Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRODUCT LICENSING COMPANY LIMITED
Company Information for

PRODUCT LICENSING COMPANY LIMITED

KKM BUILDINGS OLD RESERVOIR ROAD, FARLINGTON, PORTSMOUTH, HAMPSHIRE, PO6 1SU,
Company Registration Number
03095793
Private Limited Company
Active

Company Overview

About Product Licensing Company Ltd
PRODUCT LICENSING COMPANY LIMITED was founded on 1995-08-25 and has its registered office in Portsmouth. The organisation's status is listed as "Active". Product Licensing Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRODUCT LICENSING COMPANY LIMITED
 
Legal Registered Office
KKM BUILDINGS OLD RESERVOIR ROAD
FARLINGTON
PORTSMOUTH
HAMPSHIRE
PO6 1SU
Other companies in PO9
 
Filing Information
Company Number 03095793
Company ID Number 03095793
Date formed 1995-08-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB692940793  
Last Datalog update: 2023-11-06 10:06:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRODUCT LICENSING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRODUCT LICENSING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES CHADWICK
Director 1999-03-23
WILLIAM HENRY OLLIS
Director 1999-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
VIVIAN ANN WALSH
Company Secretary 1997-03-04 2013-11-04
PETER LEONARD DAVIS MATCHAN
Director 1997-03-04 1999-03-23
DAVID JAMES CHADWICK
Company Secretary 1996-05-29 1997-03-04
DAVID JAMES CHADWICK
Director 1995-08-25 1997-03-04
WILLIAM HENRY OLLIS
Director 1995-08-25 1997-03-04
VIVIAN ANN WALSH
Company Secretary 1995-08-25 1996-05-29
PETER LEONARD DAVIS MATCHAN
Director 1995-08-25 1996-05-29
DOROTHY MAY GRAEME
Nominated Secretary 1995-08-25 1995-08-25
LESLEY JOYCE GRAEME
Nominated Director 1995-08-25 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES CHADWICK TWISTFIX INTERNATIONAL LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active - Proposal to Strike off
DAVID JAMES CHADWICK TRADE BODY MANAGEMENT LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
DAVID JAMES CHADWICK TAD MANAGEMENT LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2015-04-07
DAVID JAMES CHADWICK INSOFAST LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active
DAVID JAMES CHADWICK THOR HELICAL LIMITED Director 2006-12-19 CURRENT 2002-06-18 Active
DAVID JAMES CHADWICK TWISTFIX LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
WILLIAM HENRY OLLIS INSOFAST LIMITED Director 2010-11-30 CURRENT 2010-11-30 Active
WILLIAM HENRY OLLIS TWISTFIX LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 25/08/23, WITH UPDATES
2022-11-02AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2021-10-21AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2020-11-26AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2020-09-16RES12Resolution of varying share rights or name
2020-09-16MEM/ARTSARTICLES OF ASSOCIATION
2020-08-11SH10Particulars of variation of rights attached to shares
2019-11-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-09-30CH01Director's details changed for Mr Richard James Goodall on 2019-09-30
2019-07-30RES12Resolution of varying share rights or name
2019-07-29SH08Change of share class name or designation
2019-07-15AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-10AP01DIRECTOR APPOINTED MR RICHARD JAMES GOODALL
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 40002
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JAMES CHADWICK
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY OLLIS
2017-05-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 40002
2016-11-08SH0101/09/16 STATEMENT OF CAPITAL GBP 40002
2016-11-07SH0101/09/16 STATEMENT OF CAPITAL GBP 40002
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-02-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 40000
2015-10-05AR0125/08/15 ANNUAL RETURN FULL LIST
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/15 FROM Hallplace 20 South Street Havant Hampshire PO9 1DA
2014-12-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 40000
2014-10-29AR0125/08/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY VIVIAN WALSH
2013-09-10LATEST SOC10/09/13 STATEMENT OF CAPITAL;GBP 40000
2013-09-10AR0125/08/13 ANNUAL RETURN FULL LIST
2013-01-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0125/08/12 FULL LIST
2012-01-17AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-21AR0125/08/11 FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CHADWICK / 30/03/2011
2010-09-20AR0125/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY OLLIS / 01/10/2009
2010-05-19AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS
2009-03-10AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-11-07363aRETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-05363aRETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS
2006-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-02363aRETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-14363sRETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS
2003-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-01363sRETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS
2002-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-13363sRETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-10-18363sRETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS
2001-09-2088(2)RAD 13/12/00--------- £ SI 15000@1=15000 £ IC 25000/40000
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-10-2588(2)RAD 28/08/00--------- £ SI 5000@1=5000 £ IC 20000/25000
2000-09-19363sRETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-05123£ NC 10000/100000 10/09/99
1999-10-05SRES04NC INC ALREADY ADJUSTED 10/09/99
1999-10-0588(2)RAD 20/09/99--------- £ SI 10000@1=10000 £ IC 10000/20000
1999-09-08363sRETURN MADE UP TO 25/08/99; FULL LIST OF MEMBERS
1999-04-07288bDIRECTOR RESIGNED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-07288aNEW DIRECTOR APPOINTED
1999-04-0788(2)RAD 23/03/99--------- £ SI 9800@1=9800 £ IC 200/10000
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-04363sRETURN MADE UP TO 25/08/98; NO CHANGE OF MEMBERS
1997-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-17363sRETURN MADE UP TO 25/08/97; CHANGE OF MEMBERS
1997-05-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-05-21288aNEW DIRECTOR APPOINTED
1997-05-21288aNEW SECRETARY APPOINTED
1997-05-21288bDIRECTOR RESIGNED
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-22363sRETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS
1996-09-05288SECRETARY RESIGNED
1996-09-05288NEW SECRETARY APPOINTED
1996-09-05288DIRECTOR RESIGNED
1995-09-05288NEW DIRECTOR APPOINTED
1995-09-05288NEW DIRECTOR APPOINTED
1995-09-05288SECRETARY RESIGNED
1995-09-05288NEW DIRECTOR APPOINTED
1995-09-05288NEW SECRETARY APPOINTED
1995-09-05288DIRECTOR RESIGNED
1995-09-05287REGISTERED OFFICE CHANGED ON 05/09/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1995-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PRODUCT LICENSING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRODUCT LICENSING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRODUCT LICENSING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-08-31 £ 142,432
Creditors Due Within One Year 2012-08-31 £ 110,917

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRODUCT LICENSING COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 40,000
Called Up Share Capital 2012-08-31 £ 40,000
Cash Bank In Hand 2013-08-31 £ 134,115
Cash Bank In Hand 2012-08-31 £ 69,185
Current Assets 2013-08-31 £ 323,516
Current Assets 2012-08-31 £ 242,264
Debtors 2013-08-31 £ 183,628
Debtors 2012-08-31 £ 167,684
Debtors 2011-08-31 £ 90,806
Shareholder Funds 2013-08-31 £ 182,688
Shareholder Funds 2012-08-31 £ 132,236
Stocks Inventory 2013-08-31 £ 5,773
Stocks Inventory 2012-08-31 £ 5,395
Tangible Fixed Assets 2013-08-31 £ 1,932
Tangible Fixed Assets 2012-08-31 £ 1,022
Tangible Fixed Assets 2011-08-31 £ 1

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by PRODUCT LICENSING COMPANY LIMITED

PRODUCT LICENSING COMPANY LIMITED has registered 2 patents

GB2426949 , GB2420817 ,

Domain Names
We do not have the domain name information for PRODUCT LICENSING COMPANY LIMITED
Trademarks

Trademark applications by PRODUCT LICENSING COMPANY LIMITED

PRODUCT LICENSING COMPANY LIMITED is the Original Applicant for the trademark THOR HELICAL ™ (79185220) through the USPTO on the 2016-02-01
Fixings and fasteners; parts and fittings for the aforesaid goods
PRODUCT LICENSING COMPANY LIMITED is the Original Applicant for the trademark THOR HELICAL ™ (WIPO1293767) through the WIPO on the 2016-02-01
Fixings and fasteners; parts and fittings for the aforesaid goods.
Fixations et attaches; parties et garnitures des produits précités.
Accesorios y fijaciones; piezas y accesorios para los productos mencionados.
Income
Government Income
We have not found government income sources for PRODUCT LICENSING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PRODUCT LICENSING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRODUCT LICENSING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRODUCT LICENSING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRODUCT LICENSING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.