Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Active
Active since
incorporation
Company No
03699600
Private limited company
Age
26 years
Incorporated
22 January 1999
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
22 January 2025
(9 months ago)
Next confirmation dated
22 January 2026
Due by
5 February 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about The Trademark Group Limited
Contact
Update Details
Address
Studio One
197 Long Lane
London
SE1 4PD
England
Same address for the past
6 years
Companies in SE1 4PD
Telephone
02079407304
Email
Available in Endole App
Website
Trademarkinsuranceltd.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Sheron Teresa McMillan
Director • Secretary • British • Lives in England • Born in Jul 1964
Mr Terry McMillan
PSC • Director • British • Lives in UK • Born in May 1967 • Property Developer
Myles Jordan McMillan
Director • British • Lives in England • Born in Nov 1993
Dominic Lewis McMillan
Director • British • Lives in England • Born in Sep 2002
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
David Edward Property & Development Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
Welgate Developments Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
Trademark Homes Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
Trademark Property And Investments Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
Trademark Land And Property Limited
Sheron McMillan, Terry McMillan, and 3 more are mutual people.
Active
Trademark Estates Plc
Sheron McMillan, , and 2 more are mutual people.
Active
Charterhouse Research Limited
Sheron McMillan, Terry McMillan, and 2 more are mutual people.
Active
Protected Growth Plan Ltd
Terry McMillan, Myles Jordan McMillan, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£6.04M
Increased by £5.62M (+1322%)
Turnover
£9.17M
Increased by £9.14M (+30457%)
Employees
13
Decreased by 2 (-13%)
Total Assets
£39.26M
Increased by £10.96M (+39%)
Total Liabilities
-£20.03M
Increased by £7.78M (+63%)
Net Assets
£19.23M
Increased by £3.19M (+20%)
Debt Ratio (%)
51%
Increased by 7.71% (+18%)
See 10 Year Full Financials
Latest Activity
Dominic Lewis Mcmillan Appointed
1 Month Ago on 16 Sep 2025
Sheron Teresa Mcmillan Appointed
1 Month Ago on 16 Sep 2025
Myles Jordan Mcmillan Appointed
3 Months Ago on 31 Jul 2025
Terry Mcmillan Resigned
3 Months Ago on 28 Jul 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Charge Satisfied
9 Months Ago on 4 Feb 2025
Get Alerts
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
See All Credit Score & Limits
Documents
Appointment of Sheron Teresa Mcmillan as a director on 16 September 2025
Submitted on 20 Sep 2025
Appointment of Dominic Lewis 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 036996000023 in full
Submitted on 4 Feb 2025
Satisfaction of charge 036996000019 in full
Submitted on 4 Feb 2025
Satisfaction of charge 036996000026 in full
Submitted on 4 Feb 2025
Satisfaction of charge 036996000025 in full
Submitted on 4 Feb 2025
Satisfaction of charge 036996000020 in full
Submitted on 4 Feb 2025
Satisfaction of charge 036996000027 in full
Submitted on 4 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs