ATRENDZ SUPPLY LTD.

Register to unlock more data on OkredoRegister

ATRENDZ SUPPLY LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10927052

Incorporation date

22/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Pebble Drive, Didcot OX11 9RECopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2017)
dot icon19/03/2026
Termination of appointment of Tomas Cakajda as a director on 2026-03-09
dot icon19/03/2026
Appointment of Rucha Dhanjibhai Chitroda as a director on 2026-03-09
dot icon19/03/2026
Confirmation statement made on 2026-03-19 with updates
dot icon06/11/2025
Change of details for Mr Tomas Cakajda as a person with significant control on 2025-11-05
dot icon05/11/2025
Change of details for Mr Tomas Cakajda as a person with significant control on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Tomas Cakajda on 2025-11-05
dot icon05/11/2025
Director's details changed for Mr Tomas Cakajda on 2025-11-05
dot icon14/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon19/05/2025
Current accounting period shortened from 2024-08-31 to 2024-01-31
dot icon12/12/2024
Registered office address changed from 56 Nuffield Close Didcot OX11 8TW England to 53 Pebble Drive Didcot OX11 9RE on 2024-12-12
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with updates
dot icon26/06/2024
Secretary's details changed for Mrs Rucha Dhanjibhai Chitroda on 2024-06-20
dot icon26/06/2024
Registered office address changed from The Old Dairy House, Flat 3 1 Wilson Road Reading RG30 2RS England to 56 Nuffield Close Didcot OX11 8TW on 2024-06-26
dot icon28/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon05/12/2023
Appointment of Mrs Rucha Dhanjibhai Chitroda as a secretary on 2023-12-05
dot icon05/12/2023
Registered office address changed from 61 Grange Farm Close Harrow HA2 0QB England to The Old Dairy House, Flat 3 1 Wilson Road Reading RG30 2RS on 2023-12-05
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon05/12/2023
Withdrawal of a person with significant control statement on 2023-12-05
dot icon05/12/2023
Notification of Tomas Cakajda as a person with significant control on 2023-12-01
dot icon24/07/2023
Registered office address changed from Roe Green Strathcona School Strathcona Road Wembley HA9 8QL England to 61 Grange Farm Close Harrow HA2 0QB on 2023-07-24
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon10/11/2022
Registered office address changed from 114a East Hill Dartford DA1 1SB England to Roe Green Strathcona School Strathcona Road Wembley HA9 8QL on 2022-11-10
dot icon31/08/2022
Accounts for a dormant company made up to 2022-08-31
dot icon31/08/2022
Confirmation statement made on 2022-08-21 with no updates
dot icon10/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon19/01/2022
Registered office address changed from 60 Rugby Avenue Wembley HA0 3DJ England to 114a East Hill Dartford DA1 1SB on 2022-01-19
dot icon17/09/2021
Compulsory strike-off action has been discontinued
dot icon16/09/2021
Micro company accounts made up to 2020-08-31
dot icon16/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon16/09/2021
Registered office address changed from 174 Trelawney Road Ilford IG6 2NP United Kingdom to 60 Rugby Avenue Wembley HA0 3DJ on 2021-09-16
dot icon11/09/2021
Compulsory strike-off action has been suspended
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon29/11/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-08-31
dot icon21/11/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon13/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/09/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon22/08/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cakajda, Tomas
Director
22/08/2017 - 09/03/2026
4
Chitroda, Rucha Dhanjibhai
Secretary
05/12/2023 - Present
-
Chitroda, Rucha Dhanjibhai
Director
09/03/2026 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ATRENDZ SUPPLY LTD.

ATRENDZ SUPPLY LTD. is an(a) Active company incorporated on 22/08/2017 with the registered office located at 53 Pebble Drive, Didcot OX11 9RE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATRENDZ SUPPLY LTD.?

toggle

ATRENDZ SUPPLY LTD. is currently Active. It was registered on 22/08/2017 .

Where is ATRENDZ SUPPLY LTD. located?

toggle

ATRENDZ SUPPLY LTD. is registered at 53 Pebble Drive, Didcot OX11 9RE.

What does ATRENDZ SUPPLY LTD. do?

toggle

ATRENDZ SUPPLY LTD. operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for ATRENDZ SUPPLY LTD.?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Tomas Cakajda as a director on 2026-03-09.