TAG HOLDINGS LTD
Overview
| Company Name | TAG HOLDINGS LTD | 
|---|---|
| Company Status | Active | 
| Legal Form | Private limited company | 
| Company Number | 08674501 | 
| Jurisdiction | England/Wales | 
| Date of Creation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | No | 
| Has Insolvency History | No | 
| Registered Office is in Dispute | No | 
What is the purpose of TAG HOLDINGS LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TAG HOLDINGS LTD located?
| Registered Office Address | Orchard House Clyst St. Mary EX5 1BR  Exeter Devon England | 
|---|---|
| Undeliverable Registered Office Address | No | 
What were the previous names of TAG HOLDINGS LTD?
| Company Name | From | Until | 
|---|---|---|
| THE FUTURE CONSTRUCTION GROUP LIMITED | Sep 18, 2013 | Sep 18, 2013 | 
| FUTURE CONSTRUCTION LIMITED | Sep 03, 2013 | Sep 03, 2013 | 
What are the latest accounts for TAG HOLDINGS LTD?
| Overdue | No | 
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 | 
| Next Accounts Due On | Dec 31, 2025 | 
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 | 
What is the status of the latest confirmation statement for TAG HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Mar 17, 2026 | 
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 | 
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 | 
| Overdue | No | 
What are the latest filings for TAG HOLDINGS LTD?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
| Amended total exemption full accounts made up to Mar 31, 2024 | 8 pages | AAMD | ||||||
| Confirmation statement made on Mar 17, 2025 with updates | 4 pages | CS01 | ||||||
| Change of details for Mr Gareth Christopher Hughes as a person with significant control on Feb 01, 2025 | 2 pages | PSC04 | ||||||
| Director's details changed for Mr Gareth Christopher Hughes on Feb 03, 2025 | 2 pages | CH01 | ||||||
| Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||
| Confirmation statement made on Mar 17, 2024 with updates | 4 pages | CS01 | ||||||
| Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||
| Change of details for Copper Tree Group Limited as a person with significant control on Mar 21, 2023 | 2 pages | PSC05 | ||||||
| Change of details for Mr Gareth Christopher Hughes as a person with significant control on Mar 21, 2023 | 2 pages | PSC04 | ||||||
| Confirmation statement made on Mar 17, 2023 with updates | 5 pages | CS01 | ||||||
| Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||
| Change of share class name or designation | 2 pages | SH08 | ||||||
| Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||
| Cancellation of shares. Statement of capital on Feb 07, 2022 
 | 7 pages | SH06 | ||||||
| Cancellation of shares. Statement of capital on Feb 07, 2022 
 | 4 pages | SH06 | ||||||
| Cancellation of shares. Statement of capital on Feb 07, 2022 
 | 6 pages | SH06 | ||||||
| Cancellation of shares. Statement of capital on Feb 07, 2022 
 | 4 pages | SH06 | ||||||
| Purchase of own shares. | 3 pages | SH03 | ||||||
| 
 | ||||||||
| Purchase of own shares. | 3 pages | SH03 | ||||||
| 
 | ||||||||
| Purchase of own shares. | 3 pages | SH03 | ||||||
| Purchase of own shares. | 3 pages | SH03 | ||||||
| 
 | ||||||||
| Cessation of Thomas Alastair Baker as a person with significant control on Mar 23, 2022 | 1 pages | PSC07 | ||||||
| Notification of Copper Tree Group Limited as a person with significant control on Mar 23, 2022 | 2 pages | PSC02 | ||||||
| Notification of Gareth Hughes as a person with significant control on Mar 23, 2022 | 2 pages | PSC01 | ||||||
| Termination of appointment of Samuel Frederick Woods as a director on Mar 23, 2022 | 1 pages | TM01 | ||||||
Who are the officers of TAG HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| HUGHES, Gareth Christopher | Director | Clyst St. Mary EX5 1BR  Exeter Orchard House Devon England | England | British | Director | 186620840014 | ||||
| NICHOLLS, Mark | Secretary | Caton, Ashburton TQ13 7LH  Newton Abbot The Old Quarry | 202152590001 | |||||||
| BAKER, Thomas Alastair | Director | Clyst St. Mary EX5 1BR  Exeter Orchard House Devon England | England | British | Chartered Accountant | 161469930016 | ||||
| HUGHES, Gareth Christopher | Director | Caton, Ashburton TQ13 7LH  Newton Abbot The Old Quarry England | United Kingdom | British | Director | 150329470001 | ||||
| WOODS, Samuel Frederick | Director | Clyst St. Mary EX5 1BR  Exeter Orchard House Devon England | England | British | Solicitor | 281903000001 | 
Who are the persons with significant control of TAG HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Gareth Christopher Hughes | Mar 23, 2022 | Clyst St. Mary EX5 1BR  Exeter Orchard House Devon England | No | ||||||||||
| Nationality: British Country of Residence: England | |||||||||||||
| Natures of Control 
 | |||||||||||||
| Copper Tree Group Limited | Mar 23, 2022 | Clyst St. Mary EX5 1BR  Exeter Orchard House England | No | ||||||||||
| 
 | |||||||||||||
| Natures of Control 
 | |||||||||||||
| Mr Thomas Alastair Baker | Apr 06, 2016 | Clyst St. Mary EX5 1BR  Exeter Orchard House Devon England | Yes | ||||||||||
| Nationality: British Country of Residence: England | |||||||||||||
| Natures of Control 
 | |||||||||||||
Data Source
- UK Companies House
 The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
- license: CC0