Company NameWant That Trend Fashion Limited
DirectorVictoria Sarah Jayne Molyneux
Company StatusActive
Company Number09408051
CategoryPrivate Limited Company
Incorporation Date27 January 2015(9 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMiss Victoria Sarah Jayne Molyneux
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(same day as company formation)
RoleFashion Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Fair Oak Court
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX

Contact

Websitewww.wantthattrendin.com

Location

Registered AddressUnit 7 Fair Oak Court
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DX
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due29 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
23 January 2024Total exemption full accounts made up to 29 April 2023 (9 pages)
25 October 2023Change of details for Miss Victoria Sarah Jayne Molyneux as a person with significant control on 25 October 2023 (2 pages)
25 October 2023Cessation of Jannson Stroyd Cartman as a person with significant control on 24 June 2020 (1 page)
30 January 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 29 April 2022 (9 pages)
10 October 2022Registered office address changed from Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU England to Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DX on 10 October 2022 (1 page)
27 April 2022Total exemption full accounts made up to 29 April 2021 (9 pages)
16 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
1 February 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
2 November 2020Total exemption full accounts made up to 29 April 2020 (9 pages)
16 October 2020Registered office address changed from Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB England to Unit 7 Fair Oak Court Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU on 16 October 2020 (1 page)
8 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 August 2020Cancellation of shares. Statement of capital on 6 July 2020
  • GBP 100
(6 pages)
14 April 2020Total exemption full accounts made up to 29 April 2019 (9 pages)
25 March 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
15 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 140
(14 pages)
4 May 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 140
(14 pages)
28 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
28 April 2016Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
7 March 2016Statement of capital following an allotment of shares on 20 April 2015
  • GBP 140
(4 pages)
7 March 2016Statement of capital following an allotment of shares on 20 April 2015
  • GBP 140
(4 pages)
4 March 2016Registered office address changed from Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB England to Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 4 March 2016 (1 page)
4 March 2016Registered office address changed from Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB England to Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 4 March 2016 (1 page)
21 January 2016Statement of capital following an allotment of shares on 16 April 2015
  • GBP 120
(4 pages)
21 January 2016Statement of capital following an allotment of shares on 16 April 2015
  • GBP 120
(4 pages)
5 August 2015Registered office address changed from Safe Store Reddish Road Stockport Cheshire SK5 7BW United Kingdom to Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Safe Store Reddish Road Stockport Cheshire SK5 7BW United Kingdom to Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Safe Store Reddish Road Stockport Cheshire SK5 7BW United Kingdom to Unit 6 Hurstfield Industrial Estate Unit 6 Hurstfield Industrial Estate Hurst Street Stockport Cheshire SK5 7BB on 5 August 2015 (1 page)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2015Incorporation
Statement of capital on 2015-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)