THE TRADEMARK GROUP LIMITED

Register to unlock more data on OkredoRegister

THE TRADEMARK GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699600

Incorporation date

22/01/1999

Size

Full

Contacts

Registered address

Registered address

Studio One, 197 Long Lane, London SE1 4PDCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon25/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon20/12/2025
Full accounts made up to 2025-03-31
dot icon20/09/2025
Appointment of Sheron Teresa Mcmillan as a director on 2025-09-16
dot icon20/09/2025
Appointment of Dominic Lewis Mcmillan as a director on 2025-09-16
dot icon31/07/2025
Appointment of Myles Jordan Mcmillan as a director on 2025-07-31
dot icon31/07/2025
Termination of appointment of Terry Mcmillan as a director on 2025-07-28
dot icon04/02/2025
Satisfaction of charge 036996000019 in full
dot icon04/02/2025
Satisfaction of charge 036996000020 in full
dot icon04/02/2025
Satisfaction of charge 036996000023 in full
dot icon04/02/2025
Satisfaction of charge 036996000025 in full
dot icon04/02/2025
Satisfaction of charge 036996000026 in full
dot icon04/02/2025
Satisfaction of charge 036996000027 in full
dot icon27/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon18/12/2023
Termination of appointment of Sheron Teresa Mcmillan as a director on 2023-12-18
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon26/10/2023
Registration of charge 036996000031, created on 2023-10-24
dot icon09/10/2023
Registration of charge 036996000030, created on 2023-10-02
dot icon04/10/2023
Registration of charge 036996000028, created on 2023-10-02
dot icon04/10/2023
Registration of charge 036996000029, created on 2023-10-02
dot icon12/09/2023
Appointment of Sheron Teresa Mcmillan as a director on 2023-09-12
dot icon23/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon11/03/2022
Registration of charge 036996000027, created on 2022-03-07
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon02/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon27/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/07/2019
Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Studio One 197 Long Lane London SE1 4PD on 2019-07-29
dot icon28/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon12/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon10/08/2017
Registration of charge 036996000026, created on 2017-08-03
dot icon10/08/2017
Registration of charge 036996000025, created on 2017-08-03
dot icon27/03/2017
Group of companies' accounts made up to 2016-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon25/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon25/02/2015
Registration of charge 036996000024, created on 2015-02-05
dot icon19/02/2015
Satisfaction of charge 036996000018 in full
dot icon19/02/2015
Satisfaction of charge 9 in full
dot icon19/02/2015
Satisfaction of charge 16 in full
dot icon19/02/2015
Satisfaction of charge 13 in full
dot icon19/02/2015
Satisfaction of charge 12 in full
dot icon19/02/2015
Satisfaction of charge 15 in full
dot icon19/02/2015
Satisfaction of charge 6 in full
dot icon19/02/2015
Satisfaction of charge 5 in full
dot icon10/02/2015
Registration of charge 036996000019, created on 2015-02-05
dot icon10/02/2015
Registration of charge 036996000020, created on 2015-02-05
dot icon10/02/2015
Registration of charge 036996000023, created on 2015-02-05
dot icon10/02/2015
Registration of charge 036996000021, created on 2015-02-05
dot icon10/02/2015
Registration of charge 036996000022, created on 2015-02-05
dot icon26/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon17/12/2014
Satisfaction of charge 1 in full
dot icon17/12/2014
Satisfaction of charge 8 in full
dot icon17/12/2014
Satisfaction of charge 3 in full
dot icon17/12/2014
Satisfaction of charge 4 in full
dot icon17/12/2014
Satisfaction of charge 2 in full
dot icon17/12/2014
Satisfaction of charge 10 in full
dot icon17/12/2014
Satisfaction of charge 7 in full
dot icon17/12/2014
Satisfaction of charge 036996000017 in full
dot icon17/12/2014
Satisfaction of charge 14 in full
dot icon17/12/2014
Satisfaction of charge 11 in full
dot icon27/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon03/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon20/04/2013
Registration of charge 036996000018
dot icon20/04/2013
Registration of charge 036996000017
dot icon28/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon04/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon06/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 15
dot icon16/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon26/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon25/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon04/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon30/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon30/01/2010
Register(s) moved to registered inspection location
dot icon30/01/2010
Register inspection address has been changed
dot icon03/03/2009
Group of companies' accounts made up to 2008-03-31
dot icon28/01/2009
Return made up to 22/01/09; full list of members
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 11
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 13
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 10
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 9
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 14
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon17/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2008
Group of companies' accounts made up to 2007-03-31
dot icon20/03/2008
Return made up to 22/01/08; full list of members
dot icon19/03/2008
Location of register of members
dot icon19/03/2008
Director's change of particulars / terry mcmillan / 09/07/2007
dot icon19/03/2008
Secretary's change of particulars / sheron mcmillan / 09/07/2007
dot icon19/03/2008
Registered office changed on 19/03/2008 from 117 charterhouse street london EC1M 6PN
dot icon28/06/2007
Particulars of mortgage/charge
dot icon10/04/2007
Group of companies' accounts made up to 2006-03-31
dot icon08/02/2007
Return made up to 22/01/07; full list of members
dot icon11/08/2006
Particulars of mortgage/charge
dot icon04/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 22/01/06; full list of members
dot icon25/04/2005
Group of companies' accounts made up to 2004-03-31
dot icon29/01/2005
Return made up to 22/01/05; full list of members
dot icon17/01/2005
Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN
dot icon14/06/2004
Certificate of change of name
dot icon04/02/2004
Group of companies' accounts made up to 2003-03-31
dot icon26/01/2004
Return made up to 22/01/04; full list of members
dot icon08/05/2003
Group of companies' accounts made up to 2002-03-31
dot icon25/01/2003
Return made up to 22/01/03; full list of members
dot icon24/01/2002
Return made up to 22/01/02; full list of members
dot icon23/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon23/01/2001
Return made up to 22/01/01; full list of members
dot icon08/12/2000
Ad 09/11/00--------- £ si 24@1=24 £ ic 6/30
dot icon11/07/2000
Accounts for a small company made up to 2000-01-31
dot icon13/04/2000
Accounting reference date extended from 31/01/01 to 31/03/01
dot icon13/04/2000
Ad 01/04/00--------- £ si 4@1=4 £ ic 2/6
dot icon09/02/2000
Return made up to 22/01/00; full list of members
dot icon02/02/2000
Particulars of mortgage/charge
dot icon15/09/1999
Registered office changed on 15/09/99 from: 115 rendlesham road london E5 8PA
dot icon07/09/1999
Particulars of mortgage/charge
dot icon05/03/1999
Secretary resigned
dot icon16/02/1999
New secretary appointed
dot icon15/02/1999
Registered office changed on 15/02/99 from: 115 rendlesham road london E5 8PA
dot icon02/02/1999
Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY
dot icon01/02/1999
Director resigned
dot icon01/02/1999
Secretary resigned
dot icon01/02/1999
New secretary appointed;new director appointed
dot icon22/01/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

