Background WavePink WaveYellow Wave

THE TRADEMARK LICENSING COMPANY LIMITED (04477829)

THE TRADEMARK LICENSING COMPANY LIMITED (04477829) is an active UK company. incorporated on 4 July 2002. with registered office in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE TRADEMARK LICENSING COMPANY LIMITED has been registered for 23 years. Current directors include DICK, Alastair Peter Orford.

Company Number
04477829
Status
active
Type
ltd
Incorporated
4 July 2002
Age
23 years
Address
Unit A, Shirebrook, NG20 8RY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICK, Alastair Peter Orford
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRADEMARK LICENSING COMPANY LIMITED

THE TRADEMARK LICENSING COMPANY LIMITED is an active company incorporated on 4 July 2002 with the registered office located in Shirebrook. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE TRADEMARK LICENSING COMPANY LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04477829

LTD Company

Age

23 Years

Incorporated 4 July 2002

Size

N/A

Accounts

ARD: 30/4

Overdue

3 years overdue

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 3 November 2021 (4 years ago)
Period: 1 May 2020 - 30 April 2021(13 months)
Type: Dormant

Next Due

Due by 31 January 2023
Period: 1 May 2021 - 30 April 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 10 February 2022 (4 years ago)
Submitted on 10 February 2022 (4 years ago)

Next Due

Due by 24 February 2023
For period ending 10 February 2023

Previous Company Names

LONSDALE LICENSING LIMITED
From: 4 July 2002To: 28 July 2003
Contact
Address

Unit A Brook Park East Shirebrook, NG20 8RY,

Timeline

10 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jan 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 14 Mar 2019

IBGUI, Yamin

Resigned
10 Rutland Drive, SalfordM7 4WJ
Secretary
Appointed 04 Jul 2002
Resigned 10 Oct 2005

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 10 Oct 2005
Resigned 26 Aug 2008

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 01 Jul 2019

PIPER, Thomas James

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 01 Jul 2019
Resigned 28 Jul 2022

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 04 Jul 2002
Resigned 09 Jul 2002

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 05 Dec 2024

AMERSHI, Nooreddin Badrudin Kassam

Resigned
Winners House, ManchesterM25 1FN
Born June 1955
Director
Appointed 13 Feb 2004
Resigned 01 Jun 2004

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 31 Dec 2013
Resigned 14 Oct 2016

FORSEY, David Michael

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1966
Director
Appointed 10 Oct 2005
Resigned 14 Oct 2016

IBGUI, Yamin

Resigned
10 Rutland Drive, SalfordM7 4WJ
Born January 1967
Director
Appointed 04 Jul 2002
Resigned 10 Oct 2005

MELLORS, Robert Frank

Resigned
Brook Park East, ShirebrookNG20 8RY
Born May 1950
Director
Appointed 10 Oct 2005
Resigned 31 Dec 2013

MOHER, Howard Henoch

Resigned
18 Old Hall Road, SalfordM7 4JH
Born January 1963
Director
Appointed 04 Jul 2002
Resigned 10 Oct 2005

STOCKTON, Rachel Isabel Lilian

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1970
Director
Appointed 14 Oct 2016
Resigned 14 Mar 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Jul 2002
Resigned 09 Jul 2002

Persons with significant control

1

Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Dissolution Voluntary Strike Off Suspended
14 May 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 April 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 March 2022
DS01DS01
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Auditors Resignation Company
1 April 2016
AUDAUD
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
11 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
363aAnnual Return
Legacy
15 August 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
23 June 2006
363aAnnual Return
Legacy
6 December 2005
363sAnnual Return (shuttle)
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
2 December 2005
353353
Legacy
2 December 2005
287Change of Registered Office
Legacy
26 October 2005
225Change of Accounting Reference Date
Legacy
26 October 2005
287Change of Registered Office
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2004
AAAnnual Accounts
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
13 January 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 January 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
23 December 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 October 2002
225Change of Accounting Reference Date
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Incorporation Company
4 July 2002
NEWINCIncorporation