Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARGET TG INVESTMENTS LIMITED
Company Information for

TARGET TG INVESTMENTS LIMITED

TARGET HOUSE, COWBRIDGE ROAD EAST, CARDIFF, S GLAMORGAN, CF11 9AU,
Company Registration Number
07876029
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Target Tg Investments Ltd
TARGET TG INVESTMENTS LIMITED was founded on 2011-12-08 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Target Tg Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TARGET TG INVESTMENTS LIMITED
 
Legal Registered Office
TARGET HOUSE
COWBRIDGE ROAD EAST
CARDIFF
S GLAMORGAN
CF11 9AU
Other companies in CF11
 
Previous Names
ROBIN TG INVESTMENTS LIMITED17/08/2016
Filing Information
Company Number 07876029
Company ID Number 07876029
Date formed 2011-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2021-05-07 08:20:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TARGET TG INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
VIVEK SATISH AGARWAL
Director 2016-08-19
PATRICK MICHAEL BYRNE
Director 2012-10-09
IAN DAVID LARKIN
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM MICHAEL ALLEY
Director 2014-03-01 2017-07-31
DAFYDD LLYWELYN BEBB
Company Secretary 2014-06-05 2017-05-16
STEVEN ANDREW ROBERTSON
Director 2016-03-11 2016-12-08
JAMES ROBERT BALLINTINE SNOW
Director 2012-02-29 2016-08-22
RICHARD ALEXANDER HOUGHTON
Director 2015-03-19 2016-08-19
JAMES WILLIAM SCOTT
Director 2013-03-27 2016-08-19
JOHN HUNT
Director 2013-01-30 2014-10-16
PHILIP JENKINS
Company Secretary 2012-02-29 2014-05-02
DAVID GRANT HAWKINS
Director 2012-02-29 2013-06-07
JAMES DE MONTJOIE RUDOLF
Director 2012-02-29 2013-03-13
DAVID WILLIAM HEATH
Director 2012-02-29 2013-01-30
PETER MADOUROS
Director 2011-12-08 2012-02-29
JAMES WILLIAM SCOTT
Director 2011-12-08 2012-02-29
JAMES JOSEPH TARLING
Director 2011-12-08 2012-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVEK SATISH AGARWAL TARGET GROUP LIMITED Director 2017-03-23 CURRENT 1975-04-17 Active
VIVEK SATISH AGARWAL TARGET TOPCO LIMITED Director 2016-08-19 CURRENT 2012-02-20 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE LOGICAL GLUE LIMITED Director 2018-05-21 CURRENT 2009-04-07 Active
PATRICK MICHAEL BYRNE 6 POINT 6 HOLDINGS LTD Director 2018-04-27 CURRENT 2018-02-01 Active
PATRICK MICHAEL BYRNE SPECIALIST RISK INVESTMENTS LIMITED Director 2018-04-17 CURRENT 2017-12-06 Active
PATRICK MICHAEL BYRNE EXONAR LIMITED Director 2018-03-14 CURRENT 2007-11-28 Active
PATRICK MICHAEL BYRNE 6 POINT 6 LIMITED Director 2018-01-10 CURRENT 2012-02-13 Active
PATRICK MICHAEL BYRNE TECH MAHINDRA FINTECH HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-05-27 Active
PATRICK MICHAEL BYRNE TARGET GROUP TRUSTEE COMPANY LIMITED Director 2015-11-15 CURRENT 2002-12-06 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE BUSINESS PULSE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-02-28
PATRICK MICHAEL BYRNE TARGET FINANCIAL SOLUTIONS LIMITED Director 2015-03-11 CURRENT 1980-10-20 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE TARGET COMPUTER GROUP LIMITED Director 2015-03-11 CURRENT 1999-09-15 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE ELDERBRIDGE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PATRICK MICHAEL BYRNE TARGET FINANCIAL SYSTEMS LIMITED Director 2013-12-18 CURRENT 1992-05-05 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET SERVICING LIMITED Director 2013-01-10 CURRENT 2005-11-10 Active
PATRICK MICHAEL BYRNE TARGET TOPCO LIMITED Director 2012-10-09 CURRENT 2012-02-20 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE HARLOSH LIMITED Director 2012-10-09 CURRENT 1989-10-04 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET GROUP LIMITED Director 2012-10-09 CURRENT 1975-04-17 Active
IAN DAVID LARKIN CAVERSHAM FINANCE LIMITED Director 2018-07-03 CURRENT 1963-12-24 In Administration
IAN DAVID LARKIN TECH MAHINDRA FINTECH HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-05-27 Active
IAN DAVID LARKIN TARGET SERVICING LIMITED Director 2015-03-11 CURRENT 2005-11-10 Active
IAN DAVID LARKIN ELDERBRIDGE LIMITED Director 2015-03-04 CURRENT 2014-02-14 Active
IAN DAVID LARKIN TARGET COMPUTER GROUP LIMITED Director 2014-10-31 CURRENT 1999-09-15 Dissolved 2017-06-06
IAN DAVID LARKIN TARGET FINANCIAL SOLUTIONS LIMITED Director 2014-10-23 CURRENT 1980-10-20 Dissolved 2017-06-06
