UKBizDB.co.uk

TREND MIDCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Trend Midco Limited. The company was founded 5 years ago and was given the registration number 11720801. The firm's registered office is in STOKENCHURCH, HIGH WYCOMBE. You can find them at C/of Ideal Industries Networks Limited Stokenchurch House, Oxford Road, Stokenchurch, High Wycombe, Bucks. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TREND MIDCO LIMITED
Company Number:11720801
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/of Ideal Industries Networks Limited Stokenchurch House, Oxford Road, Stokenchurch, High Wycombe, Bucks, HP14 3SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, George Yard, London, United Kingdom, EC3V 9DH

Director10 December 2018Active
2, George Yard, London, United Kingdom, EC3V 9DH

Director10 December 2018Active
728, London Road, High Wycombe, England, HP11 1HE

Director14 June 2023Active
728, London Road, High Wycombe, England, HP11 1HE

Director20 May 2020Active
728, London Road, High Wycombe, England, HP11 1HE

Director20 May 2020Active
2, George Yard, London, United Kingdom, EC3V 9DH

Director19 December 2018Active

People with Significant Control

Cbpe Capital Ix Gp Llp
Notified on:10 December 2018
Status:Active
Country of residence:United Kingdom
Address:2, George Yard, London, United Kingdom, EC3V 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Cbpe Capital Llp
Notified on:10 December 2018
Status:Active
Country of residence:United Kingdom
Address:2, George Yard, London, United Kingdom, EC3V 9DH
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Trend Finco Limited
Notified on:10 December 2018
Status:Active
Country of residence:United Kingdom
Address:Stokenchurch House, Oxford Road, High Wycombe, United Kingdom, HP14 3SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type group.

Download
2023-06-15Officers

Appoint person director company with name date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-02-03Address

Change registered office address company with date old address new address.

Download
2023-02-03Address

Change registered office address company with date old address new address.

Download
2023-01-06Accounts

Accounts with accounts type group.

Download
2022-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Address

Change registered office address company with date old address new address.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Accounts

Accounts with accounts type group.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-05Accounts

Accounts with accounts type group.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-02-19Address

Change registered office address company with date old address new address.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2019-01-23Address

Change registered office address company with date old address new address.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Appoint person director company with name date.

Download
2018-12-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.