Company NameSetting Trends Limited
DirectorsCharlie Millward and George Griffin
Company StatusActive - Proposal to Strike off
Company Number13159903
CategoryPrivate Limited Company
Incorporation Date26 January 2021(3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charlie Millward
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
DA14 6NE
Director NameGeorge Griffin
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE

Location

Registered AddressMb1 Storage King 1a Hartford Way
Sealand Industrial Estate
Chester
CH1 4NT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Accounts

Next Accounts Due26 October 2022 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Latest Return26 January 2023 (1 year, 3 months ago)
Next Return Due9 February 2024 (overdue)

Filing History

12 September 2023Compulsory strike-off action has been suspended (1 page)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
23 March 2023Notification of Jonathan Ocean as a person with significant control on 10 March 2023 (2 pages)
23 March 2023Termination of appointment of Charlie Millward as a director on 10 March 2023 (1 page)
23 March 2023Termination of appointment of George Griffin as a director on 10 March 2023 (1 page)
23 March 2023Appointment of Mr Jonathan Ocean as a director on 10 March 2023 (2 pages)
23 March 2023Registered office address changed from 1 1 Fairfield Mansions Fifth Avenue Margate Kent CT9 2JL United Kingdom to Mb1 Storage King 1a Hartford Way Sealand Industrial Estate Chester CH1 4NT on 23 March 2023 (1 page)
23 March 2023Cessation of Charlie Millward as a person with significant control on 10 March 2023 (1 page)
21 March 2023Compulsory strike-off action has been discontinued (1 page)
20 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
18 August 2022Registered office address changed from Onega House 112 Main Road Sidcup DA14 6NE United Kingdom to 1 1 Fairfield Mansions Fifth Avenue Margate Kent CT9 2JL on 18 August 2022 (1 page)
24 May 2022Change of details for Mr Charlie Millward as a person with significant control on 1 March 2022 (2 pages)
4 April 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
15 March 2022Director's details changed for Mr Charlie Millward on 1 March 2022 (2 pages)
13 August 2021Appointment of George Griffin as a director on 12 August 2021 (2 pages)
26 January 2021Incorporation
Statement of capital on 2021-01-26
  • GBP 100
(29 pages)