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
Tag@Ogilvy Limited
Tag@Ogilvy Limited is a dissolved company incorporated on 14 August 2002 with the registered office located in London, Greater London. Tag@Ogilvy Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 February 2015
(10 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04510529
Private limited company
Age
23 years
Incorporated
14 August 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 Tag@Ogilvy Limited
Contact
Update Details
Address
29 Clerkenwell Road
London
EC1M 5TA
Same address for the past
13 years
Companies in EC1M 5TA
Telephone
020 72514571
Email
Available in Endole App
Website
Tagworldwide.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Stuart Dudley Trood
Director • Chief Financial Officer • British • Lives in England • Born in Jan 1968
Mr Mark Anthony Maguire
Director • British • Lives in England • Born in Dec 1965
Peter David Zillig
Director • Ceo Tag Europe • British • Lives in England • Born in Mar 1968
Exel Secretarial Services Limited
Secretary
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
Exel Barge Works (1996) Limited
Exel Secretarial Services Limited is a mutual person.
Active
Strikeco (2) Limited
Exel Secretarial Services Limited is a mutual person.
Active
NFC Tank Haulage Limtied
Exel Secretarial Services Limited is a mutual person.
Active
Exel Logistics-Management Services Limited
Exel Secretarial Services Limited is a mutual person.
Active
NFC No 2 Limited
Exel Secretarial Services Limited is a mutual person.
Active
NFC No 3 Limited
Exel Secretarial Services Limited is a mutual person.
Active
The Ocean Steam Ship Company Limited
Exel Secretarial Services Limited is a mutual person.
Active
National Freight Consortium Limited
Exel Secretarial Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2003–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £486.54K (-100%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£1.24M
Increased by £11.73K (+1%)
Total Liabilities
-£1.2M
Increased by £11.73K (+1%)
Net Assets
£42.11K
Same as previous period
Debt Ratio (%)
97%
Increased by 0.03% (0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 24 Feb 2015
Voluntary Gazette Notice
11 Years Ago on 11 Nov 2014
Application To Strike Off
11 Years Ago on 1 Nov 2014
Duncan Roger Arthur Stokes Resigned
11 Years Ago on 7 Oct 2014
Confirmation Submitted
11 Years Ago on 4 Sep 2014
Mr Peter David Zillig Details Changed
11 Years Ago on 14 Aug 2014
Duncan Roger Arthur Stokes Details Changed
11 Years Ago on 14 Aug 2014
Mr Mark Anthony Maguire Details Changed
11 Years Ago on 14 Aug 2014
Stephen Christopher Charles Nunn Resigned
11 Years Ago on 3 Jun 2014
William Grant Duncan Resigned
11 Years Ago on 1 Jan 2014
Get Alerts
Get Credit Report
Discover Tag@Ogilvy 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 voluntary strike-off
Submitted on 24 Feb 2015
First Gazette notice for voluntary strike-off
Submitted on 11 Nov 2014
Application to strike the company off the register
Submitted on 1 Nov 2014
Termination of appointment of Duncan Roger Arthur Stokes as a director on 7 October 2014
Submitted on 7 Oct 2014
Annual return made up to 14 August 2014 with full list of shareholders
Submitted on 4 Sep 2014
Director's details changed for Mr Mark Anthony Maguire on 14 August 2014
Submitted on 4 Sep 2014
Director's details changed for Duncan Roger Arthur Stokes on 14 August 2014
Submitted on 4 Sep 2014
Director's details changed for Mr Peter David Zillig on 14 August 2014
Submitted on 4 Sep 2014
Termination of appointment of Stephen Christopher Charles Nunn as a director on 3 June 2014
Submitted on 11 Aug 2014
Appointment of Exel Secretarial Services Limited as a secretary on 1 January 2014
Submitted on 27 Jan 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs