Trade Mark Owners Assoc Limited LONDON


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.

Trade Mark Owners Assoc Limited Address / Contact

Office Address 5th Floor Grove House 248a
Office Address2 Marylebone Road
Town London
Post code NW1 6BB
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Jennifer H.

Position: Director

Appointed: 11 June 2020

Paul H.

Position: Director

Appointed: 19 May 2020

Joanna L.

Position: Director

Appointed: 11 June 2020

Resigned: 07 April 2021

Jandan A.

Position: Director

Appointed: 20 July 2015

Resigned: 31 October 2019

Michael S.

Position: Director

Appointed: 06 April 2006

Resigned: 08 November 2019

Michael S.

Position: Secretary

Appointed: 18 July 2005

Resigned: 08 November 2019

Ruth W.

Position: Secretary

Appointed: 15 April 2005

Resigned: 18 July 2005

Adam S.

Position: Director

Appointed: 15 April 2005

Resigned: 19 May 2020

James H.

Position: Director

Appointed: 13 May 2004

Resigned: 31 March 2005

Sara D.

Position: Director

Appointed: 01 July 2003

Resigned: 28 May 2004

John G.

Position: Director

Appointed: 01 July 2003

Resigned: 26 February 2004

Peter M.

Position: Director

Appointed: 23 August 2002

Resigned: 19 May 2020

Christopher V.

Position: Director

Appointed: 23 August 2002

Resigned: 04 April 2003

Geoffrey W.

Position: Director

Appointed: 23 August 2002

Resigned: 04 April 2003

Grace S.

Position: Secretary

Appointed: 23 August 2002

Resigned: 15 April 2005

Charles H.

Position: Director

Appointed: 23 August 2002

Resigned: 15 April 2005

Michael P.

Position: Director

Appointed: 23 August 2002

Resigned: 04 April 2003

Michael S.

Position: Secretary

Appointed: 16 April 1999

Resigned: 23 August 2002

John G.

Position: Director

Appointed: 16 April 1999

Resigned: 23 August 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 March 1999

Resigned: 16 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1999

Resigned: 16 April 1999

People with significant control

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

Company previous names

Nucleus Ip May 20, 2020
Hallmark I P April 30, 2013
Callsurf March 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-31
Balance Sheet
Cash Bank On Hand191 163124 478
Current Assets3 636 9983 563 007
Debtors3 445 8353 438 529
Net Assets Liabilities-1 678 462-1 527 501
Other Debtors133 800122 809
Property Plant Equipment8 7438 273
Other
Accrued Liabilities Deferred Income379 157291 829
Accumulated Depreciation Impairment Property Plant Equipment4 0714 541
Amounts Owed By Associates2 713 
Amounts Owed By Parent Entities2 294 4822 286 995
Amounts Owed To Associates Joint Ventures Participating Interests 2 380
Amounts Owed To Group Undertakings8 6598 659
Amounts Recoverable On Contracts294 000222 958
Corporation Tax Recoverable5353
Creditors2 207 2032 063 781
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 320 5131 131 093
Increase From Depreciation Charge For Year Property Plant Equipment 470
Net Current Assets Liabilities1 429 7951 499 226
Number Shares Issued Fully Paid 1 000 000
Other Taxation Social Security Payable42 19132 328
Par Value Share 1
Prepayments Accrued Income83 03279 583
Property Plant Equipment Gross Cost12 814 
Provisions For Liabilities Balance Sheet Subtotal3 117 0003 035 000
Retirement Benefit Obligations Surplus3 117 0003 035 000
Total Assets Less Current Liabilities1 438 5381 507 499
Trade Creditors Trade Payables1 777 1961 728 585
Trade Debtors Trade Receivables637 755726 131

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period ending changed to December 27, 2019 (was March 31, 2020).
filed on: 18th, December 2020
Free Download (1 page)

Company search