Trade Mark Owners Assoc Limited

General information

Name:

Trade Mark Owners Assoc Ltd

Office Address:

5th Floor Grove House 248a Marylebone Road NW1 6BB London

Number: 03734748

Incorporation date: 1999-03-17

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Trade Mark Owners Assoc Limited is located at London at 5th Floor Grove House 248a. Anyone can look up this business by its postal code - NW1 6BB. This company has been operating on the UK market for twenty five years. This business is registered under the number 03734748 and their official status is liquidation. This Trade Mark Owners Assoc Limited company functioned under three different company names in the past. The company was originally established as of Nucleus Ip and was changed to Hallmark I P on 2020-05-20. The third name was name until 2003. This company's declared SIC number is 69109 which means Activities of patent and copyright agents; other legal activities not elsewhere classified. The company's most recent financial reports were submitted for the period up to 2018-12-31 and the latest annual confirmation statement was filed on 2021-03-17.

  • Previous company's names
  • Trade Mark Owners Assoc Limited 2020-05-20
  • Nucleus Ip Limited 2013-04-30
  • Hallmark I P Limited 2003-03-19
  • Callsurf Limited 1999-03-17

Financial data based on annual reports

Company staff

Jennifer H.

Role: Director

Appointed: 11 June 2020

Latest update: 17 February 2024

Paul H.

Role: Director

Appointed: 19 May 2020

Latest update: 17 February 2024

People with significant control

Ipholdingco Limited
Address: Kiandra 21 Anlaby Road, Teddington, TW11 0PT, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 12438492
Notified on 20 May 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Punter Southall Governance Services Limited
Address: 11 Strand, London, WC2N 5HR, England
Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 03021321
Notified on 20 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Hallmaerk Reserves Ltd
Address: 10 St Bride Street St. Bride Street, London, EC4A 4AD, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 4639008
Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 December 2018
Confirmation statement next due date 31 March 2022
Confirmation statement last made up date 17 March 2021
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounting period ending changed to December 27, 2019 (was March 31, 2020). (AA01)
filed on: 18th, December 2020
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
25
Company Age

Closest Companies - by postcode