ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trends5 Limited

Trends5 Limited is an active company incorporated on 15 January 2015 with the registered office located in Alfreton, Derbyshire. Trends5 Limited was registered 10 years ago.
Status
Active
Active since 3 years ago
Active proposal to strike off
Company No
09390443
Private limited company
Age
10 years
Incorporated 15 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 433 days
Dated 12 August 2023 (2 years 2 months ago)
Next confirmation dated 12 August 2024
Was due on 26 August 2024 (1 year 2 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 367 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2024
Was due on 31 October 2024 (1 year ago)
Address
62-64 High Street
Alfreton
DE55 7BE
England
Address changed on 20 Aug 2025 (2 months ago)
Previous address was Unit 1 Market Street Clay Cross Chesterfield S45 9JE England
Telephone
02083111404
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Corporate Strategy Director • Pakistani • Lives in Pakistan • Born in Feb 1990
Director • Managing Director • British • Lives in England • Born in Sep 1976
Director • Information Technology • British • Lives in UK • Born in Aug 1980
Mr Muhammad Owais Mukarram
PSC • Pakistani • Lives in Pakistan • Born in Feb 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Emerald Lawn Care Limited
Matthew Parry is a mutual person.
Active
UK Internet Solutions Ltd
Matthew Parry is a mutual person.
Active
Planit Lifestyle Limited
Matthew Parry is a mutual person.
Active
Russell Jones Kitchens Ltd
Matthew Parry is a mutual person.
Active
Epc 4 Home Counties Ltd
Matthew Parry is a mutual person.
Active
Manohaul (UK) Ltd
Matthew Parry is a mutual person.
Active
Vip Aviation Services Ltd
Matthew Parry is a mutual person.
Active
Davies Commercial Services Limited
Matthew Parry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
2 Months Ago on 20 Aug 2025
Mr Muhammad Owais Mukarram Details Changed
2 Months Ago on 13 Aug 2025
Mr Muhammad Owais Mukarram (PSC) Details Changed
2 Months Ago on 13 Aug 2025
Registered Address Changed
2 Months Ago on 13 Aug 2025
Muhammad Owais Mukarram (PSC) Appointed
4 Months Ago on 2 Jul 2025
Mr Muhammad Owais Mukarram Appointed
4 Months Ago on 2 Jul 2025
Registered Address Changed
5 Months Ago on 9 May 2025
Matthew Parry Resigned
5 Months Ago on 9 May 2025
Matthew Parry (PSC) Resigned
5 Months Ago on 9 May 2025
Compulsory Strike-Off Suspended
11 Months Ago on 15 Nov 2024
Get Credit Report
Discover Trends5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Change of details for Mr Muhammad Owais Mukarram as a person with significant control on 13 August 2025
Submitted on 13 Aug 2025
Director's details changed for Mr Muhammad Owais Mukarram on 13 August 2025
Submitted on 13 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Appointment of Mr Muhammad Owais Mukarram as a director on 2 July 2025
Submitted on 2 Jul 2025
Notification of Muhammad Owais Mukarram as a person with significant control on 2 July 2025
Submitted on 2 Jul 2025
Cessation of Matthew Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Termination of appointment of Matthew Parry as a director on 9 May 2025
Submitted on 9 May 2025
Registered office address changed from #4945, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX on 9 May 2025
Submitted on 9 May 2025
Compulsory strike-off action has been suspended
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year