Founded in 1999, Trade Mark Owners Assoc, classified under reg no. 03734748 is a liquidation company. Currently registered at 5th Floor Grove House 248a NW1 6BB, London the company has been in the business for twenty five years. Its financial year was closed on 31st March and its latest financial statement was filed on December 31, 2018. Since May 20, 2020 Trade Mark Owners Assoc Limited is no longer carrying the name Nucleus Ip.
Office Address | 5th Floor Grove House 248a |
Office Address2 | Marylebone Road |
Town | London |
Post code | NW1 6BB |
Country of origin | United Kingdom |
Registration Number | 03734748 |
Date of Incorporation | Wed, 17th Mar 1999 |
Industry | Activities of patent and copyright agents; other legal activities not elsewhere classified |
End of financial Year | 31st March |
Company age | 25 years old |
Account next due date | Wed, 31st Mar 2021 (1115 days after) |
Account last made up date | Mon, 31st Dec 2018 |
Next confirmation statement due date | Thu, 31st Mar 2022 (2022-03-31) |
Last confirmation statement dated | Wed, 17th Mar 2021 |
Ipholdingco Limited
Kiandra 21 Anlaby Road, Teddington, TW11 0PT, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | Uk |
Place registered | Uk Companies House |
Registration number | 12438492 |
Notified on | 20 May 2020 |
Nature of control: |
50,01-75% shares 50,01-75% voting rights |
Punter Southall Governance Services Limited
11 Strand, London, WC2N 5HR, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | Uk |
Place registered | Uk Companies House |
Registration number | 03021321 |
Notified on | 20 May 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Hallmaerk Reserves Ltd
10 St Bride Street St. Bride Street, London, EC4A 4AD, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | England |
Place registered | England & Wales |
Registration number | 4639008 |
Notified on | 6 April 2016 |
Ceased on | 18 May 2020 |
Nature of control: |
75,01-100% shares |
Nucleus Ip | May 20, 2020 |
Hallmark I P | April 30, 2013 |
Callsurf | March 19, 2003 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 191 163 | 124 478 |
Current Assets | 3 636 998 | 3 563 007 |
Debtors | 3 445 835 | 3 438 529 |
Net Assets Liabilities | -1 678 462 | -1 527 501 |
Other Debtors | 133 800 | 122 809 |
Property Plant Equipment | 8 743 | 8 273 |
Other | ||
Accrued Liabilities Deferred Income | 379 157 | 291 829 |
Accumulated Depreciation Impairment Property Plant Equipment | 4 071 | 4 541 |
Amounts Owed By Associates | 2 713 | |
Amounts Owed By Parent Entities | 2 294 482 | 2 286 995 |
Amounts Owed To Associates Joint Ventures Participating Interests | 2 380 | |
Amounts Owed To Group Undertakings | 8 659 | 8 659 |
Amounts Recoverable On Contracts | 294 000 | 222 958 |
Corporation Tax Recoverable | 53 | 53 |
Creditors | 2 207 203 | 2 063 781 |
Future Minimum Lease Payments Under Non-cancellable Operating Leases | 1 320 513 | 1 131 093 |
Increase From Depreciation Charge For Year Property Plant Equipment | 470 | |
Net Current Assets Liabilities | 1 429 795 | 1 499 226 |
Number Shares Issued Fully Paid | 1 000 000 | |
Other Taxation Social Security Payable | 42 191 | 32 328 |
Par Value Share | 1 | |
Prepayments Accrued Income | 83 032 | 79 583 |
Property Plant Equipment Gross Cost | 12 814 | |
Provisions For Liabilities Balance Sheet Subtotal | 3 117 000 | 3 035 000 |
Retirement Benefit Obligations Surplus | 3 117 000 | 3 035 000 |
Total Assets Less Current Liabilities | 1 438 538 | 1 507 499 |
Trade Creditors Trade Payables | 1 777 196 | 1 728 585 |
Trade Debtors Trade Receivables | 637 755 | 726 131 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Accounting period ending changed to December 27, 2019 (was March 31, 2020). filed on: 18th, December 2020 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy