UKBizDB.co.uk

TRY TAG RUGBY LIMITED

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

This company is commonly known as Try Tag Rugby Limited. The company was founded 14 years ago and was given the registration number 06995846. The firm's registered office is in LONDON. You can find them at 8 Ayres Court, 74 New Church Road, London, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:TRY TAG RUGBY LIMITED
Company Number:06995846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:8 Ayres Court, 74 New Church Road, London, England, SE5 7FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2005 Wiverton Tower, New Drum Street, London, England, E1 7AT

Secretary06 March 2020Active
29, Garthfield Crescent, Newcastle Upon Tyne, England, NE5 2LY

Director20 August 2009Active
8, Benton Park Drive, Rawdon, Leeds, England, LS19 6AN

Director31 August 2012Active
2005 Wiverton Tower, New Drum Street, London, England, E1 7AT

Director22 November 2019Active
Flat 2, 102 Cavendish Rd, London, United Kingdom, SW12 0DF

Director20 August 2009Active

People with Significant Control

Wiverton Investments Limited
Notified on:03 December 2019
Status:Active
Country of residence:England
Address:2005 Wiverton Tower, New Drum Street, London, England, E1 7AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Phillip Browne
Notified on:01 July 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Flat 2, 102, Cavendish Road, London, England, SW12 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Hugh Davis
Notified on:01 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:8 Ayres Court, 74 New Church Road, London, England, SE5 7FA
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Address

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

Download
2022-10-17Address

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

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Change account reference date company current extended.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Capital

Capital allotment shares.

Download
2020-04-22Capital

Capital allotment shares.

Download
2020-04-22Capital

Capital allotment shares.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Officers

Change person director company with change date.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.