Background WavePink WaveYellow Wave

TRADEMARK TRAINING (NI041862)

TRADEMARK TRAINING (NI041862) is an active UK company. incorporated on 2 November 2001. with registered office in Belfast. The company operates in the Education sector, engaged in other education n.e.c.. TRADEMARK TRAINING has been registered for 24 years. Current directors include CAMPFIELD, Brian Austin, CARR, Alan, CONNOR, Naomi and 3 others.

Company Number
NI041862
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 November 2001
Age
24 years
Address
Ng2 North Building, Belfast, BT13 3JF
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CAMPFIELD, Brian Austin, CARR, Alan, CONNOR, Naomi, COREY, John Patrick, CRICKARD, Helen, DOHERTY, Kevin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADEMARK TRAINING

TRADEMARK TRAINING is an active company incorporated on 2 November 2001 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in other education n.e.c.. TRADEMARK TRAINING was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

NI041862

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 2 November 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Ng2 North Building Twin Spires Centre 155 Northumberland Street Belfast, BT13 3JF,

Previous Addresses

Filor Building Twin Spires Northumberland Street Belfast BT13 2JF
From: 2 November 2001To: 2 November 2011
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Oct 10
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 19
Director Left
May 20
Director Joined
Jul 25
Director Left
Aug 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

NOLAN, Stephen John, Dr

Active
Ballydrumman, CastlewellanBT31 9TY
Secretary
Appointed 02 Nov 2001

CAMPFIELD, Brian Austin

Active
North Building, BelfastBT13 3JF
Born January 1953
Director
Appointed 27 Jul 2017

CARR, Alan

Active
Squires View, BelfastBT14 8FT
Born May 1947
Director
Appointed 26 Nov 2009

CONNOR, Naomi

Active
North Building, BelfastBT13 3JF
Born July 1972
Director
Appointed 10 Jul 2025

COREY, John Patrick

Active
Church Road, HolywoodBT18 9BU
Born February 1950
Director
Appointed 27 Jul 2017

CRICKARD, Helen

Active
Lisburn Road, BelfastBT9 6AF
Born August 1964
Director
Appointed 01 May 2015

DOHERTY, Kevin

Active
Alexandra Park Avenue, BelfastBT15 3GB
Born February 1967
Director
Appointed 27 Jan 2006

BLOOMER, Fiona Kathleen, Dr

Resigned
88 Mount Pleasant Road, NewtownabbeyBT37 0NQ
Born April 1968
Director
Appointed 19 Nov 2001
Resigned 01 Aug 2005

BUNTING, Peter

Resigned
North Building, BelfastBT13 3JF
Born August 1950
Director
Appointed 26 Nov 2009
Resigned 31 Dec 2015

FEGAN, Eileen

Resigned
North Building, BelfastBT13 3JF
Born March 1970
Director
Appointed 26 Nov 2009
Resigned 01 Aug 2014

JARMAN, Neil

Resigned
84 Willowbank GardensBT15 5AJ
Born July 1955
Director
Appointed 04 Jan 2002
Resigned 26 Nov 2009

LAFFERTY, Michala Bernadette

Resigned
North Building, BelfastBT13 3JF
Born May 1976
Director
Appointed 27 Jul 2017
Resigned 02 May 2020

NOLAN, Stephen

Resigned
60 Glenview Park, NewtownabbeyBT36 7TG
Born February 1963
Director
Appointed 01 Nov 2007
Resigned 26 Nov 2009

O'DOWD, Kellie

Resigned
North Building, BelfastBT13 3JF
Born December 1974
Director
Appointed 01 Nov 2019
Resigned 01 Aug 2025

O'DOWD, Kellie

Resigned
9 Sunnyside Street, BelfastBT7 3EX
Born December 1974
Director
Appointed 06 Jan 2002
Resigned 02 Dec 2005

O'HARE, Sean

Resigned
North Building, BelfastBT13 3JF
Born June 1947
Director
Appointed 26 Nov 2009
Resigned 08 Aug 2016

PALMER, Robert Desmond

Resigned
31 Kilmaine Road, Co DownBT19 6DT
Born March 1941
Director
Appointed 02 Nov 2001
Resigned 19 Nov 2001

WEIR, Eileen

Resigned
6 Hesketh ParkBT14 7JR
Born January 1955
Director
Appointed 26 Jan 2006
Resigned 26 Nov 2009
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Memorandum Articles
27 July 2016
MAMA
Statement Of Companys Objects
15 July 2016
CC04CC04
Resolution
4 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Memorandum Articles
1 December 2015
MAMA
Statement Of Companys Objects
19 November 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 April 2010
AR01AR01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Legacy
23 July 2009
AC(NI)AC(NI)
Legacy
27 October 2008
371S(NI)371S(NI)
Legacy
23 September 2008
AC(NI)AC(NI)
Legacy
7 January 2008
AC(NI)AC(NI)
Legacy
26 November 2007
371S(NI)371S(NI)
Legacy
14 November 2007
296(NI)296(NI)
Legacy
30 January 2007
AC(NI)AC(NI)
Legacy
9 November 2006
371S(NI)371S(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
13 March 2006
296(NI)296(NI)
Legacy
21 February 2006
AC(NI)AC(NI)
Legacy
21 February 2006
371S(NI)371S(NI)
Legacy
17 November 2004
371S(NI)371S(NI)
Legacy
5 October 2004
AC(NI)AC(NI)
Legacy
26 January 2004
AC(NI)AC(NI)
Legacy
11 November 2003
371S(NI)371S(NI)
Legacy
31 October 2002
296(NI)296(NI)
Legacy
31 October 2002
296(NI)296(NI)
Legacy
28 October 2002
371S(NI)371S(NI)
Legacy
11 October 2002
233(NI)233(NI)
Legacy
11 October 2002
AC(NI)AC(NI)
Legacy
1 February 2002
295(NI)295(NI)
Legacy
7 January 2002
296(NI)296(NI)
Legacy
7 January 2002
296(NI)296(NI)
Legacy
2 November 2001
MEM(NI)MEM(NI)
Legacy
2 November 2001
ARTS(NI)ARTS(NI)
Legacy
2 November 2001
G23(NI)G23(NI)
Legacy
2 November 2001
G21(NI)G21(NI)
Legacy
2 November 2001
40-5A(NI)40-5A(NI)