TAG HOLDINGS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTAG HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08674501
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TAG HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    THE FUTURE CONSTRUCTION GROUP LIMITEDSep 18, 2013Sep 18, 2013
    FUTURE CONSTRUCTION LIMITEDSep 03, 2013Sep 03, 2013

    What are the latest accounts for TAG HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for TAG HOLDINGS LTD?

    Last Confirmation Statement Made Up ToMar 17, 2026
    Next Confirmation Statement DueMar 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2025
    OverdueNo

    What are the latest filings for TAG HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Amended total exemption full accounts made up to Mar 31, 2024

    8 pagesAAMD

    Confirmation statement made on Mar 17, 2025 with updates

    4 pagesCS01

    Change of details for Mr Gareth Christopher Hughes as a person with significant control on Feb 01, 2025

    2 pagesPSC04

    Director's details changed for Mr Gareth Christopher Hughes on Feb 03, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Mar 17, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Change of details for Copper Tree Group Limited as a person with significant control on Mar 21, 2023

    2 pagesPSC05

    Change of details for Mr Gareth Christopher Hughes as a person with significant control on Mar 21, 2023

    2 pagesPSC04

    Confirmation statement made on Mar 17, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Cancellation of shares. Statement of capital on Feb 07, 2022

    • Capital: GBP 104
    7 pagesSH06

    Cancellation of shares. Statement of capital on Feb 07, 2022

    • Capital: GBP 102.00
    4 pagesSH06

    Cancellation of shares. Statement of capital on Feb 07, 2022

    • Capital: GBP 103.00
    6 pagesSH06

    Cancellation of shares. Statement of capital on Feb 07, 2022

    • Capital: GBP 101
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 14, 2022Clarification hmrc confirmation duty paid

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 14, 2022Clarification hmrc confirmation duty paid

    Purchase of own shares.

    3 pagesSH03

    Purchase of own shares.

    3 pagesSH03
    Annotations
    DateAnnotation
    Apr 14, 2022Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cessation of Thomas Alastair Baker as a person with significant control on Mar 23, 2022

    1 pagesPSC07

    Notification of Copper Tree Group Limited as a person with significant control on Mar 23, 2022

    2 pagesPSC02

    Notification of Gareth Hughes as a person with significant control on Mar 23, 2022

    2 pagesPSC01

    Termination of appointment of Samuel Frederick Woods as a director on Mar 23, 2022

    1 pagesTM01

    Who are the officers of TAG HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Gareth Christopher
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    Director
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    EnglandBritishDirector186620840014
    NICHOLLS, Mark
    Caton, Ashburton
    TQ13 7LH Newton Abbot
    The Old Quarry
    Secretary
    Caton, Ashburton
    TQ13 7LH Newton Abbot
    The Old Quarry
    202152590001
    BAKER, Thomas Alastair
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    Director
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    EnglandBritishChartered Accountant161469930016
    HUGHES, Gareth Christopher
    Caton, Ashburton
    TQ13 7LH Newton Abbot
    The Old Quarry
    England
    Director
    Caton, Ashburton
    TQ13 7LH Newton Abbot
    The Old Quarry
    England
    United KingdomBritishDirector150329470001
    WOODS, Samuel Frederick
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    Director
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    EnglandBritishSolicitor281903000001

    Who are the persons with significant control of TAG HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gareth Christopher Hughes
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    Mar 23, 2022
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Copper Tree Group Limited
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    England
    Mar 23, 2022
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Register
    Registration Number13843702
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Thomas Alastair Baker
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    Apr 06, 2016
    Clyst St. Mary
    EX5 1BR Exeter
    Orchard House
    Devon
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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