Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TAG INTERNATIONAL DEVELOPMENT LIMITED
Company Information for

TAG INTERNATIONAL DEVELOPMENT LIMITED

63-65 PETTY FRANCE, GROUND FLOOR, LONDON, SW1H 9EU,
Company Registration Number
07171834
Private Limited Company
Active

Company Overview

About Tag International Development Ltd
TAG INTERNATIONAL DEVELOPMENT LIMITED was founded on 2010-02-27 and has its registered office in London. The organisation's status is listed as "Active". Tag International Development Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TAG INTERNATIONAL DEVELOPMENT LIMITED
 
Legal Registered Office
63-65 PETTY FRANCE
GROUND FLOOR
LONDON
SW1H 9EU
Other companies in HG3
 
Previous Names
AXIOM INTERNATIONAL LIMITED31/10/2023
Filing Information
Company Number 07171834
Company ID Number 07171834
Date formed 2010-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB992239193  
Last Datalog update: 2024-04-06 21:09:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAG INTERNATIONAL DEVELOPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TAG INTERNATIONAL DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
EDWARD NUTTER
Company Secretary 2010-07-15
ANGELA MARY CECILIA GALLOP
Director 2010-02-27
CHRISTOPHER ADAM GREGG
Director 2010-02-27
JOHN ROBERT KELLY
Director 2018-04-19
EDWARD NUTTER
Director 2018-04-19
JOHN ARTHUR STEVENS
Director 2010-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARY CECELIA GALLOP
Company Secretary 2010-02-27 2010-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ADAM GREGG REVIVE YORKSHIRE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
CHRISTOPHER ADAM GREGG FORENSIC FUTURES LIMITED Director 2014-01-28 CURRENT 2003-01-15 Active
CHRISTOPHER ADAM GREGG AXIOM INNOVATIONS LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
CHRISTOPHER ADAM GREGG ORIGIN ASSOCIATES LIMITED Director 2009-10-14 CURRENT 2009-10-14 Liquidation
JOHN ROBERT KELLY THELA ASSOCIATES LIMITED Director 2013-10-10 CURRENT 2013-10-10 Liquidation
EDWARD NUTTER REVIVE YORKSHIRE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
EDWARD NUTTER AXIOM INNOVATIONS LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active
EDWARD NUTTER AVENIR PROPERTIES LIMITED Director 2006-11-17 CURRENT 1996-07-11 Dissolved 2016-09-14
EDWARD NUTTER RIGTON INVESTMENTS LIMITED Director 2002-08-01 CURRENT 1970-08-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2024-03-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-22Audit exemption subsidiary accounts made up to 2023-03-31
2024-03-18Change of details for Afa International Limited as a person with significant control on 2023-04-12
2023-10-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-10-17Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Transfr on enforsement security 29/05/2021<li>Resolution passed adopt articles</ul>
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071718340001
2023-10-16REGISTRATION OF A CHARGE / CHARGE CODE 071718340002
2023-10-06Audit exemption subsidiary accounts made up to 2022-03-31
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JONATHAN DARCY BLYTHING BLOWS
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-10Change of details for Afa Bidco Limited as a person with significant control on 2021-01-05
2022-06-30TM02Termination of appointment of Edward Nutter on 2022-05-31
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT KELLY
2022-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH UPDATES
2022-03-28PSC07CESSATION OF FORENSIC AXIS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-28PSC02Notification of Afa Bidco Limited as a person with significant control on 2020-09-01
2022-03-11AP01DIRECTOR APPOINTED MR LACHLAN MONRO
2022-03-04AP01DIRECTOR APPOINTED MRS VICTORIA NAOMI CARKEET JAMES WOOD
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARY CECILIA GALLOP
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England
2021-02-25AP01DIRECTOR APPOINTED MR JONATHAN DARCY BLYTHING BLOWS
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27AP01DIRECTOR APPOINTED PROFESSOR JONATHAN KNOWLES
2020-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/20 FROM Pound Court Pound Street Newbury Berkshire RG14 6AA England
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-06-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28PSC05Change of details for Forensic Axis Limited as a person with significant control on 2018-06-28
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/18 FROM 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom
2018-04-26CH01Director's details changed for Dr Angela Mary Cecilia Gallop on 2018-04-19
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2018-04-19CH01Director's details changed for Mr John Robert Kelly on 2018-04-19
2018-04-19AP01DIRECTOR APPOINTED MR JOHN ROBERT KELLY
2018-04-19AP01DIRECTOR APPOINTED MR EDWARD NUTTER
2018-04-19CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD NUTTER on 2018-04-19
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD JOHN ARTHUR STEVENS / 29/03/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANGELA MARY CECILIA GALLOP / 28/03/2018
2018-04-03CH01Director's details changed for Lord John Arthur Stevens on 2018-03-28
2017-12-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AAMDAmended account small company full exemption
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-24AR0127/02/16 ANNUAL RETURN FULL LIST
2016-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/16 FROM 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-19AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-20AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27AR0127/02/13 ANNUAL RETURN FULL LIST
2013-02-21CH01CHANGE PERSON AS DIRECTOR
2013-02-21CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD NUTTER / 21/02/2013
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ADAM GREGG / 21/02/2013
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-15RP04SECOND FILING WITH MUD 27/02/12 FOR FORM AR01
2012-08-15ANNOTATIONClarification
2012-03-19AR0127/02/12 FULL LIST
2011-11-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM, PAJE HOUSE 164 WEST WYCOMBE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3AE, ENGLAND
2011-10-03AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-03-03AR0127/02/11 FULL LIST
2010-09-21AP01DIRECTOR APPOINTED LORD JOHN STEVENS
2010-09-13AP03SECRETARY APPOINTED EDWARD NUTTER
2010-08-17TM02APPOINTMENT TERMINATED, SECRETARY ANGELA GALLOP
2010-02-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education



Licences & Regulatory approval
We could not find any licences issued to TAG INTERNATIONAL DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TAG INTERNATIONAL DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of TAG INTERNATIONAL DEVELOPMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAG INTERNATIONAL DEVELOPMENT LIMITED

Intangible Assets
Patents
We have not found any records of TAG INTERNATIONAL DEVELOPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAG INTERNATIONAL DEVELOPMENT LIMITED
Trademarks
We have not found any records of TAG INTERNATIONAL DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAG INTERNATIONAL DEVELOPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71200 - Technical testing and analysis) as TAG INTERNATIONAL DEVELOPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAG INTERNATIONAL DEVELOPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TAG INTERNATIONAL DEVELOPMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0083011000Padlocks of base metal
2016-03-0083015000Clasps and frames with clasps, incorporating locks, of base metal
2016-01-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2016-01-0042029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)
2016-01-0062113390Men's or boys' garments, of man-made fibres, n.e.s. (not knitted or crocheted)
2016-01-0062160000Gloves, mittens and mitts, of all types of textile materials (excl. knitted or crocheted and for babies)
2016-01-0065061010Safety headgear of plastics, whether or not lined or trimmed
2016-01-0090221900Apparatus based on the use of X-rays (other than for medical, surgical, dental or veterinary uses)
2016-01-0093040000Spring, air or gas guns and pistols, truncheons and other non-firearms (excl. swords, cutlasses, bayonettes and similar arms of heading 9307)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TAG INTERNATIONAL DEVELOPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TAG INTERNATIONAL DEVELOPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.