THE TAG GROUP LIMITED
Overview
| Company Name | THE TAG GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03703274 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of THE TAG GROUP LIMITED?
- Manufacture of other men's outerwear (14131) / Manufacturing
- Manufacture of other women's outerwear (14132) / Manufacturing
- Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is THE TAG GROUP LIMITED located?
| Registered Office Address | Certus Ip Solutions Ltd, Room 5 88a High Street CM12 9BT Billericay Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE TAG GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 30, 2025 |
| Next Accounts Due On | Oct 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for THE TAG GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2025 |
| Overdue | No |
What are the latest filings for THE TAG GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from First Floor Unit 5, Enterprise Row Rangemoor Road London N15 4LU England to Certus Ip Solutions Ltd, Room 5 88a High Street Billericay Essex CM12 9BT on Sep 15, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2023 | 9 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2023 to Jan 30, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 9 pages | AA | ||||||||||
Change of details for Mr. Nicholas Alexander Jones as a person with significant control on May 30, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr. Nicholas Alexander Jones on May 30, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Jill Frances Jones on May 30, 2022 | 1 pages | CH03 | ||||||||||
Registered office address changed from Unit 24 Walthamstow Business Centre Clifford Road London E17 4SX England to First Floor Unit 5, Enterprise Row Rangemoor Road London N15 4LU on May 30, 2022 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jan 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2018 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Who are the officers of THE TAG GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Jill Frances | Secretary | 88a High Street CM12 9BT Billericay Certus Ip Solutions Ltd, Room 5 Essex | British | 62602970001 | ||||||
| JONES, Nicholas Alexander | Director | 88a High Street CM12 9BT Billericay Certus Ip Solutions Ltd, Room 5 Essex | United Kingdom | British | 176664880002 | |||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| JONES, Robert | Director | 22 Mannin Road RM6 4PT Romford Essex | British | 62603000001 | ||||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of THE TAG GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Alexander Jones | Apr 06, 2016 | 88a High Street CM12 9BT Billericay Certus Ip Solutions Ltd, Room 5 Essex | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does THE TAG GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0