15
2023
change arrow icon-35.40 % *

* during past year

Cash in Bank

£424,759.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
17.14M
-
0.00
657.48K
-
2023
15
16.04M
-
29.79K
424.76K
-
2023
15
16.04M
-
29.79K
424.76K
-

Employees

2023

Employees

15 Descended-12 % *

Net Assets(GBP)

16.04M £Descended-6.43 % *

Total Assets(GBP)

-

Turnover(GBP)

29.79K £Ascended- *

Cash in Bank(GBP)

424.76K £Descended-35.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmillan, Terry
Director
22/01/1999 - 28/07/2025
105
Tester, William Andrew Joseph
Nominee Director
22/01/1999 - 22/01/1999
5140
Thomas, Howard
Nominee Secretary
22/01/1999 - 22/01/1999
3157
Mcmillan, Sheron Teresa
Director
12/09/2023 - 18/12/2023
13
Mcmillan, Sheron Teresa
Director
16/09/2025 - Present
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6
HILMER ENGLAND 2 LIMITEDC/O Søstrene Grenes Import A/S, 4th Floor, Arkwright House, Parsonage Gardens, Manchester M3 2LF
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

14154171

Reg. date:

07/06/2022

Turnover:

-

No. of employees:

12
FORREST ACCOUNTANCY LTDOaklands, East Orchard, Shaftesbury, Dorset SP7 0LQ
Active

Category:

Bookkeeping activities

Comp. code:

01673518

Reg. date:

22/10/1982

Turnover:

-

No. of employees:

12
10GM LTDBolton Hub, Bold Street, Bolton BL1 1LS
Active

Category:

Management consultancy activities other than financial management

Comp. code:

12723618

Reg. date:

06/07/2020

Turnover:

-

No. of employees:

12
TRUST SECURITY SOLUTIONS LIMITED5 5 Cornfield Terrace, Eastbourne, East Sussex BN21 4NN
Active

Category:

Private security activities

Comp. code:

14220539

Reg. date:

07/07/2022

Turnover:

-

No. of employees:

11
ST. STEPHEN'S NEIGHBOURHOOD CENTRE LTD.96 Annandale Road, Greatfield Estate, Hull HU9 4LA
Active

Category:

Other human health activities

Comp. code:

04321455

Reg. date:

13/11/2001

Turnover:

-

No. of employees:

13

Description

copy info iconCopy

About THE TRADEMARK GROUP LIMITED

THE TRADEMARK GROUP LIMITED is an(a) Active company incorporated on 22/01/1999 with the registered office located at Studio One, 197 Long Lane, London SE1 4PD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of THE TRADEMARK GROUP LIMITED?

toggle

THE TRADEMARK GROUP LIMITED is currently Active. It was registered on 22/01/1999 .

Where is THE TRADEMARK GROUP LIMITED located?

toggle

THE TRADEMARK GROUP LIMITED is registered at Studio One, 197 Long Lane, London SE1 4PD.

What does THE TRADEMARK GROUP LIMITED do?

toggle

THE TRADEMARK GROUP LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does THE TRADEMARK GROUP LIMITED have?

toggle

THE TRADEMARK GROUP LIMITED had 15 employees in 2023.

What is the latest filing for THE TRADEMARK GROUP LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-22 with no updates.