Check the

TAGWARE LIMITED

Company
TAGWARE LIMITED (03006925)

TAGWARE

Phone: 08450 513 830
A⁺ rating

ABOUT TAGWARE LIMITED

We are a team of qualified computer professionals, that provide businesses clients in London and around the M25 orbital motorway with consultancy and support on Microsoft, CITRIX and VMware platforms since 1995.

We can provide these services to both SME, Corporations and Governmental agencies by the Cloud, remotely or on-site. Whichever the client prefers.

Tagware Limited is a company registered in England and Wales.

Company Registration Number: 3006925.

KEY FINANCES

Year
2017
Assets
£6.16k ▼ £-10.18k (-62.30 %)
Cash
£0k ▼ £-16.34k (-100.00 %)
Liabilities
£1.67k ▲ £1.23k (278.46 %)
Net Worth
£4.49k ▼ £-11.41k (-71.75 %)

REGISTRATION INFO

Company name
TAGWARE LIMITED
Company number
03006925
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Jan 1995
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
tagware.co.uk
Phones
08450 513 830
Registered Address
13 SANDERSFIELD ROAD,
BANSTEAD,
SURREY,
SM7 2DH

ECONOMIC ACTIVITIES

26110
Manufacture of electronic components
62090
Other information technology service activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 1

See Also


Last update 2018

TAGWARE LIMITED DIRECTORS

Ronald John Vincent

  Acting
Appointed
06 February 1995
Role
Secretary
Address
15 Sandersfield Road, Banstead, Surrey, England, SM7 2DH
Name
VINCENT, Ronald John

David John Vincent

  Acting PSC
Appointed
06 February 1995
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
13 Sandersfield Road, Banstead, Surrey, SM7 2DH
Country Of Residence
England
Name
VINCENT, David John
Notified On
7 April 2016
Nature Of Control
Ownership of shares – 75% or more

JPCORS LIMITED

  Resigned
Appointed
06 January 1995
Resigned
06 January 1995
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

JPCORD LIMITED

  Resigned
Appointed
06 January 1995
Resigned
06 January 1995
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.