Background WavePink WaveYellow Wave

TAGENERGY UK FINANCE 1 LTD (14950967)

TAGENERGY UK FINANCE 1 LTD (14950967) is an active UK company. incorporated on 21 June 2023. with registered office in Kings Langley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TAGENERGY UK FINANCE 1 LTD has been registered for 2 years. Current directors include BONNAMY, Damien Pascal Nicolas, CELLIER, Frédéric, FOLGADO, Ricardo Dias and 1 others.

Company Number
14950967
Status
active
Type
ltd
Incorporated
21 June 2023
Age
2 years
Address
Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BONNAMY, Damien Pascal Nicolas, CELLIER, Frédéric, FOLGADO, Ricardo Dias, WOITIEZ, Franck Andre, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAGENERGY UK FINANCE 1 LTD

TAGENERGY UK FINANCE 1 LTD is an active company incorporated on 21 June 2023 with the registered office located in Kings Langley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TAGENERGY UK FINANCE 1 LTD was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14950967

LTD Company

Age

2 Years

Incorporated 21 June 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom
From: 21 June 2023To: 23 November 2023
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Sept 23
Funding Round
Sept 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Jan 24
Loan Secured
Jan 24
Loan Secured
Feb 24
Director Joined
Jul 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BONNAMY, Damien Pascal Nicolas

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born November 1974
Director
Appointed 21 Jun 2023

CELLIER, Frédéric

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1982
Director
Appointed 10 Nov 2023

FOLGADO, Ricardo Dias

Active
Egg Farm Lane, HertfordshireWD4 8LR
Born February 1975
Director
Appointed 14 Jul 2025

WOITIEZ, Franck Andre, Mr.

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1975
Director
Appointed 21 Jun 2023

FOURNIER, Jean-Baptiste Francois

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born January 1982
Director
Appointed 21 Jun 2023
Resigned 10 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
High Street, RushdenNN10 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2023
High Street, NorthamptonshireNN10 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jun 2023
Ceased 08 Sept 2023
Fundings
Financials
Latest Activities

Filing History

23

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Confirmation Statement
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Capital Allotment Shares
29 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Incorporation Company
21 June 2023
NEWINCIncorporation