Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRENDTIME LTD
Company Information for

TRENDTIME LTD

Newhouse Farm Business Centre, Langley Road, Edstone, B95 6DL,
Company Registration Number
05555924
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Trendtime Ltd
TRENDTIME LTD was founded on 2005-09-07 and has its registered office in Edstone. The organisation's status is listed as "Active - Proposal to Strike off". Trendtime Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRENDTIME LTD
 
Legal Registered Office
Newhouse Farm Business Centre
Langley Road
Edstone
B95 6DL
Other companies in L35
 
Filing Information
Company Number 05555924
Company ID Number 05555924
Date formed 2005-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-21 05:53:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENDTIME LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRENDTIME LTD
The following companies were found which have the same name as TRENDTIME LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRENDTIME INVESTMENTS LIMITED Dissolved Company formed on the 1992-06-30
TRENDTIMER LLC 13528 20TH AVE NE SEATTLE WA 98125 Dissolved Company formed on the 2013-05-21
TRENDTIMES MARKET LTD 24-26 Arcadia Avenue Dephna House #105 London GREATER LONDON N3 2JU Active - Proposal to Strike off Company formed on the 2023-01-24

Company Officers of TRENDTIME LTD

Current Directors
Officer Role Date Appointed
MARK SIMON SWITHENBANK
Company Secretary 2011-04-07
ROY EDWARD GODWIN
Director 2005-10-14
NEIL STUART HARRISON
Director 2005-11-01
PAUL LAURENCE HURST
Director 2005-11-01
MARTIN STUART JONES
Director 2010-06-09
ROBERT DAVID LEECH
Director 2005-10-14
GARY MEYER RINCK
Director 2018-02-20
MARK SIMON SWITHENBANK
Director 2011-04-07
JASON COLIN WRIGHT
Director 2010-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAYMOND JOHN BLACK
Director 2005-11-01 2013-10-01
NEIL STUART HARRISON
Company Secretary 2005-11-01 2011-04-07
UK SECRETARIES LTD
Company Secretary 2005-09-07 2005-10-14
UK DIRECTORS LTD
Director 2005-09-07 2005-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY EDWARD GODWIN EMPIRE OF ONE LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
ROY EDWARD GODWIN SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
ROY EDWARD GODWIN WILLOW TREE COURT (MANAGEMENT) LIMITED Director 2005-06-20 CURRENT 2005-06-20 Active
ROY EDWARD GODWIN HIGHFIELD (2019) LTD Director 2003-11-24 CURRENT 2003-11-24 Active
ROY EDWARD GODWIN BANDBRAND LIMITED Director 2002-01-16 CURRENT 2001-11-16 Active
ROY EDWARD GODWIN AIRSWEB LIMITED Director 2000-05-01 CURRENT 1999-10-26 Active
NEIL STUART HARRISON SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
NEIL STUART HARRISON ECOONLINE UK LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
NEIL STUART HARRISON AIRSWEB LIMITED Director 2000-04-01 CURRENT 1999-10-26 Active
PAUL LAURENCE HURST SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
PAUL LAURENCE HURST WIDNES HIGHFIELD HEALTH LTD Director 2008-07-01 CURRENT 2008-07-01 Active
PAUL LAURENCE HURST HIGHFIELD (2019) LTD Director 2006-08-31 CURRENT 2003-11-24 Active
PAUL LAURENCE HURST AIRSWEB LIMITED Director 2003-12-01 CURRENT 1999-10-26 Active
PAUL LAURENCE HURST BANDBRAND LIMITED Director 2003-11-14 CURRENT 2001-11-16 Active
MARTIN STUART JONES AIRSWEB LIMITED Director 2010-06-09 CURRENT 1999-10-26 Active
MARTIN STUART JONES ECOONLINE UK LIMITED Director 2010-06-09 CURRENT 2001-02-14 Active
MARTIN STUART JONES SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-01 CURRENT 2010-05-25 Active - Proposal to Strike off
ROBERT DAVID LEECH SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off
ROBERT DAVID LEECH ECOONLINE UK LIMITED Director 2001-02-28 CURRENT 2001-02-14 Active
ROBERT DAVID LEECH AIRSWEB LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active
GARY MEYER RINCK AIRSWEB LIMITED Director 2018-02-20 CURRENT 1999-10-26 Active
GARY MEYER RINCK ECOONLINE UK LIMITED Director 2018-02-20 CURRENT 2001-02-14 Active
GARY MEYER RINCK SAFETY MANAGEMENT SOFTWARE LIMITED Director 2018-02-20 CURRENT 2010-05-25 Active - Proposal to Strike off
MARK SIMON SWITHENBANK AIRSWEB LIMITED Director 2011-04-07 CURRENT 1999-10-26 Active
MARK SIMON SWITHENBANK ECOONLINE UK LIMITED Director 2011-04-07 CURRENT 2001-02-14 Active
MARK SIMON SWITHENBANK SAFETY MANAGEMENT SOFTWARE LIMITED Director 2011-04-07 CURRENT 2010-05-25 Active - Proposal to Strike off
MARK SIMON SWITHENBANK VIRTUOSO (UK) LIMITED Director 2008-04-24 CURRENT 2007-07-19 Active - Proposal to Strike off
MARK SIMON SWITHENBANK ADSUM SOLUTIONS LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JASON COLIN WRIGHT AIRSWEB LIMITED Director 2010-06-09 CURRENT 1999-10-26 Active
JASON COLIN WRIGHT ECOONLINE UK LIMITED Director 2010-06-09 CURRENT 2001-02-14 Active
JASON COLIN WRIGHT SAFETY MANAGEMENT SOFTWARE LIMITED Director 2010-06-09 CURRENT 2010-05-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM Rockland House View Road Rainhill Prescot Merseyside L35 0LG
2023-04-26DIRECTOR APPOINTED MR MARKUS NAGEL
2023-04-26APPOINTMENT TERMINATED, DIRECTOR SIW ØDEGAARD
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-03Application to strike the company off the register
2023-02-22DIRECTOR APPOINTED SIW ØDEGAARD
2023-02-22DIRECTOR APPOINTED HELEN JONES
2023-02-22Termination of appointment of Mark Simon Swithenbank on 2023-02-16
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MORTEN FLOBERG EVENSEN
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MARK SIMON SWITHENBANK
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JENS GöRAN LINDö
2023-01-06Compulsory strike-off action has been discontinued
2023-01-06DISS40Compulsory strike-off action has been discontinued
2023-01-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-01-03FIRST GAZETTE notice for compulsory strike-off
2023-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2020-08-21AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY MEYER RINCK
2020-07-28AP01DIRECTOR APPOINTED JENS GöRAN LINDö
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-15PSC05Change of details for Ran Systems Limited as a person with significant control on 2018-02-23
2020-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-02-21AP01DIRECTOR APPOINTED MR GARY MEYER RINCK
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COLIN WRIGHT / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SIMON SWITHENBANK / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID LEECH / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL LAURENCE HURST / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STUART HARRISON / 21/02/2018
2018-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY EDWARD GODWIN / 21/02/2018
2018-02-20CH01Director's details changed for Mr Mark Simon Swithenbank on 2018-02-20
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-07-18AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 5
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-25AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 5
2015-09-18AR0107/09/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 5
2014-09-22AR0107/09/14 ANNUAL RETURN FULL LIST
2014-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BLACK
2013-09-10AR0107/09/13 ANNUAL RETURN FULL LIST
2013-05-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31AR0107/09/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-09-19AR0107/09/11 FULL LIST
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM ABRAMS ASHTON 77 CORPORATION STREET ST HELENS MERSEYSIDE WA10 1SX
2011-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-04-20AP03SECRETARY APPOINTED MR MARK SIMON SWITHENBANK
2011-04-20TM02APPOINTMENT TERMINATED, SECRETARY NEIL HARRISON
2011-04-20AP01DIRECTOR APPOINTED MR MARK SIMON SWITHENBANK
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-10-19AR0107/09/10 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED MR MARTIN STUART JONES
2010-10-19AP01DIRECTOR APPOINTED MR JASON COLIN WRIGHT
2010-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-09-17363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-12-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-16363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-01363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: PFK LLP ORIEL CHAMBERS 14 WATER STREET LIVERPOOL MERSEYSIDE L2 8TD
2006-07-14225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06
2006-01-11288aNEW DIRECTOR APPOINTED
2006-01-11288aNEW DIRECTOR APPOINTED
2005-12-1288(2)RAD 01/11/05--------- £ SI 4@1=4 £ IC 1/5
2005-12-09287REGISTERED OFFICE CHANGED ON 09/12/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288bSECRETARY RESIGNED
2005-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TRENDTIME LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRENDTIME LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TRENDTIME LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRENDTIME LTD

Intangible Assets
Patents
We have not found any records of TRENDTIME LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRENDTIME LTD
Trademarks
We have not found any records of TRENDTIME LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRENDTIME LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TRENDTIME LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TRENDTIME LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRENDTIME LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRENDTIME LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.