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

TARGET GROUP LIMITED

IMPERIAL WAY, COEDKERNEW, NEWPORT, NP10 8UH,
Company Registration Number
01208137
Private Limited Company
Active

Company Overview

About Target Group Ltd
TARGET GROUP LIMITED was founded on 1975-04-17 and has its registered office in Newport. The organisation's status is listed as "Active". Target Group Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TARGET GROUP LIMITED
 
Legal Registered Office
IMPERIAL WAY
COEDKERNEW
NEWPORT
NP10 8UH
Other companies in CF11
 
 
Filing Information
Company Number 01208137
Company ID Number 01208137
Date formed 1975-04-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB329187730  
Last Datalog update: 2024-03-05 23:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARGET GROUP 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 TARGET GROUP LIMITED
The following companies were found which have the same name as TARGET GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARGET GROUP (EAST ANGLIA) HOLDINGS LIMITED TANDARRA HOUSE TERRACE HALL CHASE GREAT HORKESLEY COLCHESTER ESSEX CO6 4HG Active Company formed on the 2004-02-23
TARGET GROUP (UK) LIMITED 1 PUMP FARM COTTAGES ONGAR ROAD KELVEDON HATCH BRENTWOOD ESSEX CM15 0LA Dissolved Company formed on the 2002-11-05
TARGET GROUP HOLDINGS LIMITED BEGBIES TRAYNOR, TOWN WALL HOUSE BALKERNE HILL COLCHESTER ESSEX CO3 3AD Liquidation Company formed on the 1997-01-06
TARGET GROUP TRUSTEE COMPANY LIMITED TARGET HOUSE 5-19 COWBRIDGE ROAD EAST CASTLEBRIDGE CARDIFF SOUTH GLAMORGAN CF11 9AU Dissolved Company formed on the 2002-12-06
TARGET GROUP MEDIA INCORPORATED 10 DAPHNE LN Nassau CENTERPORT NY 11721 Active Company formed on the 2008-10-03
TARGET GROUP LLC 5553 S Laredo St Centennial CO 80015 Good Standing Company formed on the 2004-02-18
TARGET GROUP MARKETING, INC. 520 SW YAMHILL ST STE 600 PORTLAND OR 97204 Active Company formed on the 2002-06-03
TARGET GROUP MARKETING, INC. 1325 FOURTH AVE #1335 SEATTLE WA 98101 Dissolved Company formed on the 1994-03-08
TARGET GROUP, LLC 109G GAINSBOROUGH SQ STE 726 CHESAPEAKE VA 23320 Active Company formed on the 2006-04-21
TARGET GROUP, INC., A CLOSE CORPORATION 10843 MEADOW GARDEN COURT LAS VEGAS NV 89135 Active Company formed on the 2000-08-07
TARGET GROUP REALTY INC. Ontario Unknown
TARGET GROUP LIMITED Dissolved Company formed on the 1997-08-06
TARGET GROUP CORPORATION Delaware Unknown
Target Group LLC Delaware Unknown
Target Group Promotions Inc. Delaware Unknown
TARGET GROUP HOLDING SDN. BHD. Active
TARGET GROUP (ASIA) LIMITED Active Company formed on the 2009-03-26
TARGET GROUP COMMUNICATIONS, INC. 3735 S.W. 8 STREET CORAL GABLES FL 33134 Inactive Company formed on the 2003-07-09
TARGET GROUP , LLC 12095 Cinnimon Place Tampa FL 33624 Inactive Company formed on the 2012-09-10
TARGET GROUP COMMUNICATION, INC. 4725 N.W. 7 ST. #201 MIAMI FL 33126 Inactive Company formed on the 1985-07-26

Company Officers of TARGET GROUP LIMITED

Current Directors
Officer Role Date Appointed
VIVEK SATISH AGARWAL
Director 2017-03-23
TERENCE ALEXANDER BAXTER
Director 2015-03-19
PATRICK MICHAEL BYRNE
Director 2012-10-09
ANDREW SPENCER DOMAN
Director 2017-07-06
IESTYN DAVID EVANS
Director 2017-07-06
IAN DAVID LARKIN
Director 2014-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM HAGGERTY
Director 2015-05-26 2017-11-30
COLIN ARCHIBALD DICKIE
Director 2015-04-22 2017-09-30
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 2006-07-16 2016-08-22
RICHARD ALEXANDER HOUGHTON
Director 2013-04-19 2016-08-19
JAMES WILLIAM SCOTT
Director 2015-03-19 2016-08-19
JOHN HUNT
Director 2013-01-30 2014-10-16
PHILIP JENKINS
Company Secretary 2000-03-31 2014-05-02
DAVID GRANT HAWKINS
Director 1991-05-11 2013-06-07
NIGEL HUGH BOTTING
Director 2012-02-29 2013-05-13
JAMES DE MONTJOIE RUDOLF
Director 2008-09-01 2013-03-13
DAVID WILLIAM HEATH
Director 2005-12-23 2013-01-30
GLEN HERBERT
Director 2010-05-24 2012-06-08
GREGORY HUGH LOCK
Director 2001-04-01 2012-02-29
STEPHEN WILLIAM ROYAL
Director 1991-05-11 2005-12-23
MICHAEL RHYS STEPHEN
Director 1991-05-11 2005-12-23
PETER GLYN THOMAS
Company Secretary 1991-05-11 2000-03-31
GEOFFREY BRIAN LLOYD
Director 1991-05-11 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VIVEK SATISH AGARWAL TARGET TG INVESTMENTS LIMITED Director 2016-08-19 CURRENT 2011-12-08 Active - Proposal to Strike off
VIVEK SATISH AGARWAL TARGET TOPCO LIMITED Director 2016-08-19 CURRENT 2012-02-20 Active - Proposal to Strike off
TERENCE ALEXANDER BAXTER TARGET FINANCIAL SOLUTIONS LIMITED Director 2015-03-11 CURRENT 1980-10-20 Dissolved 2017-06-06
TERENCE ALEXANDER BAXTER TARGET COMPUTER GROUP LIMITED Director 2015-03-11 CURRENT 1999-09-15 Dissolved 2017-06-06
TERENCE ALEXANDER BAXTER TARGET SERVICING LIMITED Director 2015-03-11 CURRENT 2005-11-10 Active
TERENCE ALEXANDER BAXTER HARLOSH LIMITED Director 2015-03-11 CURRENT 1989-10-04 Active - Proposal to Strike off
TERENCE ALEXANDER BAXTER TARGET FINANCIAL SYSTEMS LIMITED Director 2015-03-11 CURRENT 1992-05-05 Active - Proposal to Strike off
TERENCE ALEXANDER BAXTER ELDERBRIDGE LIMITED Director 2015-03-04 CURRENT 2014-02-14 Active
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 TG INVESTMENTS LIMITED Director 2012-10-09 CURRENT 2011-12-08 Active - Proposal to Strike off
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
ANDREW SPENCER DOMAN TARGET SERVICING LIMITED Director 2017-12-15 CURRENT 2005-11-10 Active
ANDREW SPENCER DOMAN ELDERBRIDGE LIMITED Director 2017-12-15 CURRENT 2014-02-14 Active
ANDREW SPENCER DOMAN HARLOSH LIMITED Director 2017-12-15 CURRENT 1989-10-04 Active - Proposal to Strike off
ANDREW SPENCER DOMAN TARGET FINANCIAL SYSTEMS LIMITED Director 2017-12-15 CURRENT 1992-05-05 Active - Proposal to Strike off
ANDREW SPENCER DOMAN CASTLE TRUST CAPITAL PLC Director 2017-03-28 CURRENT 2010-11-29 Active
ANDREW SPENCER DOMAN CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2017-03-28 CURRENT 2011-01-25 Active - Proposal to Strike off
ANDREW SPENCER DOMAN CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2017-03-28 CURRENT 2011-10-07 Active - Proposal to Strike off
ANDREW SPENCER DOMAN OMNI CAPITAL RETAIL FINANCE LIMITED Director 2017-03-28 CURRENT 2010-04-23 Active
ANDREW SPENCER DOMAN 77 HOLLAND PARK MANAGEMENT LIMITED Director 2005-05-18 CURRENT 1982-08-06 Active
IESTYN DAVID EVANS HARLOSH LIMITED Director 2017-12-15 CURRENT 1989-10-04 Active - Proposal to Strike off
IESTYN DAVID EVANS TARGET FINANCIAL SYSTEMS LIMITED Director 2017-12-15 CURRENT 1992-05-05 Active - Proposal to Strike off
IESTYN DAVID EVANS TARGET SERVICING LIMITED Director 2017-08-24 CURRENT 2005-11-10 Active
IESTYN DAVID EVANS ELDERBRIDGE LIMITED Director 2017-08-24 CURRENT 2014-02-14 Active
IESTYN DAVID EVANS MIMOSA ADVENTURES LTD Director 2015-07-21 CURRENT 2015-07-21 Dissolved 2016-12-27
IESTYN DAVID EVANS BUTTONWOOD INTERIM LIMITED Director 2013-10-07 CURRENT 2013-10-07 Dissolved 2018-01-09
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 TG INVESTMENTS LIMITED Director 2014-10-23 CURRENT 2011-12-08 Active - Proposal to Strike off
