Company NameTag Red Limited
DirectorsNicholas John Cross and Non Cross
Company StatusActive
Company Number07321450
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Previous NameGeneral Badger Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nicholas John Cross
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Camberwell Grove
London
SE5 8TJ
Director NameNon Cross
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Camberwell Grove
London
SE5 8RJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.tag-red.com
Email address[email protected]
Telephone07 867536686
Telephone regionMobile

Location

Registered Address206 Camberwell Grove
London
SE5 8RJ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardSouth Camberwell
Built Up AreaGreater London

Shareholders

1 at £1Nicholas John Cross
100.00%
Ordinary

Financials

Year2014
Net Worth£293,197
Cash£341,853
Current Liabilities£58,520

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 3 weeks ago)
Next Return Due25 October 2024 (5 months, 3 weeks from now)

Filing History

11 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
21 December 2022Appointment of Non Cross as a director on 20 December 2022 (2 pages)
11 October 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
27 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
19 August 2021Change of details for Mr Nicholas John Cross as a person with significant control on 20 July 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 September 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 21 July 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
5 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
17 January 2012Company name changed general badger LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Company name changed general badger LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 October 2011Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ United Kingdom on 25 October 2011 (2 pages)
25 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
25 October 2011Annual return made up to 21 July 2011 with a full list of shareholders (14 pages)
16 September 2010Appointment of Nicholas John Cross as a director (3 pages)
16 September 2010Appointment of Nicholas John Cross as a director (3 pages)
15 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
15 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
29 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
29 July 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)