Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED
Company Information for

INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED

10 FOSTER LANE, 3RD FLOOR, LONDON, EC2V 6HR,
Company Registration Number
04934965
Private Limited Company
Active - Proposal to Strike off

Company Overview

About International Trademark Registrations Ltd
INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED was founded on 2003-10-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". International Trademark Registrations Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED
 
Legal Registered Office
10 FOSTER LANE
3RD FLOOR
LONDON
EC2V 6HR
Other companies in HA8
 
Filing Information
Company Number 04934965
Company ID Number 04934965
Date formed 2003-10-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 24/03/2021
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-05 22:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED

Current Directors
Officer Role Date Appointed
WENCESLAO RENOVALES VALLINA
Director 2014-07-21
ALEX SMOTLAK
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
BETTY WAHNON
Company Secretary 2013-09-22 2018-01-02
JOSHUA WAHNON
Director 2013-03-31 2018-01-02
COLETTE JEANNINE PIERRETTE WOHL
Director 2014-07-21 2016-01-25
BEATRIZ GARCIA PAESA
Director 2005-06-21 2014-07-21
AMICORP (UK) SECRETARIES LIMITED
Company Secretary 2006-12-01 2013-03-31
AMICORP (UK) DIRECTORS LIMITED
Director 2011-01-01 2013-03-31
MICHAEL BRIAN PRICE
Director 2011-01-01 2011-12-31
MICHAEL BRIAN PRICE
Director 2006-12-01 2008-12-08
SHRIVAM BUSINESS CONSULTANTS LIMITED
Company Secretary 2004-08-15 2006-12-01
MICHAEL JAMES REASON
Director 2004-08-15 2006-12-01
ALFONSO GARCIA
Director 2003-10-20 2005-06-21
LEGAL DIRECTORS LIMITED
Company Secretary 2003-10-20 2004-12-06
LEGAL DIRECTORS LIMITED
Director 2003-10-20 2004-12-06
SUBSCRIBER SECRETARIES LIMITED
Company Secretary 2003-10-16 2003-10-17
SUBSCRIBER DIRECTORS LIMITED
Director 2003-10-16 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEX SMOTLAK KANIZ LIMITED Director 2018-01-02 CURRENT 2015-07-10 Active - Proposal to Strike off
ALEX SMOTLAK ITR INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2016-02-09 Active - Proposal to Strike off
ALEX SMOTLAK AVALLACH LIMITED Director 2018-01-02 CURRENT 2016-09-15 Active
ALEX SMOTLAK CORMACH INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2016-09-17 Active
ALEX SMOTLAK MACHOLD LIMITED Director 2018-01-02 CURRENT 2016-11-21 Active - Proposal to Strike off
ALEX SMOTLAK JARET BUSINESS LIMITED Director 2018-01-02 CURRENT 2014-10-27 Active - Proposal to Strike off
ALEX SMOTLAK FLY EXP HOLDING LIMITED Director 2016-03-10 CURRENT 2015-06-19 Active - Proposal to Strike off
ALEX SMOTLAK KINGSTON CAPITAL LTD Director 2016-02-29 CURRENT 2016-02-29 Active - Proposal to Strike off
ALEX SMOTLAK IVERCROFT LTD. Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
ALEX SMOTLAK ARROWTEX SERVICES UK LTD Director 2015-11-20 CURRENT 2015-11-20 Dissolved 2017-09-12
ALEX SMOTLAK SPRI CONSTRUCTIONS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
ALEX SMOTLAK SHIRWAY LTD Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
ALEX SMOTLAK TOTAL PERFORMANCE (UK) LTD Director 2015-10-02 CURRENT 2015-10-02 Dissolved 2017-07-04
ALEX SMOTLAK GRAND VICTORY (UK) LTD Director 2015-09-15 CURRENT 2015-09-15 Dissolved 2017-07-04
ALEX SMOTLAK EIC INTERNATIONAL LTD Director 2015-07-24 CURRENT 2015-07-24 Dissolved 2016-07-12
ALEX SMOTLAK BETA METALICA LTD Director 2015-04-14 CURRENT 2014-04-24 Dissolved 2017-08-22