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 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
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Target House 5-19 Cowbridge Road East Castlebridge Cardiff CF11 9AU
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Imperial Way Imperial Way Coedkernew Newport NP10 8UH Wales
2023-11-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-08APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN BARKER
2023-07-18Memorandum articles filed
2023-07-1012/06/23 STATEMENT OF CAPITAL GBP 1469745.25
2023-06-14DIRECTOR APPOINTED MR PETER ANTHONY O'CONNOR
2023-05-19CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-23AP01DIRECTOR APPOINTED MR JOHN STEPHEN BARKER
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER NEWMAN
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-09PSC07CESSATION OF TARGET TG INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09PSC02Notification of Tech Mahindra Fintech Holdings Limited as a person with significant control on 2020-03-12
2021-12-01AP01DIRECTOR APPOINTED MR ANDREW JAMES MCINTYRE
2021-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL BYRNE
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANDREW MILLS
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ALEXANDER BAXTER
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH ROWE
2020-08-27AP01DIRECTOR APPOINTED MR ROGER NEWMAN
2020-07-13AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR IESTYN DAVID EVANS
2020-05-14AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH ROWE
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID LARKIN
2019-11-21AP01DIRECTOR APPOINTED MS AILEEN WALLACE
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM HAGGERTY
2017-10-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ARCHIBALD DICKIE
2017-09-04AP01DIRECTOR APPOINTED MR ANDREW SPENCER DOMAN
2017-08-31AP01DIRECTOR APPOINTED MR IESTYN DAVID EVANS
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MICHAEL ALLEY
2017-06-02AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-22TM02Termination of appointment of Dafydd Llywelyn Bebb on 2017-05-16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 809745.25
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-04-05AP01DIRECTOR APPOINTED MR VIVEK SATISH AGARWAL
2017-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012081370010
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW ROBERTSON
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SNOW
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2016-08-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-27AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-16AP01DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON
2015-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-05-28AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HAGGERTY
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 809745.25
2015-05-19AR0130/04/15 FULL LIST
2015-05-19AD02SAIL ADDRESS CREATED
2015-04-28AP01DIRECTOR APPOINTED MR COLIN ARCHIBALD DICKIE
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-10MEM/ARTSARTICLES OF ASSOCIATION
2015-04-10RES01ALTER ARTICLES 19/03/2015
2015-04-10CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-02AP01DIRECTOR APPOINTED MR JAMES WILLIAM SCOTT
2015-03-24AP01DIRECTOR APPOINTED MR TERENCE ALEXANDER BAXTER
2014-11-05AP01DIRECTOR APPOINTED MR IAN DAVID LARKIN
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT
2014-06-05AP03SECRETARY APPOINTED MR DAFYDD LLYWELYN BEBB
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 809745.25
2014-05-30AR0130/04/14 FULL LIST
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP JENKINS
2014-03-27AP01DIRECTOR APPOINTED MR WILLIAM MICHAEL ALLEY
2014-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012081370010
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS
2013-05-15AR0130/04/13 FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOTTING
2013-05-10AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER HOUGHTON
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RUDOLF
2013-03-07AP01DIRECTOR APPOINTED MR JOHN HUNT
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEATH
