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 Partnership LLP
Tag Partnership LLP is an active company incorporated on 10 February 2005 with the registered office located in Nottingham, Nottinghamshire. Tag Partnership LLP was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
OC311444
Limited liability partnership
Age
20 years
Incorporated
10 February 2005
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(5 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Tag Partnership LLP
Contact
Address
550 Valley Road
Nottingham
NG5 1JJ
England
Address changed on
4 Apr 2023
(2 years 5 months ago)
Previous address was
Swandec 550 Valley Road Basford Nottingham NG5 1JJ England
Companies in NG5 1JJ
Telephone
Unreported
Email
Unreported
Website
Tagpartnership.com
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mr Christopher James Green
British • Lives in England • Born in Sep 1963
Michael John Green
British • Lives in England • Born in Oct 1958
Gillian Elaine Green
Lives in UK • Born in Nov 1958
Mrs Rachel Lindsay Green
British • Lives in England • Born in Oct 1969
Susan Humphrey
Lives in UK • Born in Mar 1960
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
Euronorm Limited
Gillian Elaine Green and are mutual people.
Active
Euronorm Steels Limited
Gillian Elaine Green and are mutual people.
Active
Trade Surplus Limited
Gillian Elaine Green and Michael John Green are mutual people.
Active
Overlane Properties Ltd
Mr Christopher James Green and Mrs Rachel Lindsay Green are mutual people.
Active
G.E. Simm (Engineering) Limited
Gillian Elaine Green is a mutual person.
Active
G.E. Simm (Machinery) Limited
Gillian Elaine Green is a mutual person.
Active
Moholondon Limited
Helen Claire Green is a mutual person.
Active
Gi Gi Developments Ltd
Michael John Green is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£492K
Increased by £460K (+1438%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£22.73M
Decreased by £288K (-1%)
Total Liabilities
-£8.22M
Decreased by £302K (-4%)
Net Assets
£14.51M
Increased by £14K (0%)
Debt Ratio (%)
36%
Decreased by 0.86% (-2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 7 Aug 2025
Confirmation Submitted
5 Months Ago on 7 Apr 2025
Sophie Rosanna Green Resigned
6 Months Ago on 25 Feb 2025
Helen Claire Green Resigned
6 Months Ago on 25 Feb 2025
Gillian Elaine Green Resigned
6 Months Ago on 24 Feb 2025
Full Accounts Submitted
10 Months Ago on 15 Oct 2024
Accounting Period Extended
11 Months Ago on 8 Oct 2024
Simon Green Details Changed
1 Year 4 Months Ago on 18 Apr 2024
Sophie Rosanna Green Details Changed
1 Year 4 Months Ago on 18 Apr 2024
Helen Whysall Details Changed
1 Year 4 Months Ago on 18 Apr 2024
Get Alerts
Get Credit Report
Discover Tag Partnership LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 7 Aug 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 7 Apr 2025
Termination of appointment of Sophie Rosanna Green as a member on 25 February 2025
Submitted on 27 Feb 2025
Termination of appointment of Gillian Elaine Green as a member on 24 February 2025
Submitted on 25 Feb 2025
Termination of appointment of Helen Claire Green as a member on 25 February 2025
Submitted on 25 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 15 Oct 2024
Previous accounting period extended from 28 February 2024 to 31 March 2024
Submitted on 8 Oct 2024
Member's details changed for Susan Humphrey on 18 April 2024
Submitted on 18 Apr 2024
Member's details changed for Helen Whysall on 18 April 2024
Submitted on 18 Apr 2024
Member's details changed for Sophie Rosanna Green on 18 April 2024
Submitted on 18 Apr 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