ALEX SMOTLAK ALMYRA YACHTS LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
ALEX SMOTLAK ANDUNDERSCORE LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2017-08-15
ALEX SMOTLAK SILVERGATE INTERNATIONAL UK LTD Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
ALEX SMOTLAK NCOAT LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2017-08-22
ALEX SMOTLAK FASHION HOUSE INVESTMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2016-12-20
ALEX SMOTLAK PALM OIL DROPS LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
ALEX SMOTLAK THIREL LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ALEX SMOTLAK KAPLAND LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
ALEX SMOTLAK ALICONS INTERNATIONAL LIMITED Director 2013-12-23 CURRENT 1996-05-03 Dissolved 2014-07-15
ALEX SMOTLAK TAWRA UK LTD Director 2013-12-10 CURRENT 2013-12-10 Dissolved 2015-12-15
ALEX SMOTLAK KATZ & CO LTD Director 2013-11-25 CURRENT 2013-11-25 Active - Proposal to Strike off
ALEX SMOTLAK TALORA PROPERTIES LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
ALEX SMOTLAK C.G.P. HOLDING GROUP LTD Director 2013-10-21 CURRENT 2005-07-18 Dissolved 2017-03-21
ALEX SMOTLAK TGI - INTERNATIONAL BUSINESS SERVICES LIMITED Director 2013-10-21 CURRENT 2007-07-03 Active - Proposal to Strike off
ALEX SMOTLAK PEREIRA CAPITAL LTD. Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
ALEX SMOTLAK ZOOM HOLDING (UK) LTD Director 2013-07-02 CURRENT 2013-07-02 Active - Proposal to Strike off
ALEX SMOTLAK GREYHATS LIMITED Director 2013-06-26 CURRENT 2010-12-01 Active
ALEX SMOTLAK WILTON CAPITAL LTD Director 2013-06-06 CURRENT 2013-06-06 Active
ALEX SMOTLAK RANIBA PROPERTY DEVELOPMENTS LTD. Director 2013-05-28 CURRENT 2013-02-28 Dissolved 2017-04-11
ALEX SMOTLAK MANDEVILLE PARTNERS LTD. Director 2013-05-13 CURRENT 2013-05-13 Dissolved 2014-05-06
ALEX SMOTLAK UNITED MARINE AND AVIATION LIMITED Director 2013-01-10 CURRENT 2010-01-07 Dissolved 2016-11-22
ALEX SMOTLAK CHIGWELL ENTERPRISES LTD Director 2012-12-20 CURRENT 2012-12-20 Active
ALEX SMOTLAK BRIXTON CAPITAL LTD Director 2012-12-20 CURRENT 2012-12-20 Active
ALEX SMOTLAK WIMPOLE PARTNERS LTD Director 2012-12-20 CURRENT 2012-12-20 Active
ALEX SMOTLAK STOCKWELL & CO LTD Director 2012-12-20 CURRENT 2012-12-20 Active
ALEX SMOTLAK VIRAL WAVE LTD Director 2012-10-25 CURRENT 2012-10-25 Dissolved 2017-08-22
ALEX SMOTLAK ECU CAPITAL LTD Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-10-21
ALEX SMOTLAK PC12 CONSULTANTS LTD Director 2012-09-19 CURRENT 2012-09-19 Active - Proposal to Strike off
ALEX SMOTLAK GUILFORD CAPITAL LTD Director 2012-07-31 CURRENT 2012-07-31 Active
ALEX SMOTLAK WINDMORE LTD Director 2012-07-31 CURRENT 2012-07-31 Active
ALEX SMOTLAK KENLEY ASSOCIATES LTD Director 2012-07-31 CURRENT 2012-07-31 Active
ALEX SMOTLAK INGLEWOOD ENTERPRISES LTD Director 2012-07-31 CURRENT 2012-07-31 Active
ALEX SMOTLAK NDC ADVISORS LTD Director 2012-07-30 CURRENT 2012-07-30 Active
ALEX SMOTLAK DASSETT HOLDINGS UK LTD Director 2012-07-20 CURRENT 2010-12-29 Dissolved 2018-03-20
ALEX SMOTLAK ROXY HOLDING LTD Director 2012-06-26 CURRENT 2012-06-26 Dissolved 2015-05-19
ALEX SMOTLAK ROXY INVESTMENTS LTD Director 2012-06-25 CURRENT 2012-06-25 Dissolved 2015-05-05
ALEX SMOTLAK SPINDOX UK LTD Director 2012-04-03 CURRENT 2012-04-03 Active
ALEX SMOTLAK CARE 4 NETWORKING LTD Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2015-03-24
ALEX SMOTLAK IT HARDWARE STORE LTD Director 2012-03-22 CURRENT 2012-03-22 Dissolved 2015-03-24
