,293.00
(4 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 7,812,293.00
(4 pages)
24 June 2013Termination of appointment of Karen Marshall as a director (1 page)
24 June 2013Appointment of Mr Jacques Tredoux as a director (2 pages)
24 June 2013Appointment of Mr Jacques Tredoux as a director (2 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
24 June 2013Termination of appointment of Karen Marshall as a director (1 page)
24 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (6 pages)
22 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
22 August 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (6 pages)
16 March 2012Memorandum and Articles of Association (14 pages)
16 March 2012Memorandum and Articles of Association (14 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
7 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 5,316,758
(4 pages)
6 February 2012Statement of capital following an allotment of shares on 25 January 2012
  • GBP 5,316,758
(4 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
21 March 2011Auditor's resignation (1 page)
21 March 2011Auditor's resignation (1 page)
5 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
8 June 2010Director's details changed for The Hon Philip Knatchbull on 1 January 2010 (2 pages)
8 June 2010Director's details changed for The Hon Philip Knatchbull on 1 January 2010 (2 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for The Hon Philip Knatchbull on 1 January 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
1 October 2009Group of companies' accounts made up to 31 December 2008 (29 pages)
12 June 2009Return made up to 04/05/09; full list of members (4 pages)
12 June 2009Return made up to 04/05/09; full list of members (4 pages)
28 January 2009Group of companies' accounts made up to 31 December 2007 (27 pages)
28 January 2009Group of companies' accounts made up to 31 December 2007 (27 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2006 (8 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2006 (8 pages)
19 January 2009Ad 31/12/08\gbp si 425000@1=425000\gbp ic 3816000/4241000\ (2 pages)
19 January 2009Statement of affairs (13 pages)
19 January 2009Ad 31/12/08\gbp si 425000@1=425000\gbp ic 3816000/4241000\ (2 pages)
19 January 2009Statement of affairs (13 pages)
3 June 2008Return made up to 04/05/08; full list of members (4 pages)
3 June 2008Return made up to 04/05/08; full list of members (4 pages)
6 November 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 November 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
23 May 2007Ad 08/05/06-08/05/06 £ si 2@2=4 (1 page)
23 May 2007Return made up to 04/05/07; full list of members (3 pages)
23 May 2007Ad 08/05/06-08/05/06 £ si 2@2=4 (1 page)
23 May 2007Return made up to 04/05/07; full list of members (3 pages)
9 March 2007Nc inc already adjusted 16/01/07 (2 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 March 2007Nc inc already adjusted 16/01/07 (2 pages)
9 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 March 2007Ad 16/01/07--------- £ si 2250000@1=2250000 £ ic 1566000/3816000 (2 pages)
9 March 2007Ad 16/01/07--------- £ si 1565998@1=1565998 £ ic 2/1566000 (2 pages)
9 March 2007Ad 16/01/07--------- £ si 2250000@1=2250000 £ ic 1566000/3816000 (2 pages)
9 March 2007Ad 16/01/07--------- £ si 1565998@1=1565998 £ ic 2/1566000 (2 pages)
19 June 2006Ad 08/05/06--------- £ si 1@1 (2 pages)
19 June 2006Ad 08/05/06--------- £ si 1@1 (2 pages)
31 May 2006Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 May 2006Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006New director appointed (2 pages)
17 May 2006Registered office changed on 17/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
17 May 2006Registered office changed on 17/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
4 May 2006Incorporation (16 pages)
4 May 2006Incorporation (16 pages)