FORMOSA GROUP TRIDENT LIMITED

Register to unlock more data on OkredoRegister

FORMOSA GROUP TRIDENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12611804

Incorporation date

19/05/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

William Blake House, 8 Marshall Street, London W1F 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2022)
dot icon17/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon06/03/2026
Appointment of Mr Christopher Charles Phillips as a director on 2026-02-12
dot icon05/03/2026
Appointment of Mr Nicholas Richard Platt as a director on 2026-02-12
dot icon04/03/2026
Termination of appointment of Gary Grant Lyon as a director on 2025-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon13/05/2025
Termination of appointment of Lawrence Randall Hirsh as a director on 2025-05-12
dot icon13/05/2025
Termination of appointment of Eric Franklin Glover as a director on 2025-05-12
dot icon13/05/2025
Appointment of Mr William Romeo as a director on 2025-05-12
dot icon07/05/2025
Registration of charge 126118040004, created on 2025-05-01
dot icon01/05/2025
Satisfaction of charge 126118040002 in full
dot icon09/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/04/2025
Total exemption full accounts made up to 2023-12-31
dot icon06/02/2025
Termination of appointment of David Stinnet as a director on 2025-01-27
dot icon06/02/2025
Appointment of Mr Eric Franklin Glover as a director on 2025-02-04
dot icon27/11/2024
Appointment of Mr Gary Grant Lyon as a director on 2024-10-23
dot icon26/11/2024
Termination of appointment of Helen Alexis Alexander as a director on 2024-10-24
dot icon26/11/2024
Termination of appointment of Nathan Lee Fenwick as a director on 2024-10-24
dot icon26/11/2024
Termination of appointment of William Paul Romeo as a director on 2024-10-24
dot icon26/11/2024
Appointment of Mr Lawrence Randall Hirsh as a director on 2024-10-23
dot icon24/10/2024
Registration of charge 126118040002, created on 2024-10-22
dot icon30/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon10/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon10/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Appointment of Mr Nathan Lee Fenwick as a director on 2023-08-10
dot icon16/08/2023
Termination of appointment of Gary Paul Raksis as a director on 2023-08-11
dot icon08/08/2023
Registration of charge 126118040001, created on 2023-08-02
dot icon14/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon08/06/2023
Total exemption full accounts made up to 2022-05-31
dot icon06/06/2023
Termination of appointment of Cara Jane Sheppard as a director on 2023-06-05
dot icon06/06/2023
Appointment of Ms Helen Alexis Alexander as a director on 2023-06-05
dot icon05/12/2022
Appointment of Ms Cara Jane Sheppard as a director on 2022-12-02
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Memorandum and Articles of Association
dot icon03/11/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon01/11/2022
Registered office address changed from 48 Vicars Hill London SE13 7JL United Kingdom to William Blake House 8 Marshall Street London W1F 7EJ on 2022-11-01
dot icon01/11/2022
Certificate of change of name
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.33K
-
0.00
-
-
2022
4
539.37K
-
0.00
327.59K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander, Helen Alexis
Director
05/06/2023 - 24/10/2024
8
Sheppard, Cara Jane
Director
02/12/2022 - 05/06/2023
9
Prestwood-Smith, Michael
Director
19/05/2020 - 29/07/2022
4
Bargroff, Howard
Director
19/05/2020 - 29/07/2022
-
Romeo, William Paul
Director
29/07/2022 - 24/10/2024
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FORMOSA GROUP TRIDENT LIMITED

FORMOSA GROUP TRIDENT LIMITED is an(a) Active company incorporated on 19/05/2020 with the registered office located at William Blake House, 8 Marshall Street, London W1F 7EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FORMOSA GROUP TRIDENT LIMITED?

toggle

FORMOSA GROUP TRIDENT LIMITED is currently Active. It was registered on 19/05/2020 .

Where is FORMOSA GROUP TRIDENT LIMITED located?

toggle

FORMOSA GROUP TRIDENT LIMITED is registered at William Blake House, 8 Marshall Street, London W1F 7EJ.

What does FORMOSA GROUP TRIDENT LIMITED do?

toggle

FORMOSA GROUP TRIDENT LIMITED operates in the Reproduction of sound recording (18.20/1 - SIC 2007) sector.

What is the latest filing for FORMOSA GROUP TRIDENT LIMITED?

toggle

The latest filing was on 17/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.