IAN DAVID LARKIN TARGET GROUP TRUSTEE COMPANY LIMITED Director 2014-10-23 CURRENT 2002-12-06 Dissolved 2017-06-06
IAN DAVID LARKIN TARGET TOPCO LIMITED Director 2014-10-23 CURRENT 2012-02-20 Active - Proposal to Strike off
IAN DAVID LARKIN HARLOSH LIMITED Director 2014-10-23 CURRENT 1989-10-04 Active - Proposal to Strike off
IAN DAVID LARKIN TARGET FINANCIAL SYSTEMS LIMITED Director 2014-10-23 CURRENT 1992-05-05 Active - Proposal to Strike off
IAN DAVID LARKIN TARGET GROUP LIMITED Director 2014-10-23 CURRENT 1975-04-17 Active
IAN DAVID LARKIN TAMARIU CONSULTING LTD Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-07DS01Application to strike the company off the register
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-04-14SH19Statement of capital on 2020-04-14 GBP 1
2020-03-11SH20Statement by Directors
2020-03-11CAP-SSSolvency Statement dated 04/03/20
2020-03-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LARKIN
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2020-01-02PSC05Change of details for Target Topco Limited as a person with significant control on 2019-08-09
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLEY
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALLEY
2017-06-02AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22TM02Termination of appointment of Dafydd Llywelyn Bebb on 2017-05-16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 44442
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW ROBERTSON
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SNOW
2016-08-31AP01DIRECTOR APPOINTED MR VIVEK SATISH AGARWAL
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2016-08-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17RES15CHANGE OF NAME 10/08/2016
2016-08-17CERTNMCompany name changed robin tg investments LIMITED\certificate issued on 17/08/16
2016-03-16AP01DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 44442
2016-01-05AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER HOUGHTON
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 44442
2014-12-16AR0108/12/14 FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR IAN DAVID LARKIN
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT
2014-06-05AP03SECRETARY APPOINTED MR DAFYDD LLYWELYN BEBB
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS
2014-03-27AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL ALLEY
2014-03-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 44442
2014-01-27AR0108/12/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS
2013-03-28AP01DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUDOLF
2013-03-07AP01DIRECTOR APPOINTED MR JOHN HUNT
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH
2013-01-02AR0108/12/12 FULL LIST
2012-10-22AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2012-10-08AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-06-08AA01CURRSHO FROM 31/12/2012 TO 31/10/2012
2012-04-03SH0129/02/12 STATEMENT OF CAPITAL GBP 44442
2012-03-26MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 12TH FLOOR 135 BISHOPSGATE LONDON EC2M 3UR UNITED KINGDOM
2012-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MADOUROS
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TARLING
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2012-03-12AP03SECRETARY APPOINTED PHILIP JENKINS
2012-03-12AP01DIRECTOR APPOINTED JAMES ROBERT SNOW
2012-03-12AP01DIRECTOR APPOINTED DAVID GRANT HAWKINS
2012-03-12AP01DIRECTOR APPOINTED DAVID WILLIAM HEATH
2012-03-12AP01DIRECTOR APPOINTED MR JAMES RUDOLF
2011-12-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TARGET TG INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARGET TG INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-19 Satisfied ROBIN HOLDING SARL
CHARGE OVER SHARES 2012-03-19 Satisfied ROBIN HOLDING SARL
MORTGAGE OF SHARES 2012-03-15 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of TARGET TG INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARGET TG INVESTMENTS LIMITED
Trademarks
We have not found any records of TARGET TG INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET TG INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TARGET TG INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TARGET TG INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARGET TG INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARGET TG INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.