UKBizDB.co.uk

SCTAG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sctag Limited. The company was founded 7 years ago and was given the registration number 10908277. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SCTAG LIMITED
Company Number:10908277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary02 August 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director02 August 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary09 August 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director09 August 2017Active
113, Morton Way, Southgate, London, United Kingdom, N14 7AN

Director09 August 2017Active
25 Dron House, Adelina Grove, London, United Kingdom, E1 3AA

Director06 June 2019Active
15c, Dublin Road, Singapore, Singapore, 239804

Director09 August 2017Active

People with Significant Control

Mr Jeremiah Emmanuel Bem
Notified on:24 August 2021
Status:Active
Date of birth:June 1999
Nationality:British
Country of residence:England
Address:10, Hartwell Close, London, England, SW2 3RG
Nature of control:
  • Voting rights 25 to 50 percent
The House Of Tag Group Limited
Notified on:19 August 2020
Status:Active
Country of residence:England
Address:63-66 Hatton Garden, Fifth Floor, Suite 23,, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Seven Mark Zayn Jacobs
Notified on:12 June 2019
Status:Active
Date of birth:July 1999
Nationality:British
Country of residence:United Kingdom
Address:25 Dron House, Adelina Grove, London, United Kingdom, E1 3AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Eston Michael Guy
Notified on:09 August 2017
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:United Kingdom
Address:113, Morton Way, London, United Kingdom, N14 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Amilcar Jermaine Cyrile
Notified on:09 August 2017
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:14, Loring Road, London, United Kingdom, N20 0UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Andrew Morris
Notified on:09 August 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Singapore
Address:15c, Dublin Road, Singapore, Singapore, 239804
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.