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

TRADEMARK LONDON LIMITED

5 STIRLING COURT, STIRLING WAY, BOREHAMWOOD, WD6 2FX,
Company Registration Number
08825359
Private Limited Company
Active

Company Overview

About Trademark London Ltd
TRADEMARK LONDON LIMITED was founded on 2013-12-23 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Trademark London Limited is a Private Limited Company registered in ENGLAND 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
TRADEMARK LONDON LIMITED
 
Legal Registered Office
5 STIRLING COURT
STIRLING WAY
BOREHAMWOOD
WD6 2FX
Other companies in HA7
 
Filing Information
Company Number 08825359
Company ID Number 08825359
Date formed 2013-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 09:00:17
Primary Source:Companies House
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 TRADEMARK LONDON LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS FISHER
Director 2013-12-23
LLOYD ANDREW GOLD
Director 2013-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
SIMONE BRENNER
Director 2014-11-04 2016-03-31
ADAM DIAMANT
Director 2014-11-04 2016-03-31
CYRIL GOLD
Director 2014-11-04 2016-03-31
MICHELLE KAUFMAN
Director 2014-11-04 2016-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS FISHER SIMIA WALL CONSULTANTS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
NICHOLAS FISHER HAMLEY PROPERTY (6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
NICHOLAS FISHER HAMLEY PROPERTY (8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
NICHOLAS FISHER HAMLEY PROPERTY (5) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
NICHOLAS FISHER HAMLEY PROPERTY (PECKHAM) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
NICHOLAS FISHER D4 LAW LTD Director 2014-06-25 CURRENT 2011-11-18 Active
NICHOLAS FISHER HAMLEY PROPERTY GROUP LIMITED Director 2014-03-27 CURRENT 2014-03-27 Liquidation
NICHOLAS FISHER NORTON REPAIR ASSISTANCE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
NICHOLAS FISHER COMMERCIAL PROPERTY & LAND LIMITED Director 2014-01-13 CURRENT 2010-10-22 Active
NICHOLAS FISHER ST NICHOLAS LONDON LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
NICHOLAS FISHER BUSINESS CLAIMS (LONDON) LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2017-02-28
NICHOLAS FISHER JSF LAW LIMITED Director 2012-07-17 CURRENT 2011-07-11 Active
NICHOLAS FISHER JNZ CONSULTING LIMITED Director 2012-05-15 CURRENT 2012-05-15 Active
NICHOLAS FISHER T.I.E MANAGEMENT LIMITED Director 2011-08-24 CURRENT 2011-04-28 Active - Proposal to Strike off
NICHOLAS FISHER CHESHIRE LINES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active - Proposal to Strike off
NICHOLAS FISHER CDS SECRETARIAL SERVICES LIMITED Director 2009-04-29 CURRENT 2009-04-28 Active - Proposal to Strike off
NICHOLAS FISHER FISHER PACKMAN & ASSOCIATES LIMITED Director 2008-06-01 CURRENT 2007-09-10 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY DEVELOPMENTS LTD Director 2016-01-26 CURRENT 2016-01-26 Active
LLOYD ANDREW GOLD HENRY DEVELOPMENTS LTD Director 2015-11-06 CURRENT 2015-11-06 Active
LLOYD ANDREW GOLD POND PROPERTIES LIMITED Director 2015-04-10 CURRENT 2015-02-02 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (6) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY (8) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (7) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY (5) LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
LLOYD ANDREW GOLD HAMLEY PROPERTY (PECKHAM) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
LLOYD ANDREW GOLD SUSHI LONDON LIMITED Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2015-11-03
LLOYD ANDREW GOLD 4M INVESTMENTS LIMITED Director 2014-04-01 CURRENT 1996-12-17 Active
LLOYD ANDREW GOLD HAMLEY PROPERTY GROUP LIMITED Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LLOYD ANDREW GOLD NORTON REPAIR ASSISTANCE LIMITED Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
LLOYD ANDREW GOLD COST DRAFTING LIMITED Director 2013-10-20 CURRENT 2013-10-09 Dissolved 2016-11-22
LLOYD ANDREW GOLD CGL ESTATES LIMITED Director 2013-10-16 CURRENT 2006-06-06 Active
LLOYD ANDREW GOLD BENTLEY-LEEK PROPERTIES (JV3) LTD Director 2013-10-16 CURRENT 2007-02-28 Active
LLOYD ANDREW GOLD ST NICHOLAS LONDON LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
LLOYD ANDREW GOLD THE SQUARE (BARNHAM) LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
LLOYD ANDREW GOLD CHESHIRE LINES LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active - Proposal to Strike off
LLOYD ANDREW GOLD TWO SIX MANAGEMENT LIMITED Director 2011-04-26 CURRENT 2011-04-26 Active - Proposal to Strike off
LLOYD ANDREW GOLD COMMERCIAL PROPERTY & LAND LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
LLOYD ANDREW GOLD HAMLEY CONSULTING LIMITED Director 2000-01-28 CURRENT 2000-01-28 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
2024-03-27APPOINTMENT TERMINATED, DIRECTOR ALEX PARSONS
2024-01-02CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES
2022-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590014
2022-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590012
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590013
2022-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590013
2022-02-16Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2022-02-16
2022-02-16PSC04Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2022-02-16
2022-02-16PSC04Change of details for Mr Lloyd Andrew Gold as a person with significant control on 2022-02-16
2022-01-14CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/21 FROM C/O 4M Investments, 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN England
2021-01-21AP01DIRECTOR APPOINTED MR ALEX PARSONS
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590010
2020-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590010
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590012
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590012
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-11-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYRIL GOLD
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER
2019-07-11PSC07CESSATION OF NICHOLAS FISHER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590009
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590011
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM C/O 4M Investments 4 Imperial Place Maxwell Road Borehamwood WD6 1PN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-07-31AP01DIRECTOR APPOINTED CYRIL GOLD
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FISHER
2017-11-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYD ANDREW GOLD
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590009
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590008
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590007
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590006
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590005
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590004
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590003
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590002
2016-06-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088253590001
2016-04-26TM01TERMINATE DIR APPOINTMENT
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL GOLD
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE KAUFMAN
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DIAMANT
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE BRENNER
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590008
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590006
2016-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590007
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-17AR0104/11/15 FULL LIST
2015-09-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-22AA01PREVEXT FROM 31/12/2014 TO 31/03/2015
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590004
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590005
2015-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590003
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-07AR0104/11/14 FULL LIST
2014-11-07AP01DIRECTOR APPOINTED MS SIMONE BRENNER
2014-11-07AP01DIRECTOR APPOINTED MR CYRIL GOLD
2014-11-07AP01DIRECTOR APPOINTED MR ADAM DIAMANT
2014-11-07AP01DIRECTOR APPOINTED MS MICHELLE KAUFMAN
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590002
2014-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 088253590001
2013-12-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-12-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TRADEMARK LONDON 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 LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-15 Outstanding AMICUS FINANCE PLC
2015-12-23 Satisfied FUNDING 365 LIMITED
2015-12-23 Satisfied FUNDING 365 LIMITED
2015-12-23 Satisfied FUNDING 365 LIMITED
2015-05-08 Satisfied FUNDING 365 LIMITED
2015-05-08 Satisfied FUNDING 365 LIMITED
2015-05-08 Satisfied FUNDING 365 LIMITED
2014-04-23 Satisfied FUNDING 365 LIMITED
2014-04-23 Satisfied FUNDING 365 LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 TRADEMARK LONDON LIMITED

Intangible Assets
Patents
We have not found any records of TRADEMARK LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRADEMARK LONDON LIMITED
Trademarks
We have not found any records of TRADEMARK LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRADEMARK LONDON 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 (41100 - Development of building projects) as TRADEMARK LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRADEMARK LONDON 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 LONDON 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 LONDON 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.