ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trends & Tags Limited

Trends & Tags Limited is an active company incorporated on 14 July 2017 with the registered office located in London, Greater London. Trends & Tags Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10866697
Private limited company
Age
8 years
Incorporated 14 July 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 July 2025 (5 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (4 months remaining)
Contact
Address
316 Wimbledon Central 21-33 Worple Road
London
SW19 4BJ
United Kingdom
Address changed on 21 Feb 2025 (10 months ago)
Previous address was Europa House Goldstone Villas Hove BN3 3RQ England
Telephone
03333444517
Email
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Secretary • PSC • Director • United Kingdom • Lives in UK • Born in Aug 1981
Cape Mount Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£12
Decreased by £5.53K (-100%)
Total Liabilities
-£36.52K
Decreased by £1.17K (-3%)
Net Assets
-£36.5K
Decreased by £4.36K (+14%)
Debt Ratio (%)
304292%
Increased by 303611.45% (+44635%)
Latest Activity
Cape Mount Holdings Limited (PSC) Appointed
5 Months Ago on 29 Jul 2025
Confirmation Submitted
5 Months Ago on 29 Jul 2025
Confirmation Submitted
5 Months Ago on 14 Jul 2025
Micro Accounts Submitted
8 Months Ago on 29 Apr 2025
Registered Address Changed
10 Months Ago on 21 Feb 2025
Micro Accounts Submitted
10 Months Ago on 12 Feb 2025
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 16 Nov 2024
Accounting Period Extended
1 Year 1 Month Ago on 13 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 13 Nov 2024
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 16 Oct 2024
Get Credit Report
Discover Trends & Tags Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Cape Mount Holdings Limited as a person with significant control on 29 July 2025
Submitted on 29 Jul 2025
Confirmation statement made on 29 July 2025 with updates
Submitted on 29 Jul 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 14 Jul 2025
Micro company accounts made up to 31 July 2024
Submitted on 29 Apr 2025
Registered office address changed from Europa House Goldstone Villas Hove BN3 3RQ England to 316 Wimbledon Central 21-33 Worple Road London SW19 4BJ on 21 February 2025
Submitted on 21 Feb 2025
Micro company accounts made up to 31 July 2023
Submitted on 12 Feb 2025
Compulsory strike-off action has been discontinued
Submitted on 16 Nov 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 13 Nov 2024
Previous accounting period extended from 29 July 2024 to 31 July 2024
Submitted on 13 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 16 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year