Company NameTrade Mark Support Services Limited
DirectorAmanda Jane Whittle
Company StatusActive
Company Number05165142
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Amanda Jane Whittle
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 De Grey Square De Grey Road
Colchester
Essex
CO4 5YQ
Secretary NameGrant Charles Whittle
NationalityBritish
StatusResigned
Appointed29 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 North Hill
Colchester
Essex
CO1 1DZ
Director NameGrant Charles Whittle
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(3 months, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North Hill
Colchester
Essex
CO1 1DZ

Contact

Websitetrademarksupportservices.com
Telephone0800 0937015
Telephone regionFreephone

Location

Registered Address11 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£6,533
Cash£5,459
Current Liabilities£66,533

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
18 April 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
13 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
29 June 2017Notification of Amanda Jane Whittle as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Amanda Jane Whittle as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Notification of Amanda Jane Whittle as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
19 May 2017Total exemption full accounts made up to 31 August 2016 (7 pages)
23 January 2017Termination of appointment of Grant Charles Whittle as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Grant Charles Whittle as a secretary on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Grant Charles Whittle as a director on 23 January 2017 (1 page)
23 January 2017Termination of appointment of Grant Charles Whittle as a secretary on 23 January 2017 (1 page)
21 October 2016Director's details changed for Amanda Jane Whittle on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Amanda Jane Whittle on 21 October 2016 (2 pages)
20 October 2016Secretary's details changed for Grant Charles Whittle on 20 October 2016 (1 page)
20 October 2016Secretary's details changed for Grant Charles Whittle on 20 October 2016 (1 page)
20 October 2016Director's details changed for Grant Charles Whittle on 20 October 2016 (2 pages)
20 October 2016Director's details changed for Grant Charles Whittle on 20 October 2016 (2 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
21 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
30 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 August 2010Director's details changed for Amanda Jane Whittle on 29 June 2010 (2 pages)
5 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Amanda Jane Whittle on 29 June 2010 (2 pages)
5 August 2010Director's details changed for Grant Charles Whittle on 29 June 2010 (2 pages)
5 August 2010Director's details changed for Grant Charles Whittle on 29 June 2010 (2 pages)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 August 2009Return made up to 29/06/09; full list of members (4 pages)
17 August 2009Return made up to 29/06/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
22 July 2007Return made up to 29/06/07; no change of members (7 pages)
22 July 2007Return made up to 29/06/07; no change of members (7 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 July 2006Return made up to 29/06/06; full list of members (7 pages)
27 July 2006Return made up to 29/06/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
29 October 2004Accounting reference date extended from 30/06/05 to 31/08/05 (1 page)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
12 October 2004Secretary's particulars changed (2 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
12 October 2004Secretary's particulars changed (2 pages)
29 June 2004Incorporation (13 pages)
29 June 2004Incorporation (13 pages)