ALEX SMOTLAK STARTMEAPP LTD Director 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
ALEX SMOTLAK LIFE IS DRIVE PLC Director 2012-01-13 CURRENT 2012-01-13 Dissolved 2016-05-24
ALEX SMOTLAK RIXOS MANAGEMENT UK LIMITED Director 2012-01-03 CURRENT 2004-03-09 Dissolved 2015-01-20
ALEX SMOTLAK EDWARDS DIRECTORS LTD Director 2011-10-25 CURRENT 2008-09-12 Dissolved 2018-07-24
ALEX SMOTLAK HELTER LTD Director 2011-09-08 CURRENT 2011-09-08 Dissolved 2018-02-20
ALEX SMOTLAK SAVILLE DREAMS LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2018-03-20
ALEX SMOTLAK FALCKENBERG PROPERTY MANAGEMENT LIMITED Director 2010-07-15 CURRENT 2010-07-15 Active
ALEX SMOTLAK NEWGATE LEISURE UK LTD Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
ALEX SMOTLAK DARK HORSE EQUITY LIMITED Director 2010-06-25 CURRENT 2010-06-25 Dissolved 2016-10-11
ALEX SMOTLAK UNITED ACCOUNTANCY SERVICES LIMITED Director 2010-04-21 CURRENT 2010-04-21 Dissolved 2017-05-23
ALEX SMOTLAK A&B TRUSTEE PARTNERS LTD Director 2010-02-18 CURRENT 2010-02-18 Active - Proposal to Strike off
ALEX SMOTLAK EMERALD CLEAR LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
ALEX SMOTLAK UNITED INTERNATIONAL TRUSTEES LTD Director 2009-10-16 CURRENT 2009-10-16 Active
ALEX SMOTLAK EDW NOMINEES LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active
ALEX SMOTLAK UNITED SECRETARIES LTD Director 2008-08-12 CURRENT 2008-08-12 Active
ALEX SMOTLAK UNITED INTERNATIONAL MANAGEMENT LTD Director 2008-06-20 CURRENT 2008-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ALEX SMOTLAK
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SMOTLAK
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-24AA01Previous accounting period shortened from 27/12/19 TO 26/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom
2019-02-21CH01Director's details changed for Mr. Alex Smotlak on 2018-11-29
2019-02-21PSC07CESSATION OF DENTON MORRELL LIMITED AS TRUSTEE OF THE RTC TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-12-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM 1st Floor 32 Wigmore Street London W1U 2RP England
2018-09-28AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-05-01PSC02Notification of Denton Morrell Limited as Trustee of the Rtc Trust as a person with significant control on 2018-04-30
2018-04-30PSC07CESSATION OF ITR INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
2018-02-02AP01DIRECTOR APPOINTED MR. ALEX SMOTLAK
2018-02-02TM02Termination of appointment of Betty Wahnon on 2018-01-02
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WAHNON
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-11-06PSC05Change of details for Itr Investments Limited as a person with significant control on 2017-05-08
2017-11-06PSC02Notification of Itr Investments Limited as a person with significant control on 2016-10-17
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETTY WAHNON on 2017-05-08
2017-07-04CH01Director's details changed for Mr Joshua Wahnon on 2017-05-08
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM Foframe House 35-37 Brent Street London NW4 2EF
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE JEANNINE PIERRETTE WOHL
2015-12-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0116/10/15 ANNUAL RETURN FULL LIST
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA WAHNON / 28/07/2015
2015-12-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETTY WAHNON on 2015-07-28
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA WAHNON / 08/07/2015
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 125 WOLMER GARDENS EDGWARE MIDDLESEX HA8 8QF
