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
Trade Mark Owners Assoc Limited
Trade Mark Owners Assoc Limited is a liquidation company incorporated on 17 March 1999 with the registered office located in London, Greater London. Trade Mark Owners Assoc Limited was registered 26 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
3 years ago
Company No
03734748
Private limited company
Age
26 years
Incorporated
17 March 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1311 days
Dated
17 March 2021
(4 years ago)
Next confirmation dated
17 March 2022
Was due on
31 March 2022
(3 years ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
1676 days
For period
1 Jan
⟶
31 Dec 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2020
Was due on
31 March 2021
(4 years ago)
Learn more about Trade Mark Owners Assoc Limited
Contact
Update Details
Address
5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Same address for the past
4 years
Companies in NW1 6BB
Telephone
02031029000
Email
Available in Endole App
Website
Nucleus-ip.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Ms Jennifer Jane Hitchcock
Director • British • Lives in England • Born in Nov 1975
Paul William Hayman
Director • British • Lives in England • Born in Dec 1969
Punter Southall Governance Services Limited
PSC
Ipholdingco Limited
PSC
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
Value Change Associates Ltd
Paul William Hayman is a mutual person.
Active
Tmoa (1886) Limited
Paul William Hayman is a mutual person.
Dissolved
Andes SW Limited
Paul William Hayman is a mutual person.
Liquidation
Ipholdingco Ltd
Paul William Hayman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£124.48K
Decreased by £66.69K (-35%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 2 (-10%)
Total Assets
£3.57M
Decreased by £74.46K (-2%)
Total Liabilities
-£5.1M
Decreased by £225.42K (-4%)
Net Assets
-£1.53M
Increased by £150.96K (-9%)
Debt Ratio (%)
143%
Decreased by 3.27% (-2%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
1 Year 3 Months Ago on 24 Jul 2024
Voluntary Liquidator Appointed
3 Years Ago on 11 Jul 2022
Moved to Voluntary Liquidation
3 Years Ago on 24 Jun 2022
Voluntary Arrangement Completed
3 Years Ago on 15 Jun 2022
Registered Address Changed
4 Years Ago on 21 Jul 2021
Administrator Appointed
4 Years Ago on 20 Jul 2021
Confirmation Submitted
4 Years Ago on 15 Apr 2021
Joanna Lowther Resigned
4 Years Ago on 7 Apr 2021
Accounting Period Extended
4 Years Ago on 18 Dec 2020
Accounting Period Extended
4 Years Ago on 15 Dec 2020
Get Alerts
Get Credit Report
Discover Trade Mark Owners Assoc 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
Liquidators' statement of receipts and payments to 23 June 2025
Submitted on 19 Aug 2025
Liquidators' statement of receipts and payments to 23 June 2024
Submitted on 19 Aug 2024
Removal of liquidator by court order
Submitted on 24 Jul 2024
Liquidators' statement of receipts and payments to 23 June 2023
Submitted on 1 Sep 2023
Appointment of a voluntary liquidator
Submitted on 11 Jul 2022
Administrator's progress report
Submitted on 24 Jun 2022
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 24 Jun 2022
Notice of completion of voluntary arrangement
Submitted on 15 Jun 2022
Voluntary arrangement supervisor's abstract of receipts and payments to 26 March 2022
Submitted on 23 May 2022
Administrator's progress report
Submitted on 2 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs