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

TRADEMARK HOLDINGS LIMITED

Studio One, 197 Long Lane, London, SE1 4PD,
Company Registration Number
05180882
Private Limited Company
Active

Company Overview

About Trademark Holdings Ltd
TRADEMARK HOLDINGS LIMITED was founded on 2004-07-15 and has its registered office in London. The organisation's status is listed as "Active". Trademark Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TRADEMARK HOLDINGS LIMITED
 
Legal Registered Office
Studio One
197 Long Lane
London
SE1 4PD
Other companies in EC1M
 
Filing Information
Company Number 05180882
Company ID Number 05180882
Date formed 2004-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2023-07-15
Return next due 2024-07-29
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-17 15:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRADEMARK HOLDINGS 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.
Companies with same name TRADEMARK HOLDINGS LIMITED
The following companies were found which have the same name as TRADEMARK HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Trademark Holdings Ltd 20613 97B Av Langley British Columbia BC V1M 2K9 Active
TRADEMARK HOLDINGS, LLC 7205 TRENCH TR MECHANICSVILLE VA 23111 Active Company formed on the 2008-09-29
TRADEMARK HOLDINGS LLC 318 N CARSON ST #208 CARSON CITY NV 89701 Active Company formed on the 2005-05-02
TRADEMARK HOLDINGS DMD L.L.C. 2001 S JONES BLVD STE D LAS VEGAS NV 89146 Active Company formed on the 2014-04-03
TRADEMARK HOLDINGS CORPORATION 3250 NW 107TH AVENUE MIAMI FL 33172 Inactive Company formed on the 2002-04-26
TRADEMARK HOLDINGS LLC Delaware Unknown
TRADEMARK HOLDINGS GROUP LLC Georgia Unknown
TRADEMARK HOLDINGS LLC Georgia Unknown
TRADEMARK HOLDINGS LLC Georgia Unknown
TRADEMARK HOLDINGS LLC New Jersey Unknown
TRADEMARK HOLDINGS LLC California Unknown
TRADEMARK HOLDINGS CORPORATION North Carolina Unknown
TRADEMARK HOLDINGS LLC Georgia Unknown
TRADEMARK HOLDINGS GROUP LLC Georgia Unknown
TRADEMARK HOLDINGS, INC. 27200 NE 10TH AVE RIDGEFIELD WA 986425201 Active Company formed on the 2020-12-23
Trademark Holdings LLC 1712 Pioneer Ave Ste 500 Cheyenne WY 82001 Active Company formed on the 2021-04-21
TradeMark Holdings Group LLC 370 29 Rd A Grand Junction CO 81504 Good Standing Company formed on the 2023-07-21