2015-09-25AA01PREVSHO FROM 30/12/2014 TO 29/12/2014
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0116/10/14 FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / COLETTE JEANNINE WOHL / 16/10/2014
2014-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 125 WOLMER GARDENS EDGWARE MIDDLESEX HA8 8QF
2014-10-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-23AP01DIRECTOR APPOINTED COLETTE JEANNINE WOHL
2014-07-22AP01DIRECTOR APPOINTED WENCESLAO RENOVALES VALLINA
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR BEATRIZ GARCIA PAESA
2013-12-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-10-22AP03SECRETARY APPOINTED MRS BETTY WAHNON
2013-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ GARCIA / 21/10/2013
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-21AR0116/10/13 FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR AMICORP (UK) DIRECTORS LIMITED
2013-10-21TM02APPOINTMENT TERMINATED, SECRETARY AMICORP (UK) SECRETARIES LIMITED
2013-09-23AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-04-02AP01DIRECTOR APPOINTED JOSHUA WAHNON
2013-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 3RD FLOOR 5 LLOYDS AVENUE LONDON EC3N 3AE
2012-10-16AR0116/10/12 FULL LIST
2012-10-01AA31/12/11 TOTAL EXEMPTION FULL
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRICE
2011-11-01AR0116/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ GARCIA / 31/10/2011
2011-10-04AA31/12/10 TOTAL EXEMPTION FULL
2011-08-01AP01DIRECTOR APPOINTED MR MICHAEL BRIAN PRICE
2011-03-01AP02CORPORATE DIRECTOR APPOINTED AMICORP (UK) DIRECTORS LIMITED
2011-01-20AA31/12/09 TOTAL EXEMPTION FULL
2010-10-21AR0116/10/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ GARCIA / 16/10/2010
2010-04-15AA31/12/08 TOTAL EXEMPTION FULL
2009-12-10AR0116/10/09 FULL LIST
2009-12-04AR0116/10/08 FULL LIST AMEND
2009-10-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMICORP (UK) SECRETARIES LIMITED / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BEATRIZ GARCIA / 16/10/2009
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PRICE
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-11-03363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-12-03363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 81 FENCHURCH STREET LONDON EC3M 4BT
2007-01-03363sRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-12-29288bSECRETARY RESIGNED
2006-12-29288bDIRECTOR RESIGNED
2006-12-29288aNEW SECRETARY APPOINTED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX HA3 6PE
2005-10-26363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-29288aNEW DIRECTOR APPOINTED
2005-07-29288bDIRECTOR RESIGNED
2005-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-12-20363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288bSECRETARY RESIGNED
2004-11-01288aNEW SECRETARY APPOINTED
2004-10-05287REGISTERED OFFICE CHANGED ON 05/10/04 FROM: 53 RODNEY STREET LIVERPOOL L1 9ER
2004-10-05288aNEW DIRECTOR APPOINTED
2003-12-18288aNEW DIRECTOR APPOINTED
2003-10-27288aNEW SECRETARY APPOINTED
2003-10-27288aNEW DIRECTOR APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24288bSECRETARY RESIGNED
2003-10-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED

Intangible Assets
Patents
We have not found any records of INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED
Trademarks
We have not found any records of INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERNATIONAL TRADEMARK REGISTRATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.