Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tag2 Limited
Tag2 Limited is a dissolved company incorporated on 19 February 2002 with the registered office located in Ascot, Berkshire. Tag2 Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2015
(9 years ago)
Was
13 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04377326
Private limited company
Age
23 years
Incorporated
19 February 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tag2 Limited
Contact
Address
9 Crossways
London Road Sunninghill
Ascot
Berkshire
SL5 0PY
Same address for the past
11 years
Companies in SL5 0PY
Telephone
Unreported
Email
Unreported
Website
Tag2.co.uk
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
-
Mr. Edmund John Chapman
Director • Consultant • British • Lives in UK • Born in Jul 1961
Mr Mark Christopher Adams
Director • British • Lives in England • Born in Mar 1969
Karen Chapman
Secretary • Secretary • British • Born in Sep 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Jul 2013
For period
31 Jul
⟶
31 Jul 2013
Traded for
12 months
Cash in Bank
£7.83K
Decreased by £3.82K (-33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£66.24K
Increased by £16.6K (+33%)
Total Liabilities
-£46.09K
Increased by £420 (+1%)
Net Assets
£20.15K
Increased by £16.18K (+408%)
Debt Ratio (%)
70%
Decreased by 22.43% (-24%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 29 Sep 2015
Compulsory Gazette Notice
10 Years Ago on 16 Jun 2015
Mr Edmund John Chapman Appointed
11 Years Ago on 10 Sep 2014
Confirmation Submitted
11 Years Ago on 25 Jul 2014
Mr Mark Christopher Adams Details Changed
11 Years Ago on 18 Jun 2014
Small Accounts Submitted
11 Years Ago on 15 Apr 2014
Edmund Chapman Resigned
11 Years Ago on 14 Apr 2014
Andrew Collins Resigned
11 Years Ago on 14 Apr 2014
Registered Address Changed
11 Years Ago on 1 Nov 2013
Small Accounts Submitted
12 Years Ago on 1 Mar 2013
Get Alerts
Get Credit Report
Discover Tag2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 29 Sep 2015
First Gazette notice for compulsory strike-off
Submitted on 16 Jun 2015
Appointment of Mr Edmund John Chapman as a director on 10 September 2014
Submitted on 10 Sep 2014
Annual return made up to 19 February 2014 with full list of shareholders
Submitted on 25 Jul 2014
Director's details changed for Mr Mark Christopher Adams on 18 June 2014
Submitted on 19 Jun 2014
Total exemption small company accounts made up to 31 July 2013
Submitted on 15 Apr 2014
Termination of appointment of Andrew Collins as a director
Submitted on 14 Apr 2014
Termination of appointment of Edmund Chapman as a director
Submitted on 14 Apr 2014
Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 1 November 2013
Submitted on 1 Nov 2013
Total exemption small company accounts made up to 31 July 2012
Submitted on 1 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs