Trademark Products Ltd

DataGardener
in liquidation
Micro

Trademark Products Ltd

04426068Private Limited With Share Capital

Lawrence House, 5 St Andrews Hill, Norwich, NR21AD
Incorporated

26/04/2002

Company Age

23 years

Directors

4

Employees

7

SIC Code

47190

Risk

not scored

Company Overview

Registration, classification & business activity

Trademark Products Ltd (04426068) is a private limited with share capital incorporated on 26/04/2002 (23 years old) and registered in norwich, NR21AD. The company operates under SIC code 47190 - other retail sale in non-specialised stores.

Representing many key brands of our era, we are a trusted b2b supplier of tv, movie and pc game licensed merchandise. est. 2002

Private Limited With Share Capital
SIC: 47190
Micro
Incorporated 26/04/2002
NR21AD
7 employees

Financial Overview

Total Assets

£843.0K

Liabilities

£946.9K

Net Assets

£-103.9K

Cash

£11.2K

Key Metrics

7

Employees

4

Directors

5

Shareholders

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-02-2024
Resolution
Category:Resolution
Date:29-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:18-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2011
Termination Director Company With Name
Category:Officers
Date:12-07-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Gazette Notice Compulsary
Category:Gazette
Date:10-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2010
Legacy
Category:Mortgage
Date:09-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-10-2009
Legacy
Category:Annual Return
Date:21-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2009
Legacy
Category:Officers
Date:26-01-2009
Legacy
Category:Annual Return
Date:12-09-2008
Legacy
Category:Officers
Date:12-09-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2008
Legacy
Category:Address
Date:02-11-2007
Legacy
Category:Annual Return
Date:12-06-2007
Legacy
Category:Officers
Date:07-06-2007
Legacy
Category:Officers
Date:07-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2006
Legacy
Category:Annual Return
Date:06-07-2006
Legacy
Category:Address
Date:06-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:18-05-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2004
Legacy
Category:Annual Return
Date:21-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Accounts
Date:24-12-2003
Legacy
Category:Mortgage
Date:11-08-2003
Legacy
Category:Annual Return
Date:14-05-2003
Legacy
Category:Accounts
Date:10-01-2003
Incorporation Company
Category:Incorporation
Date:26-04-2002

Import / Export

Imports
12 Months0
60 Months8
Exports
12 Months0
60 Months31

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date10/10/2023
Latest Accounts31/12/2022

Trading Addresses

Birchwood Farm, Woldingham Road, Woldingham, Caterham, Surrey, CR37LR
Lawrence House, 5 St. Andrews Hill, Norwich, NR21ADRegistered

Related Companies

2

Contact

01883343535
trademarkproducts.co.uk
Lawrence House, 5 St Andrews Hill, Norwich, NR21AD