Company Officers of TRADEMARK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SHERON MCMILLAN
Company Secretary 2004-07-15
TERRY MCMILLAN
Director 2004-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 2004-07-15 2004-07-15
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2004-07-15 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHERON MCMILLAN THE KINGSTON CONSORTIUM LIMITED Company Secretary 2009-09-07 CURRENT 2005-05-26 Dissolved 2014-01-14
SHERON MCMILLAN SHERWOOD COURT INVESTMENTS NO8 LIMITED Company Secretary 2009-09-04 CURRENT 2000-07-31 Dissolved 2015-03-17
SHERON MCMILLAN SHERWOOD COURT INVESTMENTS NO6 LIMITED Company Secretary 2009-06-10 CURRENT 2000-03-06 Dissolved 2016-04-19
SHERON MCMILLAN NO. 1 HAMPTON LIMITED Company Secretary 2009-04-30 CURRENT 2007-04-25 Dissolved 2014-01-14
SHERON MCMILLAN LONDON REGIONAL ALLIANCE LIMITED Company Secretary 2009-03-10 CURRENT 2007-02-23 Active
SHERON MCMILLAN TRADEMARK INSURANCE LIMITED Company Secretary 2009-03-10 CURRENT 2007-02-23 Active
SHERON MCMILLAN LEWIS HOUSE LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
SHERON MCMILLAN SHERWOOD COURT INVESTMENTS NO 2 LIMITED Company Secretary 2005-04-12 CURRENT 2005-04-12 Dissolved 2015-03-31
SHERON MCMILLAN LOAMPIT HOUSE INVESTMENTS LIMITED Company Secretary 2005-02-01 CURRENT 2002-02-08 Dissolved 2017-04-25
SHERON MCMILLAN DAVID EDWARD PROPERTY & DEVELOPMENT LIMITED Company Secretary 2004-11-05 CURRENT 1983-08-31 Active
SHERON MCMILLAN SHERWOOD COURT INVESTMENTS N09 LIMITED Company Secretary 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-03-17
SHERON MCMILLAN TRADEMARK ESTATES PLC Company Secretary 2004-06-11 CURRENT 2004-06-11 Active
SHERON MCMILLAN SHERWOOD COURT INVESTMENTS N05 LIMITED Company Secretary 2004-01-20 CURRENT 2001-12-24 Dissolved 2015-03-17
SHERON MCMILLAN LAVINGTON COURT INVESTMENTS LIMITED Company Secretary 2003-10-22 CURRENT 2003-10-22 Active
SHERON MCMILLAN FRANKEE FUN LIMITED Company Secretary 2001-12-07 CURRENT 2001-12-07 Dissolved 2014-01-14
SHERON MCMILLAN SHERWOOD COURT INVESTMENTS NO10 LIMITED Company Secretary 2000-05-19 CURRENT 2000-05-19 Dissolved 2015-03-17
SHERON MCMILLAN SHERWOOD COURT INVESTMENTS LIMITED Company Secretary 2000-05-08 CURRENT 2000-05-08 Dissolved 2016-04-19
SHERON MCMILLAN TRADEMARK HEMEL LIMITED Company Secretary 2000-04-04 CURRENT 2000-04-04 Dissolved 2014-01-14
SHERON MCMILLAN TRADEMARK PROPERTY AND INVESTMENTS LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Active
SHERON MCMILLAN TRADEMARK LAND AND PROPERTY LIMITED Company Secretary 2000-03-06 CURRENT 2000-03-06 Active
SHERON MCMILLAN TRADEMARK CENTRAL LIMITED Company Secretary 1999-12-10 CURRENT 1999-12-10 Active
SHERON MCMILLAN WELGATE DEVELOPMENTS LIMITED Company Secretary 1999-07-02 CURRENT 1997-09-22 Active
SHERON MCMILLAN SE1 ESTATES LIMITED Company Secretary 1999-06-21 CURRENT 1999-06-21 Active
SHERON MCMILLAN THE TRADEMARK GROUP LIMITED Company Secretary 1999-01-22 CURRENT 1999-01-22 Active
SHERON MCMILLAN TRADEMARK HOMES LIMITED Company Secretary 1999-01-01 CURRENT 1997-10-03 Active
TERRY MCMILLAN LTS DOOLITTLE YARD LIMITED Director 2018-05-22 CURRENT 2018-05-22 Active
TERRY MCMILLAN WELGATE HOUSING PARTNERSHIP LTD. Director 2018-03-06 CURRENT 2018-03-06 Active
TERRY MCMILLAN 125 NORWOOD LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
TERRY MCMILLAN CHILTERN 999 LTD. Director 2017-06-13 CURRENT 2017-06-13 Active
TERRY MCMILLAN MYSEASAFE LTD. Director 2016-11-22 CURRENT 2016-11-22 Active
TERRY MCMILLAN KINSMAN HOUSING WALLIS ROAD LTD. Director 2016-08-17 CURRENT 2016-08-17 Active
TERRY MCMILLAN RP STRUCTURED FINANCE LTD. Director 2016-05-05 CURRENT 2016-05-05 Active
TERRY MCMILLAN BLACK ROSE FINANCIAL LTD. Director 2016-04-26 CURRENT 2016-04-26 Active
TERRY MCMILLAN BRONDESBURY PARK SECURITIES LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
TERRY MCMILLAN SACHA HOUSING IVERSON ROAD LIMITED Director 2016-01-12 CURRENT 2016-01-12 Dissolved 2016-09-06
TERRY MCMILLAN KINSMAN HOUSING BELLE VUE LIMITED Director 2016-01-12 CURRENT 2016-01-12 Dissolved 2017-04-25
TERRY MCMILLAN 39 NORTHBOURNE ROAD LIMITED Director 2015-12-01 CURRENT 2015-12-01 Active
TERRY MCMILLAN KINSMAN HOUSING GORDON ROAD LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
TERRY MCMILLAN KINSMAN HOUSING NEW CROSS ROAD LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
TERRY MCMILLAN KINSMAN HOUSING CHATHAM LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
TERRY MCMILLAN SLADE YARD LTD. Director 2015-06-24 CURRENT 2015-06-24 Active
TERRY MCMILLAN PGP REALISATIONS LTD. Director 2015-05-07 CURRENT 2015-05-07 Active
TERRY MCMILLAN PGP SECURITIES NO. 23 LTD. Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-07-12
TERRY MCMILLAN PGP SECURITIES NO. 22 LTD. Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2016-08-16
TERRY MCMILLAN PGP SECURITIES NO. 20 LTD. Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-07-12
TERRY MCMILLAN PGP SECURITIES NO. 21 LTD. Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-07-12
TERRY MCMILLAN PGP SECURITIES NO. 18 LTD. Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2016-08-23
TERRY MCMILLAN PGP SECURITIES NO. 19 LTD. Director 2014-10-20 CURRENT 2014-10-20 Dissolved 2016-08-23
TERRY MCMILLAN PGP JAM FACTORY LIMITED Director 2014-04-28 CURRENT 2013-04-25 Dissolved 2015-10-13
TERRY MCMILLAN PGP SECURITIES NO. 15 LTD. Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2016-05-10
TERRY MCMILLAN PGP SECURITIES NO. 16 LTD. Director 2014-03-05 CURRENT 2014-03-05 Dissolved 2016-09-06
TERRY MCMILLAN PGP SECURITIES NO. 17 LTD. Director 2014-03-05 CURRENT 2014-03-05 Active
TERRY MCMILLAN BRC GROUP LIMITED Director 2014-01-27 CURRENT 2007-02-23 Active
TERRY MCMILLAN PGP SECURITIES NO. 14 LTD. Director 2014-01-06 CURRENT 2014-01-06 Dissolved 2016-04-19
TERRY MCMILLAN PGP SECURITIES NO. 12 LTD. Director 2013-07-10 CURRENT 2013-07-10 Dissolved 2016-05-10
TERRY MCMILLAN LTR CROMBERDALE COURT LTD. Director 2013-07-10 CURRENT 2013-07-10 Active
TERRY MCMILLAN PGP SECURITIES NO. 9 LTD. Director 2012-09-04 CURRENT 2012-09-04 Active
TERRY MCMILLAN LTR 132-150 KNELLER ROAD LTD. Director 2012-09-04 CURRENT 2012-09-04 Active
TERRY MCMILLAN TRADEMARK WORLDWIDE LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-01-14
TERRY MCMILLAN TRADEMARK GLOBAL LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-01-14
TERRY MCMILLAN TRADEMARK CHINA LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-01-14
TERRY MCMILLAN MY SAFE PROMOTION LIMITED Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2015-02-24
TERRY MCMILLAN 13-18 JAM FACTORY LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-02-24
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO.3 LIMITED Director 2011-01-31 CURRENT 2009-01-23 Dissolved 2015-03-17
TERRY MCMILLAN 7-12 JAM FACTORY LIMITED Director 2011-01-12 CURRENT 2011-01-12 Dissolved 2015-02-24
TERRY MCMILLAN CHARTERHOUSE HOUSING PARTNERSHIP LTD Director 2010-12-16 CURRENT 2006-05-05 Active
TERRY MCMILLAN ISAFE PROMOTIONS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Dissolved 2015-02-24
TERRY MCMILLAN MARTIN JACOB INVESTMENTS LIMITED Director 2010-06-14 CURRENT 2003-07-29 Dissolved 2015-08-04
TERRY MCMILLAN BOSTON ROAD (HANWELL) LIMITED Director 2010-05-28 CURRENT 2007-04-05 Active
TERRY MCMILLAN PGP SECURITIES NO. 7 LTD. Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2015-02-24
TERRY MCMILLAN PGP SECURITIES NO. 6 LTD. Director 2010-04-16 CURRENT 2010-04-16 Dissolved 2015-02-24
TERRY MCMILLAN MANAGED RSL SOLUTIONS LTD Director 2009-10-15 CURRENT 2009-10-15 Active
TERRY MCMILLAN PGP INVESTORS LTD. Director 2009-10-02 CURRENT 2009-09-30 Active
TERRY MCMILLAN PROTECTED GROWTH PLAN LTD Director 2009-10-02 CURRENT 2009-09-30 Active
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO6 LIMITED Director 2009-06-10 CURRENT 2000-03-06 Dissolved 2016-04-19
TERRY MCMILLAN NO. 1 HAMPTON LIMITED Director 2009-04-30 CURRENT 2007-04-25 Dissolved 2014-01-14
TERRY MCMILLAN LONDON REGIONAL ALLIANCE LIMITED Director 2009-03-10 CURRENT 2007-02-23 Active
TERRY MCMILLAN TRADEMARK INSURANCE LIMITED Director 2009-03-10 CURRENT 2007-02-23 Active
TERRY MCMILLAN MY SEA SAFE LTD Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2016-04-19
TERRY MCMILLAN LEWIS HOUSE LIMITED Director 2008-03-04 CURRENT 2008-03-04 Active
TERRY MCMILLAN THE KINGSTON CONSORTIUM LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2014-01-14
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO 2 LIMITED Director 2005-04-12 CURRENT 2005-04-12 Dissolved 2015-03-31
TERRY MCMILLAN DAVID EDWARD PROPERTY & DEVELOPMENT LIMITED Director 2004-11-05 CURRENT 1983-08-31 Active
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS N09 LIMITED Director 2004-07-15 CURRENT 2004-07-15 Dissolved 2015-03-17
