Background WavePink WaveYellow Wave

TRENDYGOLF HOLDINGS LIMITED (09008441)

TRENDYGOLF HOLDINGS LIMITED (09008441) is an active UK company. incorporated on 23 April 2014. with registered office in Cheadle Hulme. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TRENDYGOLF HOLDINGS LIMITED has been registered for 11 years. Current directors include HARGREAVES, Jamey, PORTEOUS, Adrian.

Company Number
09008441
Status
active
Type
ltd
Incorporated
23 April 2014
Age
11 years
Address
Suite L, No 1 The Courtyard Earl Road, Cheadle Hulme, SK8 6GN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARGREAVES, Jamey, PORTEOUS, Adrian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENDYGOLF HOLDINGS LIMITED

TRENDYGOLF HOLDINGS LIMITED is an active company incorporated on 23 April 2014 with the registered office located in Cheadle Hulme. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TRENDYGOLF HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09008441

LTD Company

Age

11 Years

Incorporated 23 April 2014

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

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

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

Previous Addresses

The Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT United Kingdom
From: 25 August 2015To: 16 January 2026
3rd Floor Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ
From: 23 April 2014To: 25 August 2015
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Jul 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 18
Director Left
Apr 19
Owner Exit
May 22
Director Joined
Sept 24
Funding Round
Feb 25
Director Left
Apr 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HARGREAVES, Jamey

Active
Metropolitan House, Cheadle HulmeSK8 7AZ
Born November 1971
Director
Appointed 23 Apr 2014

PORTEOUS, Adrian

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

CASS, Adrienne

Resigned
Queen Street, EmsworthPO10 7BT
Born April 1979
Director
Appointed 08 Jul 2014
Resigned 04 Feb 2018

MCLEOD, Ian James

Resigned
Queen Street, EmsworthPO10 7BT
Born April 1976
Director
Appointed 08 Jul 2014
Resigned 21 Mar 2025

WOODS, Benjamin Richard

Resigned
Queen Street, EmsworthPO10 7BT
Born September 1981
Director
Appointed 08 Jul 2014
Resigned 27 Apr 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Ian James Mcleod

Ceased
Queen Street, EmsworthPO10 7BT
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Sept 2021

Mr Jamey Hargreaves

Active
Metropolitan House, Cheadle HulmeSK8 7AZ
Born November 1971

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

50

Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Resolution
27 January 2025
RESOLUTIONSResolutions
Memorandum Articles
27 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2019
PSC04Change of PSC Details
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
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
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
25 August 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Gazette Notice Compulsory
18 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
21 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Incorporation Company
23 April 2014
NEWINCIncorporation