Background WavePink WaveYellow Wave

TAG TRANSFERS LIMITED (04455252)

TAG TRANSFERS LIMITED (04455252) is an active UK company. incorporated on 6 June 2002. with registered office in Middlesex. The company operates in the Transportation and Storage sector, engaged in taxi operation. TAG TRANSFERS LIMITED has been registered for 23 years. Current directors include SHAPIRO, David Jonathan.

Company Number
04455252
Status
active
Type
ltd
Incorporated
6 June 2002
Age
23 years
Address
32 Byron Hill Road, Middlesex, HA2 0HY
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
SHAPIRO, David Jonathan
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAG TRANSFERS LIMITED

TAG TRANSFERS LIMITED is an active company incorporated on 6 June 2002 with the registered office located in Middlesex. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. TAG TRANSFERS LIMITED was registered 23 years ago.(SIC: 49320)

Status

active

Active since 23 years ago

Company No

04455252

LTD Company

Age

23 Years

Incorporated 6 June 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

32 Byron Hill Road Harrow On The Hill Middlesex, HA2 0HY,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jun 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAPIRO, Barbara

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Secretary
Appointed 06 Jun 2002

SHAPIRO, David Jonathan

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born September 1954
Director
Appointed 06 Jun 2002

THEYDON SECRETARIES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee secretary
Appointed 06 Jun 2002
Resigned 06 Jun 2002

THEYDON NOMINEES LIMITED

Resigned
25 Hill Road, EppingCM16 7LX
Corporate nominee director
Appointed 06 Jun 2002
Resigned 06 Jun 2002

Persons with significant control

1

Mr David Jonathan Shapiro

Active
32 Byron Hill Road, MiddlesexHA2 0HY
Born September 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 April 2009
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
287Change of Registered Office
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Incorporation Company
6 June 2002
NEWINCIncorporation