Company NameTry Tag Rugby Limited
Company StatusActive
Company Number06995846
CategoryPrivate Limited Company
Incorporation Date20 August 2009(14 years, 8 months ago)
Previous NameTag Rugby Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Alistair Hugh Davis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed20 August 2009(same day as company formation)
RoleSports Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
Director NameMr Carl Duckels
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2012(3 years after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Benton Park Drive
Rawdon
Leeds
LS19 6AN
Director NameMr Kyle Christopher Nish
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2005 Wiverton Tower New Drum Street
London
E1 7AT
Secretary NameMr Kyle Christopher Nish
StatusCurrent
Appointed06 March 2020(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2005 Wiverton Tower New Drum Street
London
E1 7AT
Director NameMr Phillip Browne
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed20 August 2009(same day as company formation)
RoleSports Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 102 Cavendish Rd
London
SW12 0DF

Contact

Websitewww.trytagrugby.com/
Email address[email protected]
Telephone07 535575526
Telephone regionMobile

Location

Registered Address29 Garthfield Crescent
Newcastle Upon Tyne
NE5 2LY
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardWoolsington
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1Alistair Hugh Davis
50.00%
Ordinary
45 at £1Phillip Browne
50.00%
Ordinary

Financials

Year2014
Net Worth£32,671
Cash£70,679
Current Liabilities£45,574

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 April 2024 (3 weeks, 4 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

20 May 2020Delivered on: 28 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 August 2023Satisfaction of charge 069958460001 in full (1 page)
19 May 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
10 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
17 November 2022Registered office address changed from 13 Northumbria Walk Newcastle upon Tyne NE5 2RP England to 29 Garthfield Crescent Newcastle upon Tyne NE5 2LY on 17 November 2022 (1 page)
17 October 2022Registered office address changed from 8 Ayres Court 74 New Church Road London SE5 7FA England to 13 Northumbria Walk Newcastle upon Tyne NE5 2RP on 17 October 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
16 October 2020Current accounting period extended from 31 August 2020 to 31 October 2020 (1 page)
18 August 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
28 May 2020Registration of charge 069958460001, created on 20 May 2020 (24 pages)
22 April 2020Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
22 April 2020Statement of capital following an allotment of shares on 16 September 2014
  • GBP 120
(3 pages)
22 April 2020Statement of capital following an allotment of shares on 16 August 2018
  • GBP 200
(3 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
6 March 2020Appointment of Mr Kyle Christopher Nish as a secretary on 6 March 2020 (2 pages)
28 January 2020Cessation of Phillip Browne as a person with significant control on 3 December 2019 (1 page)
28 January 2020Notification of Wiverton Investments Limited as a person with significant control on 3 December 2019 (2 pages)
28 January 2020Termination of appointment of Phillip Browne as a director on 22 November 2019 (1 page)
28 January 2020Appointment of Mr Kyle Christopher Nish as a director on 22 November 2019 (2 pages)
4 September 2019Confirmation statement made on 20 August 2019 with updates (5 pages)
3 September 2019Director's details changed for Mr Alistair Hugh Davis on 1 August 2019 (2 pages)
3 September 2019Director's details changed for Mr Carl Duckels on 1 August 2019 (2 pages)
3 September 2019Change of details for Mr Alistair Hugh Davis as a person with significant control on 1 August 2019 (2 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (5 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
28 October 2015Registered office address changed from Flat 64, 18 Great Suffolk Street London SE1 0UG to 8 Ayres Court 74 New Church Road London SE5 7FA on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Flat 64, 18 Great Suffolk Street London SE1 0UG to 8 Ayres Court 74 New Church Road London SE5 7FA on 28 October 2015 (1 page)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 90
(5 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 90
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 August 2014Appointment of Mr Carl Duckels as a director on 31 August 2012 (2 pages)
31 August 2014Appointment of Mr Carl Duckels as a director on 31 August 2012 (2 pages)
31 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 90
(5 pages)
31 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 90
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 90
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 90
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
15 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 September 2010Director's details changed for Mr Phillip Browne on 20 August 2010 (2 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Alistair Hugh Davis on 20 August 2010 (2 pages)
15 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
15 September 2010Director's details changed for Mr Phillip Browne on 20 August 2010 (2 pages)
15 September 2010Director's details changed for Mr Alistair Hugh Davis on 20 August 2010 (2 pages)
24 August 2009Company name changed tag rugby LIMITED\certificate issued on 26/08/09 (2 pages)
24 August 2009Company name changed tag rugby LIMITED\certificate issued on 26/08/09 (2 pages)
20 August 2009Registered office changed on 20/08/2009 from 70 north end road west kensington london W14 9EP (1 page)
20 August 2009Registered office changed on 20/08/2009 from 70 north end road west kensington london W14 9EP (1 page)
20 August 2009Incorporation (16 pages)
20 August 2009Incorporation (16 pages)