ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tag Warranties Limited

Tag Warranties Limited is an active company incorporated on 27 March 2012 with the registered office located in Leicester, Leicestershire. Tag Warranties Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08008443
Private limited company
Age
13 years
Incorporated 27 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 December 2024 (10 months ago)
Next confirmation dated 9 December 2025
Due by 23 December 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (2 months remaining)
Address
The Barn Huncote Road
Croft
Leicester
LE9 3GT
United Kingdom
Address changed on 14 Mar 2025 (7 months ago)
Previous address was Printing House 66 Lower Road Harrow Middlesex HA2 0DH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in England • Born in Jan 1980
Director • British • Lives in England • Born in Jul 1971
Director • British • Lives in England • Born in Apr 1987
Director • British • Lives in UK • Born in Apr 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
William James Management Limited
Guy William Warman and Stuart James Hillyard are mutual people.
Active
Evolution Warranties Limited
Gerard Martin Loughran and Mark George King are mutual people.
Active
Evolution World Group Limited
Gerard Martin Loughran and Mark George King are mutual people.
Active
Evolution Mid Co Limited
Gerard Martin Loughran and Mark George King are mutual people.
Active
Evo Mid UK Limited
Gerard Martin Loughran and Mark George King are mutual people.
Active
Evolution Auction Limited
Gerard Martin Loughran and Mark George King are mutual people.
Active
Best Warranty UK Limited
Gerard Martin Loughran and Mark George King are mutual people.
Active
Southern Bridging Ltd
Stuart James Hillyard is a mutual person.
Active
Brands
The Auto Group
The Auto Group provides vehicle protection solutions, including warranties and roadside assistance, for motor dealers and their customers.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.93K
Decreased by £303.45K (-99%)
Turnover
Unreported
Same as previous period
Employees
21
Increased by 1 (+5%)
Total Assets
£493.4K
Decreased by £455.01K (-48%)
Total Liabilities
-£483.38K
Decreased by £224.55K (-32%)
Net Assets
£10.03K
Decreased by £230.45K (-96%)
Debt Ratio (%)
98%
Increased by 23.32% (+31%)
Latest Activity
Samuel Charles Watson Resigned
2 Months Ago on 1 Aug 2025
Mr Paul Michael Watson Appointed
4 Months Ago on 1 Jul 2025
Mark George King Resigned
4 Months Ago on 1 Jul 2025
Paul Michael Watson (PSC) Appointed
5 Months Ago on 1 Jun 2025
Registered Address Changed
7 Months Ago on 14 Mar 2025
Guy William Warman Resigned
9 Months Ago on 6 Jan 2025
Gerard Martin Loughran Resigned
9 Months Ago on 6 Jan 2025
Stuart James Hillyard Resigned
9 Months Ago on 6 Jan 2025
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Mr Samuel Charles Watson Appointed
1 Year 2 Months Ago on 1 Aug 2024
Get Credit Report
Discover Tag Warranties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Paul Michael Watson as a director on 1 July 2025
Submitted on 18 Aug 2025
Termination of appointment of Mark George King as a director on 1 July 2025
Submitted on 15 Aug 2025
Termination of appointment of Samuel Charles Watson as a director on 1 August 2025
Submitted on 15 Aug 2025
Notification of Paul Michael Watson as a person with significant control on 1 June 2025
Submitted on 15 Aug 2025
Termination of appointment of Stuart James Hillyard as a director on 6 January 2025
Submitted on 2 Jul 2025
Termination of appointment of Gerard Martin Loughran as a director on 6 January 2025
Submitted on 2 Jul 2025
Termination of appointment of Guy William Warman as a director on 6 January 2025
Submitted on 2 Jul 2025
Registered office address changed from Printing House 66 Lower Road Harrow Middlesex HA2 0DH to The Barn Huncote Road Croft Leicester LE9 3GT on 14 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 9 December 2024 with updates
Submitted on 12 Dec 2024
Appointment of Mr Gerard Martin Loughran as a director on 1 August 2024
Submitted on 11 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year