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
Trademark Developments Limited
Trademark Developments Limited is a dissolved company incorporated on 18 December 2000 with the registered office located in Leatherhead, Surrey. Trademark Developments Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 February 2017
(8 years ago)
Was
16 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04127038
Private limited company
Age
24 years
Incorporated
18 December 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Trademark Developments Limited
Contact
Update Details
Address
Ashcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
Same address for the past
14 years
Companies in KT22 8DY
Telephone
Unreported
Email
Unreported
Website
Trademark-developments.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Tamara Brown
Director • Secretary • British • Lives in England • Born in Jan 1959
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
31 Dec 2014
For period
31 Dec
⟶
31 Dec 2014
Traded for
12 months
Cash in Bank
£146.46K
Increased by £16.38K (+13%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£653.09K
Increased by £57.85K (+10%)
Total Liabilities
-£445.09K
Increased by £37.55K (+9%)
Net Assets
£208K
Increased by £20.29K (+11%)
Debt Ratio (%)
68%
Decreased by 0.31% (-0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 21 Feb 2017
Compulsory Gazette Notice
8 Years Ago on 6 Dec 2016
Confirmation Submitted
9 Years Ago on 18 Dec 2015
Tamara Brown Details Changed
10 Years Ago on 28 Oct 2015
Tamara Brown Details Changed
10 Years Ago on 28 Oct 2015
New Charge Registered
10 Years Ago on 1 Sep 2015
Small Accounts Submitted
10 Years Ago on 4 Mar 2015
Confirmation Submitted
10 Years Ago on 7 Jan 2015
New Charge Registered
10 Years Ago on 27 Nov 2014
Stephen Cocker Resigned
11 Years Ago on 11 Feb 2014
Get Alerts
Get Credit Report
Discover Trademark Developments 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
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Feb 2017
First Gazette notice for compulsory strike-off
Submitted on 6 Dec 2016
Annual return made up to 18 December 2015 with full list of shareholders
Submitted on 18 Dec 2015
Secretary's details changed for Tamara Brown on 28 October 2015
Submitted on 18 Dec 2015
Director's details changed for Tamara Brown on 28 October 2015
Submitted on 18 Dec 2015
Registration of charge 041270380011, created on 1 September 2015
Submitted on 8 Sep 2015
Total exemption small company accounts made up to 31 December 2014
Submitted on 4 Mar 2015
Annual return made up to 18 December 2014 with full list of shareholders
Submitted on 7 Jan 2015
Registration of charge 041270380010, created on 27 November 2014
Submitted on 28 Nov 2014
Termination of appointment of Stephen Cocker as a director on 11 February 2014
Submitted on 21 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs