Background WavePink WaveYellow Wave

TRADE MARK WIZARDS LIMITED (08318027)

TRADE MARK WIZARDS LIMITED (08318027) is an active UK company. incorporated on 4 December 2012. with registered office in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. TRADE MARK WIZARDS LIMITED has been registered for 13 years. Current directors include DEVSHI, Kishore, OGUZ, Oliver Akin Nokham, Mr., RAY, Michael Edward and 1 others.

Company Number
08318027
Status
active
Type
ltd
Incorporated
4 December 2012
Age
13 years
Address
Amshold House, Loughton, IG10 2RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
DEVSHI, Kishore, OGUZ, Oliver Akin Nokham, Mr., RAY, Michael Edward, SUGAR, Alan Michael, Lord
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADE MARK WIZARDS LIMITED

TRADE MARK WIZARDS LIMITED is an active company incorporated on 4 December 2012 with the registered office located in Loughton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. TRADE MARK WIZARDS LIMITED was registered 13 years ago.(SIC: 69109)

Status

active

Active since 13 years ago

Company No

08318027

LTD Company

Age

13 Years

Incorporated 4 December 2012

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

Amshold House Goldings Hill Loughton, IG10 2RW,

Previous Addresses

, 7 Bell Yard, London, WC2A 2JR, England
From: 8 July 2020To: 9 December 2021
, C/O Cox Costello & Horne Fourth & Fifth Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX, United Kingdom
From: 4 May 2018To: 8 July 2020
, 54 Hillbury Avenue, Harrow, Middlesex, HA3 8EW
From: 23 March 2013To: 4 May 2018
, C/O Parker Cavendish, 28 Church Road, Stanmore, Middlesex, HA7 4XR
From: 29 January 2013To: 23 March 2013
, 39 Grange Road, Harrow, Middlesex, HA1 2PR, United Kingdom
From: 4 December 2012To: 29 January 2013
Timeline

13 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 13
Funding Round
Apr 13
Funding Round
Mar 16
Funding Round
Jul 16
Director Left
May 18
Owner Exit
Jun 18
New Owner
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
5
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 09 Dec 2021

DEVSHI, Kishore

Active
Goldings Hill, LoughtonIG10 2RW
Born November 1978
Director
Appointed 09 Dec 2021

OGUZ, Oliver Akin Nokham, Mr.

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1980
Director
Appointed 04 Dec 2012

RAY, Michael Edward

Active
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 09 Dec 2021

SUGAR, Alan Michael, Lord

Active
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 09 Dec 2021

MYRANTS, George, Mr.

Resigned
Hillbury Avenue, HarrowHA3 8EW
Secretary
Appointed 02 Jan 2013
Resigned 01 May 2018

MYRANTS, George, Mr.

Resigned
Hillbury Avenue, HarrowHA3 8EW
Born November 1928
Director
Appointed 02 Jan 2013
Resigned 01 May 2018

Persons with significant control

4

3 Active
1 Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2021

Mr Kishore Devshi

Active
Goldings Hill, LoughtonIG10 2RW
Born November 1978

Nature of Control

Significant influence or control
Notified 03 Dec 2021

Mr. George Myrants

Ceased
Fourth & Fifth Floor, LondonSW1W 0EX
Born November 1928

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2018

Mr. Oliver Akin Nokham Oguz

Active
Goldings Hill, LoughtonIG10 2RW
Born July 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
3 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 July 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
24 March 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2016
CS01Confirmation Statement
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Capital Allotment Shares
23 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 March 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Incorporation Company
4 December 2012
NEWINCIncorporation