Trade Mark Wizards Limited

General information

Name:

Trade Mark Wizards Ltd

Office Address:

Amshold House Goldings Hill IG10 2RW Loughton

Number: 08318027

Incorporation date: 2012-12-04

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • wizards@trademarkwizards.co.uk

Websites

trademarkwizards.co.uk
www.trademarkwizards.co.uk

Description

Data updated on:

Registered as 08318027 12 years ago, Trade Mark Wizards Limited is a Private Limited Company. Its current office address is Amshold House, Goldings Hill Loughton. The firm's Standard Industrial Classification Code is 69109 meaning Activities of patent and copyright agents; other legal activities not elsewhere classified. Trade Mark Wizards Ltd filed its latest accounts for the period up to 2022/03/29. Its most recent confirmation statement was filed on 2023/08/14.

The corporation's trademark is "TRADE MARK WIZARDS". They applied to register it on Wednesday 19th June 2013 and it was obtained after three months. The trademark is valid until Monday 19th June 2023.

That business owes its success and unending growth to a group of four directors, who are Kishore D., Michael R., Alan S. and Oliver O., who have been in the company since 2021. In addition, the director's assignments are regularly aided with by a secretary - Michael R., who was chosen by the business three years ago.

Trade marks

Trademark UK00003010681
Trademark image:-
Trademark name:TRADE MARK WIZARDS
Status:Registered
Filing date:2013-06-19
Date of entry in register:2013-09-27
Renewal date:2023-06-19
Owner name:TRADE MARK WIZARDS LIMITED
Owner address:54 HILLBURY AVENUE, HARROW, United Kingdom, HA3 8EW

Financial data based on annual reports

Company staff

Kishore D.

Role: Director

Appointed: 09 December 2021

Latest update: 6 April 2024

Michael R.

Role: Secretary

Appointed: 09 December 2021

Latest update: 6 April 2024

Michael R.

Role: Director

Appointed: 09 December 2021

Latest update: 6 April 2024

Alan S.

Role: Director

Appointed: 09 December 2021

Latest update: 6 April 2024

Oliver O.

Role: Director

Appointed: 04 December 2012

Latest update: 6 April 2024

People with significant control

The companies with significant control over this firm are as follows: Amsvest Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Loughton at Goldings Hill, IG10 2RW and was registered as a PSC under the reg no 7703897. Kishore D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Oliver O. has substantial control or influence over the company.

Amsvest Limited
Address: Amshold House Goldings Hill, Loughton, IG10 2RW, England
Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 7703897
Notified on 9 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kishore D.
Notified on 3 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Oliver O.
Notified on 6 April 2016
Nature of control:
substantial control or influence
George M.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 December 2023
Account last made up date 29 March 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 04 December 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 September 2014
Annual Accounts 18 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/29 (AA)
filed on: 20th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2014

Address:

54 Hillbury Avenue

Post code:

HA3 8EW

City / Town:

Harrow

HQ address,
2015

Address:

54 Hillbury Avenue

Post code:

HA3 8EW

City / Town:

Harrow

HQ address,
2016

Address:

54 Hillbury Avenue

Post code:

HA3 8EW

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 69109 : Activities of patent and copyright agents; other legal activities not elsewhere classified
11
Company Age

Closest Companies - by postcode