UKBizDB.co.uk

TRENDCYCLE LIMITED

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

This company is commonly known as Trendcycle Limited. The company was founded 21 years ago and was given the registration number 04572195. The firm's registered office is in LONDON. You can find them at Saffron Court, 14b St. Cross Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TRENDCYCLE LIMITED
Company Number:04572195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Saffron Court, 14b St. Cross Street, London, EC1N 8XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Saffron Court, 14b St. Cross Street, London, EC1N 8XA

Director17 December 2021Active
Saffron Court, 14b St. Cross Street, London, EC1N 8XA

Director15 October 2018Active
Saffron Court, 14b St Cross Street, London, England, EC1N 8XA

Director14 March 2024Active
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA

Secretary24 February 2009Active
4 Broomsleigh Street, London, NW6 1QW

Secretary02 December 2002Active
6th Floor, Centre Tower Whitgift Centre, Croydon, CR0 1LP

Secretary01 September 2008Active
8 Lycrome Lane, Chesham, HP5 3JY

Secretary14 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2002Active
30 Cathcart Road, London, SW10 9NN

Director01 March 2006Active
Saffron Court, 14b St. Cross Street, London, EC1N 8XA

Director23 November 2010Active
4 Skyline Court, 74 Park Lane, Croydon, CR0 1BH

Director19 March 2007Active
Oldfield, St Mary's Road, Bowden, WA14 2PJ

Director26 February 2003Active
4 Broomsleigh Street, London, NW6 1QW

Director02 December 2002Active
6 Longdean Park, Hemel Hempstead, HP3 8BS

Director02 December 2002Active
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP

Director20 October 2009Active
38, The Hemplands, Collingham, Newark, NG23 7PE

Director06 March 2008Active
6th Floor Offices, Centre Tower Whitgift Centre, Croydon, CR0 1LP

Director19 March 2007Active
6th Floor Offices, Centre Tower, Whitgift Centre Croydon, CR0 1LP

Director17 September 2008Active
14 Francemary Road, Brockley, London, SE4 1JS

Director26 February 2003Active
Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA

Director10 February 2010Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director23 July 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 October 2002Active

People with Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD
Nature of control:
  • Significant influence or control as firm
Primepanel Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Saffron Court, 14b St. Cross Street, London, England, EC1N 8XA
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
2024-03-25Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type full.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Change account reference date company previous extended.

Download
2020-08-03Officers

Termination secretary company with name termination date.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Accounts

Accounts with accounts type full.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-10-26Officers

Termination director company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Change account reference date company current extended.

Download
2017-08-17Accounts

Accounts with accounts type full.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-06Mortgage

Mortgage satisfy charge full.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.