UKBizDB.co.uk

TRENDWAY LIMITED

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

This company is commonly known as Trendway Limited. The company was founded 31 years ago and was given the registration number 02812736. The firm's registered office is in LONDON. You can find them at C/o Tobin Associates, 4th Floor, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TRENDWAY LIMITED
Company Number:02812736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Tobin Associates, 4th Floor, London, EC1N 8LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Birchington Road, Birchington Road, London, England, NW6 4LJ

Director26 April 2016Active
18 Birchington Rd, Birchington Road, London, England, NW6 4LJ

Director27 April 2016Active
4th Floor, 63-66 Hatton Garden, London, EC1N 8LE

Director09 May 2023Active
18 Birchington Road, London, NW6 4LJ

Secretary14 May 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary26 April 1993Active
18 Birchington Road, London, NW6 4LJ

Director08 September 2005Active
15 Rue Brezin, Paris, France 75014, FOREIGN

Director14 May 1993Active
18 Birchington Road, London, NW6 4LJ

Director14 May 1993Active
18 Birchington Road, London, NW6 4LJ

Director14 May 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director26 April 1993Active

People with Significant Control

Dr Grzegorz Michat Swirszcz
Notified on:09 May 2023
Status:Active
Date of birth:August 1971
Nationality:Polish,American,British
Address:4th Floor, 63-66 Hatton Garden, London, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gian Marco Migliavacca
Notified on:27 April 2016
Status:Active
Date of birth:March 1971
Nationality:Italian
Country of residence:England
Address:18, Birchington Road, London, England, NW6 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin William Hayman
Notified on:25 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:18, Birchington Road, London, England, NW6 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Juliet Heimberg
Notified on:25 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:18, Birchington Road, London, England, NW6 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination secretary company with name termination date.

Download
2023-02-21Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-05-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Accounts

Accounts with accounts type dormant.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type dormant.

Download
2018-05-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type dormant.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Appoint person director company with name date.

Download
2016-08-11Accounts

Accounts with accounts type dormant.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type dormant.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.