ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trademarks Limited

Trademarks Limited is a dormant company incorporated on 20 June 2008 with the registered office located in Henley-in-Arden, Warwickshire. Trademarks Limited was registered 17 years ago.
Status
Dormant
Dormant since incorporation
Company No
06625858
Private limited company
Age
17 years
Incorporated 20 June 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (4 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (8 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (4 months remaining)
Address
Suite 7, The Courtyard, Russell House
6 Doctors Lane
Henley-In-Arden
Warwickshire
B95 5AW
United Kingdom
Address changed on 10 Dec 2024 (11 months ago)
Previous address was C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Birmingham B1 3JR United Kingdom
Telephone
01481722722
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1987
Tenn Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arrow Consultancy Limited
Michaela Joan Cusack is a mutual person.
Active
National Business Register Group Limited
Michaela Joan Cusack is a mutual person.
Active
National Business Register Corporate Services Limited
Michaela Joan Cusack is a mutual person.
Active
Tenn Holdings Limited
Michaela Joan Cusack is a mutual person.
Active
Nationwide Trade Marks Limited
Michaela Joan Cusack is a mutual person.
Dissolved
Business Names Limited
Michaela Joan Cusack is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1 (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
4 Months Ago on 7 Jul 2025
Dormant Accounts Submitted
8 Months Ago on 25 Feb 2025
Registered Address Changed
11 Months Ago on 10 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jul 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 22 Mar 2024
Bevan David Edwards Resigned
1 Year 8 Months Ago on 22 Feb 2024
Mrs Michaela Joan Cusack Appointed
1 Year 8 Months Ago on 22 Feb 2024
Confirmation Submitted
2 Years 4 Months Ago on 3 Jul 2023
Bevan Edwards (PSC) Resigned
2 Years 5 Months Ago on 17 May 2023
Tenn Holdings Limited (PSC) Appointed
2 Years 5 Months Ago on 17 May 2023
Get Credit Report
Discover Trademarks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 7 Jul 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 25 Feb 2025
Registered office address changed from C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Birmingham B1 3JR United Kingdom to Suite 7, the Courtyard, Russell House 6 Doctors Lane Henley-in-Arden Warwickshire B95 5AW on 10 December 2024
Submitted on 10 Dec 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 4 Jul 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 22 Mar 2024
Appointment of Mrs Michaela Joan Cusack as a director on 22 February 2024
Submitted on 22 Feb 2024
Termination of appointment of Bevan David Edwards as a director on 22 February 2024
Submitted on 22 Feb 2024
Confirmation statement made on 30 June 2023 with no updates
Submitted on 3 Jul 2023
Notification of Tenn Holdings Limited as a person with significant control on 17 May 2023
Submitted on 17 May 2023
Cessation of Bevan Edwards as a person with significant control on 17 May 2023
Submitted on 17 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year