Background WavePink WaveYellow Wave

TRENDYGOLF LIMITED (05608314)

TRENDYGOLF LIMITED (05608314) is an active UK company. incorporated on 1 November 2005. with registered office in Cheadle Hulme. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. TRENDYGOLF LIMITED has been registered for 20 years. Current directors include HARGREAVES, Jamey, PORTEOUS, Adrian.

Company Number
05608314
Status
active
Type
ltd
Incorporated
1 November 2005
Age
20 years
Address
Suite L, No 1 The Courtyard Earl Road, Cheadle Hulme, SK8 6GN
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HARGREAVES, Jamey, PORTEOUS, Adrian
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENDYGOLF LIMITED

TRENDYGOLF LIMITED is an active company incorporated on 1 November 2005 with the registered office located in Cheadle Hulme. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. TRENDYGOLF LIMITED was registered 20 years ago.(SIC: 47710)

Status

active

Active since 20 years ago

Company No

05608314

LTD Company

Age

20 Years

Incorporated 1 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Suite L, No 1 The Courtyard Earl Road Stanley Green Business Park Cheadle Hulme, SK8 6GN,

Previous Addresses

Suite L, No 1 the Courtyard No1 the Courtyard Earl Road, Stanley Green Business Park Cheadle Hulme SK8 6GN England
From: 16 January 2026To: 16 January 2026
The Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT
From: 12 June 2015To: 16 January 2026
8 Spur Road Cosham Portsmouth Hampshire PO6 3EB
From: 1 November 2005To: 12 June 2015
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Share Issue
Oct 14
Loan Cleared
Jul 16
Director Left
Jun 18
Loan Secured
Dec 23
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Dec 24
Director Left
Apr 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARGREAVES, Jamey

Active
Earl Road, Cheadle HulmeSK8 6GN
Born November 1971
Director
Appointed 29 Aug 2024

PORTEOUS, Adrian

Active
Earl Road, Cheadle HulmeSK8 6GN
Born February 1964
Director
Appointed 29 Aug 2024

MCLEOD, Ian James

Resigned
Queen Street, EmsworthPO10 7BT
Secretary
Appointed 01 Nov 2005
Resigned 21 Mar 2025

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 01 Nov 2005
Resigned 01 Nov 2005

MCLEOD, Ian James

Resigned
Queen Street, EmsworthPO10 7BT
Born April 1976
Director
Appointed 01 Nov 2005
Resigned 21 Mar 2025

WOODS, Benjamin Richard

Resigned
Queen Street, EmsworthPO10 7BT
Born September 1981
Director
Appointed 03 Nov 2005
Resigned 27 Apr 2018

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 01 Nov 2005
Resigned 01 Nov 2005

Persons with significant control

1

Queen Street, EmsworthPO10 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 September 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Capital Name Of Class Of Shares
21 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
28 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
31 July 2007
128(4)128(4)
Legacy
31 July 2007
128(4)128(4)
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
5 April 2006
287Change of Registered Office
Memorandum Articles
18 January 2006
MEM/ARTSMEM/ARTS
Legacy
10 January 2006
88(2)R88(2)R
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Incorporation Company
1 November 2005
NEWINCIncorporation