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
Mytag. Limited
Mytag. Limited is an active company incorporated on 20 April 2012 with the registered office located in Bury St. Edmunds, Suffolk. Mytag. Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08039799
Private limited company
Age
13 years
Incorporated
20 April 2012
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
20 April 2025
(4 months ago)
Next confirmation dated
20 April 2026
Due by
4 May 2026
(7 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2025
Due by
31 July 2026
(10 months remaining)
Learn more about Mytag. Limited
Contact
Address
4 Beacon House
Kempson Way
Bury St. Edmunds
IP32 7AR
United Kingdom
Address changed on
31 Oct 2024
(10 months ago)
Previous address was
, C/O Bevan Buckland Llp Ground Floor Cardigan House, Castle Court Swansea Enterprise Park, Swansea, SA7 9LA, Wales
Companies in IP32 7AR
Telephone
08443716775
Email
Available in Endole App
Website
Home.mytag.io
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
1
John Charles
Director • British • Lives in England • Born in Mar 1957
Ian Steven Kenny
Director • British • Lives in UK • Born in Nov 1963
Andrea Horn
Director • Company Secretary/Director • German • Lives in England • Born in Dec 1971
Paul Basey
Director • British • Lives in England • Born in Jan 1965
Michael Arthur George
Director • British • Lives in England • Born in Jan 1957
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
Global Pet Register Ltd
Michael Arthur George and Andrea Horn are mutual people.
Active
Mallcomm Limited
David Jonathan Fuller-Watts is a mutual person.
Active
Project Rome Topco Limited
David Jonathan Fuller-Watts is a mutual person.
Active
Project Rome Bidco Limited
David Jonathan Fuller-Watts is a mutual person.
Active
Project Rome Midco Limited
David Jonathan Fuller-Watts is a mutual person.
Active
Mallcomm Trustee Limited
David Jonathan Fuller-Watts is a mutual person.
Active
ISK Consultancy Limited
Ian Steven Kenny is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£992.78K
Increased by £363.61K (+58%)
Turnover
Unreported
Same as previous period
Employees
13
Decreased by 3 (-19%)
Total Assets
£1.73M
Increased by £442.88K (+34%)
Total Liabilities
-£941.47K
Increased by £211.78K (+29%)
Net Assets
£786.42K
Increased by £231.1K (+42%)
Debt Ratio (%)
54%
Decreased by 2.3% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Accounting Period Extended
7 Months Ago on 11 Feb 2025
New Charge Registered
7 Months Ago on 21 Jan 2025
Shares Cancelled
10 Months Ago on 13 Nov 2024
Own Shares Purchased
10 Months Ago on 7 Nov 2024
Own Shares Purchased
10 Months Ago on 7 Nov 2024
Own Shares Purchased
10 Months Ago on 7 Nov 2024
Shares Cancelled
10 Months Ago on 6 Nov 2024
Registered Address Changed
10 Months Ago on 31 Oct 2024
Mallcomm Limited (PSC) Appointed
10 Months Ago on 29 Oct 2024
Get Alerts
Get Credit Report
Discover Mytag. 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
Confirmation statement made on 20 April 2025 with updates
Submitted on 17 Jun 2025
Current accounting period extended from 30 April 2025 to 31 October 2025
Submitted on 11 Feb 2025
Registration of charge 080397990001, created on 21 January 2025
Submitted on 27 Jan 2025
Resolutions
Submitted on 6 Jan 2025
Memorandum and Articles of Association
Submitted on 30 Dec 2024
Change of share class name or designation
Submitted on 27 Dec 2024
Particulars of variation of rights attached to shares
Submitted on 24 Dec 2024
Cancellation of shares. Statement of capital on 31 August 2023
Submitted on 13 Nov 2024
Second filing of Confirmation Statement dated 20 April 2024
Submitted on 12 Nov 2024
Resolutions
Submitted on 11 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs