Company NameTrendle Ltd
Company StatusDissolved
Company Number09797840
CategoryPrivate Limited Company
Incorporation Date28 September 2015(8 years, 7 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameLock Softwares Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Thomas Crispin Holding - Parsons
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurlingham Studios Suite 010
Ranelagh Gardens
London
SW6 3PA
Director NameTanguy Mael Rohou
Date of BirthMay 1986 (Born 38 years ago)
NationalityFrench
StatusClosed
Appointed22 February 2016(4 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 26 September 2023)
RoleMarketing Manager
Country of ResidenceGermany
Correspondence AddressHurlingham Studios Suite 010
Ranelagh Gardens
London
SW6 3PA
Director NameTanguy Mael Rohou
Date of BirthMay 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed28 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressHurlingham Studios Suite 010
Ranelagh Gardens
London
SW6 3PA

Contact

Websitewww.locksoftwares.com

Location

Registered AddressHurlingham Studios Suite 010
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

2 at £1David Holding-parsons
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
11 October 2022Voluntary strike-off action has been suspended (1 page)
30 August 2022First Gazette notice for voluntary strike-off (1 page)
22 August 2022Application to strike the company off the register (1 page)
22 August 2022Statement of capital following an allotment of shares on 21 August 2022
  • GBP 1,000
(3 pages)
3 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
26 January 2021Amended micro company accounts made up to 31 December 2018 (3 pages)
30 December 2020Statement of capital following an allotment of shares on 8 January 2018
  • GBP 1,000
(3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
1 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
17 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
(3 pages)
29 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-21
(3 pages)
28 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
28 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
15 November 2017Registered office address changed from C/O Lock Sourcing Ltd Hurlingham Studios Suite 16a Ranelagh Gardens London SW6 3PA United Kingdom to Hurlingham Studios Suite 010 Ranelagh Gardens London SW6 3PA on 15 November 2017 (1 page)
15 November 2017Registered office address changed from C/O Lock Sourcing Ltd Hurlingham Studios Suite 16a Ranelagh Gardens London SW6 3PA United Kingdom to Hurlingham Studios Suite 010 Ranelagh Gardens London SW6 3PA on 15 November 2017 (1 page)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
14 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 February 2016Registered office address changed from C/O Lock Sourcing Ltd Suite 16a Lock Softwares Limited Hurlingham Studios, Ranelagh Gardens London SW6 3PA England to C/O Lock Sourcing Ltd Hurlingham Studios Suite 16a Ranelagh Gardens London SW6 3PA on 24 February 2016 (1 page)
24 February 2016Registered office address changed from C/O Lock Sourcing Ltd Suite 16a Lock Softwares Limited Hurlingham Studios, Ranelagh Gardens London SW6 3PA England to C/O Lock Sourcing Ltd Hurlingham Studios Suite 16a Ranelagh Gardens London SW6 3PA on 24 February 2016 (1 page)
22 February 2016Registered office address changed from Hurlingham Studios Suite 010 Ranelagh Gardens London SW6 3PA to C/O Lock Sourcing Ltd Suite 16a Lock Softwares Limited Hurlingham Studios, Ranelagh Gardens London SW6 3PA on 22 February 2016 (1 page)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(3 pages)
22 February 2016Appointment of Mr Tanguy Mael Rohou as a director on 22 February 2016 (2 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4
(3 pages)
22 February 2016Registered office address changed from Hurlingham Studios Suite 010 Ranelagh Gardens London SW6 3PA to C/O Lock Sourcing Ltd Suite 16a Lock Softwares Limited Hurlingham Studios, Ranelagh Gardens London SW6 3PA on 22 February 2016 (1 page)
22 February 2016Appointment of Mr Tanguy Mael Rohou as a director on 22 February 2016 (2 pages)
11 November 2015Termination of appointment of Tanguy Mael Rohou as a director on 10 November 2015 (1 page)
11 November 2015Termination of appointment of Tanguy Mael Rohou as a director on 10 November 2015 (1 page)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(3 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2015Incorporation
Statement of capital on 2015-09-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)