TERRY MCMILLAN TRADEMARK ESTATES PLC Director 2004-06-11 CURRENT 2004-06-11 Active
TERRY MCMILLAN LAVINGTON COURT INVESTMENTS LIMITED Director 2003-10-22 CURRENT 2003-10-22 Active
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS N07 LIMITED Director 2003-10-09 CURRENT 2003-10-09 Dissolved 2015-03-17
TERRY MCMILLAN LOAMPIT HOUSE INVESTMENTS LIMITED Director 2002-02-08 CURRENT 2002-02-08 Dissolved 2017-04-25
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS N05 LIMITED Director 2001-12-24 CURRENT 2001-12-24 Dissolved 2015-03-17
TERRY MCMILLAN FRANKEE FUN LIMITED Director 2001-12-07 CURRENT 2001-12-07 Dissolved 2014-01-14
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO8 LIMITED Director 2000-07-31 CURRENT 2000-07-31 Dissolved 2015-03-17
TERRY MCMILLAN SHERWOOD COURT INVESTMENTS NO10 LIMITED Director 2000-05-19 CURRENT 2000-05-19 Dissolved 2015-03-17
TERRY MCMILLAN TRADEMARK HEMEL LIMITED Director 2000-04-04 CURRENT 2000-04-04 Dissolved 2014-01-14
TERRY MCMILLAN TRADEMARK PROPERTY AND INVESTMENTS LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active
TERRY MCMILLAN TRADEMARK LAND AND PROPERTY LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active
TERRY MCMILLAN TRADEMARK CENTRAL LIMITED Director 1999-12-10 CURRENT 1999-12-10 Active
TERRY MCMILLAN WELGATE DEVELOPMENTS LIMITED Director 1999-07-02 CURRENT 1997-09-22 Active
TERRY MCMILLAN SE1 ESTATES LIMITED Director 1999-06-21 CURRENT 1999-06-21 Active
TERRY MCMILLAN THE TRADEMARK GROUP LIMITED Director 1999-01-22 CURRENT 1999-01-22 Active
TERRY MCMILLAN TRADEMARK HOMES LIMITED Director 1998-12-30 CURRENT 1997-10-03 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
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2019-12-09PSC05Change of details for The Trademark Group Limited as a person with significant control on 2019-12-09
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM 117 Charterhouse Street London EC1M 6AA
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20AR0115/07/15 ANNUAL RETURN FULL LIST
2015-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21AR0115/07/14 ANNUAL RETURN FULL LIST
2014-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-07-16AR0115/07/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-07-17AR0115/07/12 ANNUAL RETURN FULL LIST
2012-01-24AA01Current accounting period shortened from 31/07/12 TO 31/03/12
2011-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-26AR0115/07/11 ANNUAL RETURN FULL LIST
2010-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-09-23AR0115/07/10 ANNUAL RETURN FULL LIST
2010-09-23AD03Register(s) moved to registered inspection location
2010-09-23AD02Register inspection address has been changed
2009-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-29363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2008-10-03AA31/07/08 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-29353LOCATION OF REGISTER OF MEMBERS
2008-07-29288cSECRETARY'S CHANGE OF PARTICULARS / SHERON MCMILLAN / 09/07/2007
2008-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / TERRY MCMILLAN / 09/07/2007
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: 117 CHARTERHOUSE STREET LONDON EC1M 6PN
2007-08-21363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363aRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-11-02363aRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-10-26288aNEW SECRETARY APPOINTED
2005-10-26288bSECRETARY RESIGNED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-09-30287REGISTERED OFFICE CHANGED ON 30/09/05 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2004-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TRADEMARK HOLDINGS 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 TRADEMARK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRADEMARK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of TRADEMARK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEMARK HOLDINGS LIMITED
Trademarks
We have not found any records of TRADEMARK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADEMARK HOLDINGS 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 (99999 - Dormant Company) as TRADEMARK HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where TRADEMARK HOLDINGS 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 TRADEMARK HOLDINGS 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 TRADEMARK HOLDINGS 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.