ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Trademark Group Limited

The Trademark Group Limited is an active company incorporated on 22 January 1999 with the registered office located in London, Greater London. The Trademark Group Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03699600
Private limited company
Age
26 years
Incorporated 22 January 1999
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (11 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (1 month remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Studio One
197 Long Lane
London
SE1 4PD
England
Same address for the past 6 years
Telephone
02079407304
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1964
Director • British • Lives in England • Born in Nov 1993
Director • British • Lives in England • Born in Sep 2002
Mr Terry McMillan
PSC • British • Lives in UK • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
David Edward Property & Development Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 2 more are mutual people.
Active
Welgate Developments Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 2 more are mutual people.
Active
Trademark Homes Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 2 more are mutual people.
Active
Trademark Property And Investments Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 2 more are mutual people.
Active
Trademark Land And Property Limited
Myles Jordan McMillan, Sheron Teresa McMillan, and 2 more are mutual people.
Active
Trademark Estates Plc
Dominic Lewis McMillan, Myles Jordan McMillan, and 1 more are mutual people.
Active
Charterhouse Research Limited
Dominic Lewis McMillan, Sheron Teresa McMillan, and 1 more are mutual people.
Active
Protected Growth Plan Ltd
Dominic Lewis McMillan, Myles Jordan McMillan, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Decreased by £6.04M (-100%)
Turnover
Unreported
Decreased by £9.17M (-100%)
Employees
Unreported
Decreased by 13 (-100%)
Total Assets
£35.04M
Decreased by £4.23M (-11%)
Total Liabilities
-£16.16M
Decreased by £3.88M (-19%)
Net Assets
£18.88M
Decreased by £352K (-2%)
Debt Ratio (%)
46%
Decreased by 4.9% (-10%)
Latest Activity
Full Accounts Submitted
16 Days Ago on 20 Dec 2025
Dominic Lewis Mcmillan Appointed
3 Months Ago on 16 Sep 2025
Sheron Teresa Mcmillan Appointed
3 Months Ago on 16 Sep 2025
Myles Jordan Mcmillan Appointed
5 Months Ago on 31 Jul 2025
Terry Mcmillan Resigned
5 Months Ago on 28 Jul 2025
Charge Satisfied
11 Months Ago on 4 Feb 2025
Charge Satisfied
11 Months Ago on 4 Feb 2025
Charge Satisfied
11 Months Ago on 4 Feb 2025
Charge Satisfied
11 Months Ago on 4 Feb 2025
Charge Satisfied
11 Months Ago on 4 Feb 2025
Get Credit Report
Discover The Trademark Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 20 Dec 2025
Appointment of Dominic Lewis Mcmillan as a director on 16 September 2025
Submitted on 20 Sep 2025
Appointment of Sheron Teresa Mcmillan as a director on 16 September 2025
Submitted on 20 Sep 2025
Termination of appointment of Terry Mcmillan as a director on 28 July 2025
Submitted on 31 Jul 2025
Appointment of Myles Jordan Mcmillan as a director on 31 July 2025
Submitted on 31 Jul 2025
Satisfaction of charge 036996000019 in full
Submitted on 4 Feb 2025
Satisfaction of charge 036996000020 in full
Submitted on 4 Feb 2025
Satisfaction of charge 036996000023 in full
Submitted on 4 Feb 2025
Satisfaction of charge 036996000025 in full
Submitted on 4 Feb 2025
Satisfaction of charge 036996000026 in full
Submitted on 4 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year