London
NW1 5PU
Website | www.scotttrindle.com |
---|---|
Telephone | 020 79233483 |
Telephone region | London |
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £164,852 |
Gross Profit | £91,157 |
Net Worth | £4,124 |
Cash | £2,025 |
Current Liabilities | £34,167 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
29 August 2023 | Particulars of variation of rights attached to shares (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 3 August 2023 with updates (5 pages) |
18 July 2023 | Cessation of Scott Trindle as a person with significant control on 18 July 2023 (1 page) |
18 July 2023 | Notification of Hand Holdings Limited as a person with significant control on 18 July 2023 (2 pages) |
18 July 2023 | Cessation of Camilla Trindle as a person with significant control on 18 July 2023 (1 page) |
21 June 2023 | Director's details changed for Mr Scott Trindle on 21 June 2023 (2 pages) |
21 June 2023 | Change of details for Mr Scott Trindle as a person with significant control on 21 June 2023 (2 pages) |
3 June 2023 | Confirmation statement made on 22 May 2023 with updates (5 pages) |
23 May 2023 | Change of details for Mr Scott Trindle as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Change of details for Ms Camilla Trindle as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Change of details for Mr Scott Trindle as a person with significant control on 22 May 2023 (2 pages) |
22 May 2023 | Notification of Camilla Trindle as a person with significant control on 22 May 2023 (2 pages) |
7 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
26 May 2022 | Confirmation statement made on 22 May 2022 with no updates (3 pages) |
27 April 2022 | Change of details for Mr Scott Trindle as a person with significant control on 25 April 2017 (2 pages) |
26 April 2022 | Cessation of Camilla Doyle as a person with significant control on 25 April 2017 (1 page) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
2 June 2021 | Confirmation statement made on 22 May 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
23 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
31 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
29 May 2019 | Change of details for Miss Camilla Doyle as a person with significant control on 1 May 2019 (2 pages) |
29 May 2019 | Change of details for Mr Scott Trindle as a person with significant control on 1 May 2019 (2 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with updates (5 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 February 2018 | Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA England to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page) |
4 July 2017 | Change of details for Scott Trindle as a person with significant control on 25 April 2017 (2 pages) |
4 July 2017 | Change of details for Scott Trindle as a person with significant control on 25 April 2017 (2 pages) |
3 July 2017 | Notification of Camilla Doyle as a person with significant control on 25 April 2017 (2 pages) |
3 July 2017 | Notification of Camilla Doyle as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Scott Trindle as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Scott Trindle as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Camilla Doyle as a person with significant control on 25 April 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 July 2017 | Notification of Scott Trindle as a person with significant control on 6 April 2016 (2 pages) |
28 April 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
28 April 2017 | Resolutions
|
28 April 2017 | Statement of capital following an allotment of shares on 25 April 2017
|
28 April 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 March 2017 | Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 22 March 2017 (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
15 September 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-09-15
|
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Director's details changed for Scott Trindle on 7 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Scott Trindle on 7 March 2016 (2 pages) |
7 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Registered office address changed from Unit 2 14 Triangle Road London E8 3RP to Printing House 66 Lower Road Harrow Middlesex HA2 0DH on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from Unit 2 14 Triangle Road London E8 3RP to Printing House 66 Lower Road Harrow Middlesex HA2 0DH on 14 November 2014 (1 page) |
9 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
8 August 2014 | Director's details changed for Scott Trindle on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Netil House 1 Westgate Street London E8 3RL England to Unit 2 14 Triangle Road London E8 3RP on 8 August 2014 (1 page) |
8 August 2014 | Director's details changed for Scott Trindle on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Netil House 1 Westgate Street London E8 3RL England to Unit 2 14 Triangle Road London E8 3RP on 8 August 2014 (1 page) |
8 August 2014 | Director's details changed for Scott Trindle on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from Netil House 1 Westgate Street London E8 3RL England to Unit 2 14 Triangle Road London E8 3RP on 8 August 2014 (1 page) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (15 pages) |
18 February 2014 | Registered office address changed from Studio 1.2 69-71 Dalston Lane London E8 2NG on 18 February 2014 (1 page) |
18 February 2014 | Registered office address changed from Studio 1.2 69-71 Dalston Lane London E8 2NG on 18 February 2014 (1 page) |
16 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
8 March 2012 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Director's details changed for Scott Trindle on 14 July 2011 (2 pages) |
1 December 2011 | Director's details changed for Scott Trindle on 14 July 2011 (2 pages) |
1 December 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Director's details changed (3 pages) |
26 August 2011 | Registered office address changed from 242-248 Working Rooms 242-248 Kingsland Road London E8 4DG on 26 August 2011 (2 pages) |
26 August 2011 | Director's details changed (3 pages) |
26 August 2011 | Registered office address changed from 242-248 Working Rooms 242-248 Kingsland Road London E8 4DG on 26 August 2011 (2 pages) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|