ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tag (U.K.) Ltd

Tag (U.K.) Ltd is an active company incorporated on 26 September 2000 with the registered office located in Bristol, Gloucestershire. Tag (U.K.) Ltd was registered 25 years ago.
Status
Active
Active since incorporation
Company No
04078097
Private limited company
Age
25 years
Incorporated 26 September 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 September 2025 (1 month ago)
Next confirmation dated 26 September 2026
Due by 10 October 2026 (11 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Suite 9 Corum Two Corum Office Park, Crown Way
Warmley
Bristol
BS30 8FJ
England
Address changed on 23 Oct 2025 (3 days ago)
Previous address was Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
4
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in May 1960
PSC • Director • British • Lives in UK • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exworks Limited
Martin Greenaway and Stephen Thorn are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4
Decreased by £226 (-98%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£1.08M
Increased by £130.77K (+14%)
Total Liabilities
-£405.4K
Increased by £129.85K (+47%)
Net Assets
£676.86K
Increased by £921 (0%)
Debt Ratio (%)
37%
Increased by 8.5% (+29%)
Latest Activity
Confirmation Submitted
2 Days Ago on 24 Oct 2025
Registered Address Changed
3 Days Ago on 23 Oct 2025
Full Accounts Submitted
4 Months Ago on 27 Jun 2025
Full Accounts Submitted
1 Year Ago on 30 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 26 Sep 2024
Confirmation Submitted
2 Years 1 Month Ago on 26 Sep 2023
Full Accounts Submitted
2 Years 1 Month Ago on 1 Sep 2023
Confirmation Submitted
2 Years 11 Months Ago on 29 Nov 2022
Carole Ann Hayes Resigned
2 Years 11 Months Ago on 15 Nov 2022
Full Accounts Submitted
3 Years Ago on 30 Sep 2022
Get Credit Report
Discover Tag (U.K.) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 September 2025 with no updates
Submitted on 24 Oct 2025
Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to Suite 9 Corum Two Corum Office Park, Crown Way Warmley Bristol BS30 8FJ on 23 October 2025
Submitted on 23 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 27 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 26 September 2024 with no updates
Submitted on 26 Sep 2024
Confirmation statement made on 26 September 2023 with no updates
Submitted on 26 Sep 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 1 Sep 2023
Confirmation statement made on 26 September 2022 with no updates
Submitted on 29 Nov 2022
Termination of appointment of Carole Ann Hayes as a secretary on 15 November 2022
Submitted on 15 Nov 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year