Background WavePink WaveYellow Wave

TAG MEDICAL LIMITED (06116357)

TAG MEDICAL LIMITED (06116357) is an active UK company. incorporated on 19 February 2007. with registered office in Witham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TAG MEDICAL LIMITED has been registered for 19 years. Current directors include KEEGANS, Peter, TAYLOR, Howard Langton.

Company Number
06116357
Status
active
Type
ltd
Incorporated
19 February 2007
Age
19 years
Address
6 Perry Way, Witham, CM8 3SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KEEGANS, Peter, TAYLOR, Howard Langton
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAG MEDICAL LIMITED

TAG MEDICAL LIMITED is an active company incorporated on 19 February 2007 with the registered office located in Witham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TAG MEDICAL LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

06116357

LTD Company

Age

19 Years

Incorporated 19 February 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

6 Perry Way Witham, CM8 3SX,

Previous Addresses

Europa House Europa Trading Estate Stoneclough Road, Kearsley Manchester M26 1GG United Kingdom
From: 18 April 2016To: 21 April 2020
Wharton Green Bostock Road Winsford Cheshire CW7 3BD
From: 26 January 2012To: 18 April 2016
Maurice J Bushell & Co Curzon House 64 Clifton Street London EC2A 4HB
From: 19 February 2007To: 26 January 2012
Timeline

52 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Aug 11
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Loan Cleared
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
Feb 16
Director Joined
May 17
Director Left
May 17
Director Left
Aug 17
Director Joined
Oct 17
Director Left
Feb 18
Director Left
May 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Aug 19
Director Joined
Dec 20
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 23
Director Joined
Mar 24
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
40
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

PARKINS, Adam

Active
Perry Way, WithamCM8 3SX
Secretary
Appointed 12 Feb 2026

KEEGANS, Peter

Active
Perry Way, WithamCM8 3SX
Born August 1960
Director
Appointed 12 Feb 2026

TAYLOR, Howard Langton

Active
Perry Way, WithamCM8 3SX
Born September 1966
Director
Appointed 12 Feb 2026

CARROLL, Leo Damian

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Jul 2017
Resigned 31 Jan 2020

CLEGG, Simon Peter

Resigned
Perry Way, WithamCM8 3SX
Secretary
Appointed 01 Aug 2025
Resigned 12 Feb 2026

DEASON, Johanna Elizabeth

Resigned
Perry Way, WithamCM8 3SX
Secretary
Appointed 27 Mar 2020
Resigned 01 Aug 2025

DILLON, James Anthony

Resigned
45 Hollingworth Avenue, NottinghamNG10 5LY
Secretary
Appointed 19 Feb 2007
Resigned 23 Dec 2011

KHILOSIA, Kanesh

Resigned
Bostock Road, WinsfordCW7 3BD
Secretary
Appointed 23 Dec 2011
Resigned 16 Apr 2013

MCDONALD, Elizabeth

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 16 Apr 2013
Resigned 31 Oct 2014

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Secretary
Appointed 31 Oct 2014
Resigned 31 Jul 2017

ROSEBY, Stephen

Resigned
Europa Trading Estate, KearsleyM26 1GG
Secretary
Appointed 31 Jan 2020
Resigned 31 Jan 2020

ADAMS, Gervase Paul

Resigned
Perry Way, WithamCM8 3SX
Born September 1958
Director
Appointed 09 Oct 2018
Resigned 01 Mar 2023

DILLON, James Anthony

Resigned
45 Hollingworth Avenue, NottinghamNG10 5LY
Born October 1982
Director
Appointed 19 Feb 2007
Resigned 23 Dec 2011

GARDNER, David Maurice

Resigned
64 Clifton Street, LondonEC2A 4HB
Born July 1982
Director
Appointed 14 May 2011
Resigned 23 Dec 2011

GAWMAN, Andrew James

Resigned
Perry Way, WithamCM8 3SX
Born December 1969
Director
Appointed 05 Feb 2024
Resigned 10 Jul 2025

GOODGER, Benjamin William

Resigned
Perry Way, WithamCM8 3SX
Born June 1983
Director
Appointed 14 Aug 2019
Resigned 29 Sept 2023

