UKBizDB.co.uk

SITE TAGGER LIMITED

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

This company is commonly known as Site Tagger Limited. The company was founded 15 years ago and was given the registration number 06696218. The firm's registered office is in CARDIFF. You can find them at 23rd Floor Capital Tower, Greyfriars Road, Cardiff, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SITE TAGGER LIMITED
Company Number:06696218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2008
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:23rd Floor Capital Tower, Greyfriars Road, Cardiff, Wales, CF10 3AG
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
314, Wyncliffe Gardens, Cardiff, United Kingdom, CF23 7FA

Secretary12 September 2008Active
Monkrigg Farmhouse, Bearford, Haddington, Scotland, EH41 4LB

Director12 September 2008Active
314, Wyncliffe Gardens, Cardiff, United Kingdom, CF23 7FA

Director12 September 2008Active
Eastgate House, Newport Road, Cardiff, CF24 0AB

Director01 March 2011Active
100, King George V Drive North, Cardiff, United Kingdom, CF14 4EH

Director12 September 2008Active

People with Significant Control

Mr Paul Stephen Newbury
Notified on:30 June 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:Wales
Address:314, Wyncliffe Gardens, Cardiff, Wales, CF23 7FA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephan Grant Briggs
Notified on:30 June 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:Scotland
Address:Monkrigg Farmhouse, Bearford, Haddington, Scotland, EH41 4LB
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-09Gazette

Gazette notice voluntary.

Download
2021-10-28Dissolution

Dissolution application strike off company.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Address

Change registered office address company with date old address new address.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Officers

Change person director company with change date.

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-13Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-03Accounts

Accounts with accounts type total exemption small.

Download
2012-03-14Officers

Termination director company with name.

Download
2012-01-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.