About

Registered Number: 04711936
Date of Incorporation: 26/03/2003 (21 years ago)
Company Status: Active
Registered Address: Egale 1 80 St. Albans Road, Watford, WD17 1DL,

 

Tag Company (UK) Ltd was registered on 26 March 2003 and are based in Watford, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The current directors of this business are listed as Marchese, Jonathan Peter, Marchese, Jonathan Peter, Shen, Jie, Krom, Mark Daniel, Lou, Hao, Read, Leigh Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARCHESE, Jonathan Peter 01 May 2011 - 1
SHEN, Jie 23 April 2019 - 1
KROM, Mark Daniel 03 April 2003 22 January 2009 1
LOU, Hao 29 May 2015 22 April 2019 1
READ, Leigh Vincent 14 January 2004 14 January 2004 1
Secretary Name Appointed Resigned Total Appointments
MARCHESE, Jonathan Peter 01 October 2018 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 05 March 2020
AP01 - Appointment of director 24 April 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 27 March 2019
AA01 - Change of accounting reference date 24 January 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2019
AP03 - Appointment of secretary 08 October 2018
TM02 - Termination of appointment of secretary 08 October 2018
TM01 - Termination of appointment of director 08 October 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 23 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2017
AD01 - Change of registered office address 29 September 2017
AD01 - Change of registered office address 29 September 2017
CS01 - N/A 27 March 2017
AUD - Auditor's letter of resignation 24 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 15 December 2015
AA - Annual Accounts 07 December 2015
AA01 - Change of accounting reference date 17 September 2015
MR01 - N/A 11 June 2015
RESOLUTIONS - N/A 10 June 2015
MR01 - N/A 10 June 2015
CH01 - Change of particulars for director 09 June 2015
AP01 - Appointment of director 01 June 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 29 May 2015
MR04 - N/A 29 May 2015
MR04 - N/A 29 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 22 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 30 September 2011
AP01 - Appointment of director 03 June 2011
RESOLUTIONS - N/A 11 April 2011
AR01 - Annual Return 11 April 2011
SH01 - Return of Allotment of shares 11 April 2011
CH01 - Change of particulars for director 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 March 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 07 May 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
AA - Annual Accounts 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 August 2008
AA - Annual Accounts 01 July 2008
363a - Annual Return 03 April 2008
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
395 - Particulars of a mortgage or charge 11 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 08 June 2007
395 - Particulars of a mortgage or charge 22 August 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 31 March 2006
RESOLUTIONS - N/A 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
395 - Particulars of a mortgage or charge 13 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 23 November 2004
395 - Particulars of a mortgage or charge 15 July 2004
RESOLUTIONS - N/A 02 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2004
123 - Notice of increase in nominal capital 02 July 2004
363s - Annual Return 30 March 2004
225 - Change of Accounting Reference Date 12 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2004
395 - Particulars of a mortgage or charge 25 October 2003
RESOLUTIONS - N/A 10 June 2003
MEM/ARTS - N/A 10 June 2003
395 - Particulars of a mortgage or charge 06 June 2003
287 - Change in situation or address of Registered Office 18 May 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

Floating charge (all assets) 02 October 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 02 October 2007 Outstanding

N/A

Debenture 06 August 2007 Outstanding

N/A

Debenture 04 August 2006 Fully Satisfied

N/A

Floating charge over inventory 01 April 2005 Fully Satisfied

N/A

Second floating charge over inventory 28 June 2004 Fully Satisfied

N/A

All assets debenture 13 October 2003 Fully Satisfied

N/A

Debenture 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.