Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > TAG GAMES LIMITED
Company Information for

TAG GAMES LIMITED

UNIT6A THE VISION BUILDING, GREENMARKET, DUNDEE, DD1 4QB,
Company Registration Number
SC300618
Private Limited Company
Active

Company Overview

About Tag Games Ltd
TAG GAMES LIMITED was founded on 2006-04-11 and has its registered office in Dundee. The organisation's status is listed as "Active". Tag Games Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TAG GAMES LIMITED
 
Legal Registered Office
UNIT6A THE VISION BUILDING
GREENMARKET
DUNDEE
DD1 4QB
Other companies in DD1
 
Filing Information
Company Number SC300618
Company ID Number SC300618
Date formed 2006-04-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB907831123  
Last Datalog update: 2024-05-05 16:27:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAG GAMES LIMITED
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.
Companies with same name TAG GAMES LIMITED
The following companies were found which have the same name as TAG GAMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAG GAMES AS Dreggen 5 SANDE I VESTFOLD 3077 Liquidation Company formed on the 2014-11-01

Company Officers of TAG GAMES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT ANDREW HENNING
Company Secretary 2006-04-19
WILLIAM DOBBIE
Director 2007-09-13
PAUL JOHNATHAN FARLEY
Director 2006-04-19
MARC WILLIAMSON
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BRYAN
Director 2006-04-19 2009-12-31
ROBERT ANDREW HENNING
Director 2006-04-19 2009-12-31
DEBORAH ANNE FARLEY
Director 2006-04-19 2007-04-12
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-04-11 2006-04-11
HANOVER DIRECTORS LIMITED
Nominated Director 2006-04-11 2006-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DOBBIE CLOUDCOCO CONNECT LIMITED Director 2018-04-20 CURRENT 2004-09-22 Active
WILLIAM DOBBIE IDE GROUP VOICE LIMITED Director 2018-04-20 CURRENT 2005-03-23 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT MANAGE LIMITED Director 2018-04-20 CURRENT 1992-10-26 Active
WILLIAM DOBBIE IDE GROUP PROTECT LIMITED Director 2018-04-20 CURRENT 1999-11-25 Liquidation
WILLIAM DOBBIE TIALIS ESSENTIAL IT FINANCING LIMITED Director 2018-04-20 CURRENT 2011-07-21 Active
WILLIAM DOBBIE IDE GROUP LIMITED Director 2018-04-20 CURRENT 2011-11-17 Liquidation
WILLIAM DOBBIE IDE GROUP SUBHOLDINGS LIMITED Director 2018-04-20 CURRENT 2013-01-17 Liquidation
WILLIAM DOBBIE KORIS365 SOUTH LIMITED Director 2018-04-20 CURRENT 2011-07-18 Active
WILLIAM DOBBIE CONNEXIONS4LONDON LTD Director 2015-03-27 CURRENT 2011-04-28 Liquidation
WILLIAM DOBBIE SELECTION SERVICES LIMITED Director 2015-03-27 CURRENT 2013-05-24 Liquidation
WILLIAM DOBBIE SELECTION SERVICES INVESTMENTS LIMITED Director 2015-03-27 CURRENT 2009-06-15 Liquidation
WILLIAM DOBBIE AGGREGATED TELECOM LIMITED Director 2015-03-27 CURRENT 2011-08-08 Liquidation
WILLIAM DOBBIE CHANROSSA GROUP LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
WILLIAM DOBBIE SALVATORS LENDING LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
WILLIAM DOBBIE R&B DISTILLERS LIMITED Director 2014-11-12 CURRENT 2014-07-29 Active
WILLIAM DOBBIE HOUSEOLOGY DESIGN GROUP LIMITED Director 2014-04-22 CURRENT 2010-04-23 In Administration
WILLIAM DOBBIE SOLUSA LIMITED Director 2014-03-14 CURRENT 1997-11-03 Active
WILLIAM DOBBIE EDINBURGH ALTERNATIVE FINANCE LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active
WILLIAM DOBBIE CLARK'S CIDER LTD. Director 2012-07-09 CURRENT 2012-07-09 Active
WILLIAM DOBBIE TIALIS ESSENTIAL IT PLC Director 2009-11-13 CURRENT 2009-11-13 Active
WILLIAM DOBBIE BIEBOD (UKRAINE) LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-12-13
WILLIAM DOBBIE IDE 2011 LTD Director 2006-08-25 CURRENT 2006-08-25 Dissolved 2015-12-01
WILLIAM DOBBIE BIEBOD TRADING AND SERVICES LIMITED Director 1997-08-15 CURRENT 1997-08-15 Active
PAUL JOHNATHAN FARLEY TAG APPS LIMITED Director 2011-03-10 CURRENT 2011-03-10 Dissolved 2016-11-15
PAUL JOHNATHAN FARLEY TAGPLAY LIMITED Director 2011-03-10 CURRENT 2011-03-10 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
2023-06-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 11/04/23, WITH UPDATES
2023-04-05APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNATHAN FARLEY
2023-04-05APPOINTMENT TERMINATED, DIRECTOR SCOTT DUNCAN DOWNIE
2023-04-05DIRECTOR APPOINTED MICHAEL MIN HO KIM
2023-04-05DIRECTOR APPOINTED SOL ROY ROSENTHAL
2023-04-05Termination of appointment of Robert Andrew Henning on 2023-04-03
2023-04-05Termination of appointment of Mbm Secretarial Services Limited on 2023-04-03
2023-03-3130/03/23 STATEMENT OF CAPITAL GBP 267.52
2023-03-31Resolutions passed:<ul><li>Resolution This authority is in substitution of all subsisting authorities, without prejudice to any allotment of shares or grant of rights already made, offered or agreed to be made under such authorities. 30/03/2023</ul>
2023-03-31Resolutions passed:<ul><li>Resolution This authority is in substitution of all subsisting authorities, without prejudice to any allotment of shares or grant of rights already made, offered or agreed to be made under such authorities. 30/03/2023<li>Resolut
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2622/09/22 STATEMENT OF CAPITAL GBP 263.77
2022-06-2120/06/22 STATEMENT OF CAPITAL GBP 241.27
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01SH0125/11/21 STATEMENT OF CAPITAL GBP 196.26
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-23PSC08Notification of a person with significant control statement
2021-04-23PSC07CESSATION OF ROBERT HENNING AS A PERSON OF SIGNIFICANT CONTROL
2021-04-22AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2021-04-22
2021-04-22PSC07CESSATION OF PAUL FARLEY AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29MEM/ARTSARTICLES OF ASSOCIATION
2021-03-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-03-26SH0124/03/21 STATEMENT OF CAPITAL GBP 173.75
2021-03-23RES10Resolutions passed:
  • Resolution of allotment of securities
2021-03-23SH0122/03/21 STATEMENT OF CAPITAL GBP 135.37
2021-03-08CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT ANDREW HENNING on 2021-03-08
2021-03-08CH01Director's details changed for Mr Paul Johnathan Farley on 2021-03-08
2020-12-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-12-09RP04CS01
2020-12-09RP04PSC01Second filing of notification of person of significant controlWilliam Dobbie
2020-12-09RP04SH01Second filing of capital allotment of shares GBP121.89
2020-12-09MISCForm 122 sub-divide shares to 100 at £0.01 each
2020-09-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-19AP01DIRECTOR APPOINTED MR SCOTT DUNCAN DOWNIE
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/20 FROM 2nd Floor Seabraes House Greenmarket Dundee DD1 4QB
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DOBBIE
2019-03-01RES13Resolutions passed:
  • Subdivisions of ordinary shares of £1.00 each into ordinary shares of £0.01 each. Allotment of new shares. 22/02/2019
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-03-01CC04Statement of company's objects
2018-11-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2017-10-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3006180002
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 122.27
2016-11-21SH0130/09/16 STATEMENT OF CAPITAL GBP 122.27
2016-04-14AR0111/04/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 144.97
2015-05-27SH0105/05/15 STATEMENT OF CAPITAL GBP 144.97
2015-04-23AR0111/04/15 ANNUAL RETURN FULL LIST
2015-01-06SH06Cancellation of shares. Statement of capital on 2014-12-04 GBP 120.47
2015-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-06RES09Resolution of authority to purchase a number of shares
2015-01-06SH03Purchase of own shares
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21SH0128/02/14 STATEMENT OF CAPITAL GBP 143.55
2014-08-14CAP-SSSolvency statement dated 14/07/14
2014-08-14SH20Statement by directors
2014-08-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 143
2014-05-12AR0111/04/14 ANNUAL RETURN FULL LIST
2014-03-23AP01DIRECTOR APPOINTED MR MARC WILLIAMSON
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0111/04/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/12 FROM Suite 1, 1St Floor, Seabraes House Greenmarket Dundee DD1 4QB
2012-05-03AR0111/04/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-28AR0111/04/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27AR0111/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHNATHAN FARLEY / 11/04/2010
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENNING
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRYAN
2009-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2009 FROM BROWN & LONGHORN 61 GEORGE STREET PERTH PERTHSHIRE PH1 5LB
2009-06-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-07-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-02123£ NC 100/137 13/09/07
2007-10-02122S-DIV 13/09/07
2007-10-02RES13SUB-DIVISION OF SHARES 13/09/07
2007-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-02RES04NC INC ALREADY ADJUSTED 13/09/07
2007-10-0288(2)RAD 13/09/07--------- £ SI 4616@.01=46 £ IC 90/136
2007-10-02RES13SUB-DIVISION OF SHARES 13/09/07
2007-10-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-02RES04NC INC ALREADY ADJUSTED 13/09/07
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2007-01-08225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2006-05-1588(2)RAD 19/04/06--------- £ SI 88@1=88 £ IC 2/90
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: BROWN & LONGHORN 61 GEORGE STREET PERTH PH1 5LB
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-25288bDIRECTOR RESIGNED
2006-04-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TAG GAMES 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 TAG GAMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-24 Outstanding EDINBURGH ALTERNATIVE FINANCE LTD (TRADING AS LENDINGCROWD)
BOND & FLOATING CHARGE 2006-06-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 38,391
Creditors Due Within One Year 2013-03-31 £ 178,489

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TAG GAMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 55,571
Current Assets 2013-03-31 £ 352,384
Debtors 2013-03-31 £ 296,813
Tangible Fixed Assets 2013-03-31 £ 27,463
Tangible Fixed Assets 2012-04-01 £ 29,682

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAG GAMES LIMITED registering or being granted any patents
Domain Names

TAG GAMES LIMITED owns 8 domain names.

carjackstreets.co.uk   taggames.co.uk   tagplay.co.uk   tag-apps.co.uk   tag-games.co.uk   tag-play.co.uk   gamedevelopers.co.uk   funparkfriends.co.uk  

Trademarks

Trademark applications by TAG GAMES LIMITED

TAG GAMES LIMITED is the Original registrant for the trademark CAR JACK STREETS ™ (77739476) through the USPTO on the 2009-05-18
COMPUTER AND ELECTRONIC GAME SOFTWARE; DOWNLOADABLE SOFTWARE FOR USE IN CONNECTION WITH COMPUTER AND ELECTRONIC GAMES; INTERACTIVE MULTIMEDIA COMPUTER AND ELECTRONIC GAME PROGRAMS; DOWNLOADABLE ELECTRONIC GAMES VIA THE INTERNET AND WIRELESS DEVICES
Income
Government Income
We have not found government income sources for TAG GAMES 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 (74909 - Other professional, scientific and technical activities n.e.c.) as TAG GAMES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where TAG GAMES 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
TAG GAMES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 88,226

CategoryAward Date Award/Grant
Cross platform User Interface tool for touch devices : Feasibility Study 2014-03-01 £ 88,226

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded TAG GAMES 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.