2012-10-18AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2012-10-01AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2012-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR GLEN HERBERT
2012-06-06AR0130/04/12 FULL LIST
2012-04-13MEM/ARTSARTICLES OF ASSOCIATION
2012-04-05AP01DIRECTOR APPOINTED MR NIGEL HUGH BOTTING
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LOCK
2012-03-28SH0129/02/12 STATEMENT OF CAPITAL GBP 73814.40
2012-03-26SH0129/02/12 STATEMENT OF CAPITAL GBP 711718.65
2012-03-26SH0129/02/12 STATEMENT OF CAPITAL GBP 711718.65
2012-03-26SH0129/02/12 STATEMENT OF CAPITAL GBP 711718.65
2012-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-03-14RES01ALTER ARTICLES 29/02/2012
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-09SH0131/10/11 STATEMENT OF CAPITAL GBP 711718.65
2011-11-24MEM/ARTSARTICLES OF ASSOCIATION
2011-11-24RES01ALTER ARTICLES 14/11/2011
2011-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-05-23AR0130/04/11 FULL LIST
2010-07-30SH0130/07/10 STATEMENT OF CAPITAL GBP 694390.6
2010-07-13AP01DIRECTOR APPOINTED MR GLEN HERBERT
2010-05-21AR0130/04/10 FULL LIST
2010-05-10SH0130/09/09 STATEMENT OF CAPITAL GBP 539183.90
2010-05-10SH0130/04/10 STATEMENT OF CAPITAL GBP 693940
2010-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SNOW / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RUDOLF / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HUGH LOCK / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM HEATH / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT HAWKINS / 30/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / PHILIP JENKINS / 30/12/2009
2009-10-29MEM/ARTSARTICLES OF ASSOCIATION
2009-10-23MEM/ARTSARTICLES OF ASSOCIATION
2009-10-23RES01ALTER ARTICLES
2009-10-23MISCFORM 123 DATED 31/08/05 INCREASE OF £173600 OVER £751324.75
2009-10-23RES04NC INC ALREADY ADJUSTED
2009-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-05-15363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-11-10288aDIRECTOR APPOINTED MR JAMES RUDOLF
2008-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-05-08363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-05-29363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-02-09395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-06169£ IC 547380/531827 17/05/06 £ SR 311069@.05=15553
2006-05-12363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-01-12288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288bDIRECTOR RESIGNED
2005-06-29169£ IC 576766/547547 08/06/05 £ SR 584395@.05=29219
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to TARGET GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Satisfied SHAWBROOK BANK LIMITED
SECOND RANKING DEBENTURE 2012-03-19 Satisfied ROBIN HOLDING SARL
DEBENTURE 2011-12-22 Outstanding HSBC ASSET FINANCE (UK) LTD AND HSBC EQUIPMENT FINANCE (UK) LTD
DEBENTURE 2007-02-09 Outstanding HSBC BANK PLC
CREDIT APPLICATION 1991-12-17 Satisfied CLOSE BROTHERS LIMITED
SUPPLEMENTAL CHARGE 1991-01-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1990-03-29 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1989-05-11 Outstanding MIDLAND BANK PLC
GUARANTEE AND DEBENTURE 1984-04-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1983-09-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 TARGET GROUP LIMITED

Intangible Assets
Patents
We have not found any records of TARGET GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TARGET GROUP LIMITED owns 8 domain names.

bctpay.co.uk   targetbroker.co.uk   targetconsulting.co.uk   targetgateway.co.uk   targetharlosh.co.uk   targetloanservicing.co.uk   targetportal.co.uk   targetservicing.co.uk  

Trademarks
We have not found any records of TARGET GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARGET GROUP 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 (62012 - Business and domestic software development) as TARGET GROUP LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where TARGET GROUP 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 GROUP 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 GROUP 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.