Company NameTrend Exchange Holdings Ltd
DirectorGagan Chopra
Company StatusActive
Company Number10915598
CategoryPrivate Limited Company
Incorporation Date15 August 2017(6 years, 8 months ago)
Previous NamePentvex Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Gagan Chopra
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address172 Putney High Street
London
SW15 1RS
Director NameMrs Lisa Valerie Aspinall
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFernhills House Todd Street
Bury
Gtr Manchester
BL9 5BJ
Director NameMr Seyed Soheil Hossein
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(8 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP
Director NameMr Mohammad Al Masri
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2018(1 year, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 January 2019)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address311 Regents Park Road
London
N3 1DP

Location

Registered Address172 Putney High Street
London
SW15 1RS
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Filing History

24 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
21 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
24 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
21 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
23 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (3 pages)
18 June 2019Registered office address changed from 46 Leatherhead Road Chessington KT9 2HW England to 172 Putney High Street London SW15 1RS on 18 June 2019 (1 page)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
26 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
26 February 2019Notification of Gagan Chopra as a person with significant control on 19 February 2019 (2 pages)
26 February 2019Termination of appointment of Paulius Lukosius as a director on 19 February 2019 (1 page)
26 February 2019Cessation of Paulius Lukosius as a person with significant control on 19 February 2019 (1 page)
26 February 2019Appointment of Mr Gagan Chopra as a director on 19 February 2019 (2 pages)
26 February 2019Registered office address changed from 311 Regents Park Road London N3 1DP England to 46 Leatherhead Road Chessington KT9 2HW on 26 February 2019 (1 page)
7 February 2019Notice of removal of a director (1 page)
7 February 2019Termination of appointment of Seyed Soheil Hossein as a director on 16 January 2019 (1 page)
16 January 2019Termination of appointment of Mohammad Al Masri as a director on 16 January 2019 (1 page)
16 January 2019Cessation of Mohammad Al Masri as a person with significant control on 16 January 2019 (1 page)
16 January 2019Notification of Paulius Lukosius as a person with significant control on 16 January 2019 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
8 October 2018Withdrawal of a person with significant control statement on 8 October 2018 (2 pages)
8 October 2018Notification of Mohammad Al Masri as a person with significant control on 3 October 2018 (2 pages)
5 October 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
5 October 2018Appointment of Mr Mohammad Al Masri as a director on 3 October 2018 (2 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
8 May 2018Termination of appointment of Lisa Valerie Aspinall as a director on 8 May 2018 (1 page)
8 May 2018Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 311 Regents Park Road London N3 1DP on 8 May 2018 (1 page)
8 May 2018Appointment of Mr Seyed Soheil Hossein as a director on 8 May 2018 (2 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 August 2017Incorporation
Statement of capital on 2017-08-15
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)