Company NameTrendtype Limited
DirectorsBenedict James Caswell Longman and Christopher Harry Newman
Company StatusActive
Company Number08413684
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benedict James Caswell Longman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17a Electric Lane Impact Brixton
London
SW9 8LA
Director NameMr Christopher Harry Newman
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2023(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Freeland Park Lytchett Matravers
Poole
Dorset
BH16 6FH
Director NameMr Paul Scott
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2021(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCrown House Wimborne Road
Walford
Wimborne
BH21 1NN

Location

Registered Address17a Electric Lane
Impact Brixton
London
SW9 8LA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Benedict James Caswell Longman
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,631
Cash£7,414
Current Liabilities£16,962

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
30 November 2023Second filing of Confirmation Statement dated 21 February 2017 (3 pages)
24 November 2023Cessation of Paul Scott as a person with significant control on 2 February 2017 (1 page)
24 November 2023Notification of Kensington International Marketing Company Limited as a person with significant control on 2 February 2017 (2 pages)
24 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
10 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
20 January 2023Termination of appointment of Paul Scott as a director on 18 January 2023 (1 page)
20 January 2023Appointment of Mr Christopher Harry Newman as a director on 18 January 2023 (2 pages)
16 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
3 September 2021Appointment of Mr Paul Scott as a director on 3 September 2021 (2 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
25 June 2021Compulsory strike-off action has been discontinued (1 page)
24 June 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 June 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
6 February 2020Registered office address changed from Impact Hub Brixton, Pop Brixton 49 Brixton Station Road London SW9 8PQ England to 17a Electric Lane Impact Brixton London SW9 8LA on 6 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
13 April 2018Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 April 2017Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Impact Hub Brixton, Pop Brixton 49 Brixton Station Road London SW9 8PQ on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Impact Hub Brixton, Pop Brixton 49 Brixton Station Road London SW9 8PQ on 24 April 2017 (1 page)
10 April 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 21 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 30/11/2023
(8 pages)
10 April 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
5 July 2016Director's details changed for Mr Benedict James Caswell Longman on 5 July 2016 (2 pages)
5 July 2016Director's details changed for Mr Benedict James Caswell Longman on 5 July 2016 (2 pages)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
21 February 2013Incorporation (22 pages)
21 February 2013Incorporation (22 pages)