KHILOSIA, Kanesh

Resigned
Bostock Road, WinsfordCW7 3BD
Born December 1968
Director
Appointed 23 Dec 2011
Resigned 31 Dec 2015

KINGSHOTT, Lee James

Resigned
Bostock Road, WinsfordCW7 3BD
Born October 1964
Director
Appointed 09 Jan 2014
Resigned 22 May 2015

MENTON, David Jeremy

Resigned
Bostock Road, WinsfordCW7 3BD
Born March 1977
Director
Appointed 23 Dec 2011
Resigned 16 Apr 2013

PANDYA, Nilesh Kundanlal

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born January 1971
Director
Appointed 27 Nov 2020
Resigned 06 Jun 2022

PEARSON, Andrew Guy

Resigned
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG
Born July 1971
Director
Appointed 20 Jun 2013
Resigned 05 Dec 2017

RIALL, Tom

Resigned
Stoneclough Road, KearsleyM26 1GG
Born April 1960
Director
Appointed 08 May 2017
Resigned 06 Jun 2022

ROBSON, William Henry Mark

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born January 1963
Director
Appointed 16 Apr 2013
Resigned 31 Jul 2017

SCICLUNA, Terence Joseph

Resigned
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG
Born September 1957
Director
Appointed 09 Jan 2014
Resigned 31 Mar 2017

SHAFI KHAN, Mohammed Omar

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born August 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2019

SHAPIRO, Philip Simon

Resigned
Bostock Road, WinsfordCW7 3BD
Born September 1975
Director
Appointed 23 Dec 2011
Resigned 16 Apr 2013

SLOAN, Andrew

Resigned
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG
Born March 1977
Director
Appointed 20 Jun 2013
Resigned 03 Sept 2014

SMITH, Richard Charles

Resigned
Europa Trading Estate, KearsleyM26 1GG
Born May 1957
Director
Appointed 16 Apr 2013
Resigned 30 Nov 2013

STEPHENSON, Robert Mark

Resigned
Europa Trading Estate, ManchesterM26 1GG
Born April 1965
Director
Appointed 01 May 2015
Resigned 20 Apr 2018

THOMAS, George Michael James

Resigned
NG10
Born May 1982
Director
Appointed 19 Feb 2007
Resigned 23 Dec 2011

TYRER, Samantha

Resigned
Perry Way, WithamCM8 3SX
Born February 1970
Director
Appointed 06 Mar 2023
Resigned 12 Feb 2026

Persons with significant control

4

1 Active
3 Ceased

Dd Group Holdings Limited

Active
Perry Way, WithamCM8 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2022
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jun 2022
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Feb 2022
Europa Trading Estate, Stoneclough Road, ManchesterM26 1GG

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Feb 2022
Fundings
Financials
Latest Activities

Filing History

167

Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
20 March 2025
AAAnnual Accounts
Legacy
20 March 2025
PARENT_ACCPARENT_ACC
Legacy
20 March 2025
AGREEMENT2AGREEMENT2
Legacy
20 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 January 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2023
AAAnnual Accounts
Legacy
14 March 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Legacy
27 January 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
21 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 March 2020
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2020
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
3 October 2019
AGREEMENT2AGREEMENT2
Legacy
3 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2019
AAAnnual Accounts
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2017
TM02Termination of Secretary
Legacy
18 July 2017
PARENT_ACCPARENT_ACC
Legacy
18 July 2017
GUARANTEE2GUARANTEE2
Legacy
18 July 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 April 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Auditors Resignation Company
8 May 2013
AUDAUD
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Move Registers To Sail Company
18 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
18 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
18 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 April 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
18 April 2013
TM02Termination of Secretary
Mortgage Satisfy Charge Full
17 April 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Court Order
15 March 2012
OCOC
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Legacy
31 January 2012
MG01MG01
Memorandum Articles
27 January 2012
MEM/ARTSMEM/ARTS
Resolution
27 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 January 2012
TM02Termination of Secretary
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 January 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Legacy
19 July 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 November 2008
288cChange of Particulars
Legacy
21 November 2008
288cChange of Particulars
Legacy
10 November 2008
225Change of Accounting Reference Date
Legacy
27 October 2008
287Change of Registered Office
Incorporation Company
19 February 2007
NEWINCIncorporation