ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tagenergy Development UK Limited

Tagenergy Development UK Limited is an active company incorporated on 3 May 2021 with the registered office located in London, Greater London. Tagenergy Development UK Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13370962
Private limited company
Age
4 years
Incorporated 3 May 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 2 May 2025 (4 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
International House
50 Essex Street
London
Greater London
WC2R 3JF
England
Address changed on 7 May 2025 (4 months ago)
Previous address was Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in Portugal • Born in Nov 1974
Director • British • Lives in England • Born in Feb 1975
Director • French • Lives in Portugal • Born in Jan 1975
Director • French • Lives in Portugal • Born in Jan 1982
Tagenergy S.A
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tagenergy UK Limited
Damien Pascal Nicolas Bonnamy and Ricardo Dias Folgado are mutual people.
Active
Rectory Farm Energy Storage Ltd
Ricardo Dias Folgado is a mutual person.
Active
Tagenergy UK Investments 2 Ltd
Ricardo Dias Folgado is a mutual person.
Active
Tagenergy UK Energy Holdings Ltd
Ricardo Dias Folgado is a mutual person.
Active
Tagenergy BP Holdco Ltd
Ricardo Dias Folgado is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£353.93K
Decreased by £650.49K (-65%)
Turnover
£345.15K
Increased by £97.15K (+39%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£3.93M
Increased by £425.73K (+12%)
Total Liabilities
-£1.92M
Increased by £720.45K (+60%)
Net Assets
£2M
Decreased by £294.72K (-13%)
Debt Ratio (%)
49%
Increased by 14.63% (+43%)
Latest Activity
Mr Ricardo Dias Folgado Appointed
2 Months Ago on 14 Jul 2025
Small Accounts Submitted
3 Months Ago on 11 Jun 2025
Mr Jean-Baptiste Fournier Details Changed
3 Months Ago on 9 Jun 2025
Mr Franck Woitiez Details Changed
3 Months Ago on 9 Jun 2025
Mr Damien Pascal Nicolas Bonnamy Details Changed
3 Months Ago on 9 Jun 2025
Confirmation Submitted
3 Months Ago on 17 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Registered Address Changed
4 Months Ago on 7 May 2025
Tagenergy S.A. (PSC) Appointed
5 Months Ago on 4 Apr 2025
Jacques Veyrat (PSC) Resigned
5 Months Ago on 4 Apr 2025
Get Credit Report
Discover Tagenergy Development UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 14 August 2025
Submitted on 4 Sep 2025
Appointment of Mr Ricardo Dias Folgado as a director on 14 July 2025
Submitted on 22 Jul 2025
Accounts for a small company made up to 31 December 2024
Submitted on 11 Jun 2025
Statement of capital following an allotment of shares on 6 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mr Damien Pascal Nicolas Bonnamy on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mr Franck Woitiez on 9 June 2025
Submitted on 9 Jun 2025
Director's details changed for Mr Jean-Baptiste Fournier on 9 June 2025
Submitted on 9 Jun 2025
Confirmation statement made on 2 May 2025 with updates
Submitted on 17 May 2025
Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom to International House Essex Street London Greater London WC2R 3JF on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from International House Essex Street London Greater London WC2R 3JF England to International House 50 Essex Street London Greater London WC2R 3JF on 7 May 2025
Submitted on 7 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year