Background WavePink WaveYellow Wave

TAG HOMES LIMITED (09295685)

TAG HOMES LIMITED (09295685) is an active UK company. incorporated on 5 November 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TAG HOMES LIMITED has been registered for 11 years. Current directors include MCCALL, David Alexander Mervyn, MCCALL, Robert Blair.

Company Number
09295685
Status
active
Type
ltd
Incorporated
5 November 2014
Age
11 years
Address
20 Mortlake High Street, London, SW14 8JN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCALL, David Alexander Mervyn, MCCALL, Robert Blair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAG HOMES LIMITED

TAG HOMES LIMITED is an active company incorporated on 5 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TAG HOMES LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09295685

LTD Company

Age

11 Years

Incorporated 5 November 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

20 Mortlake High Street C/O Oemo Ltd London, SW14 8JN,

Previous Addresses

48 Chancery Lane C/O Keystone Law London WC2A 1JF England
From: 4 December 2018To: 23 November 2022
48 Chancery Lane C/O Keystone Law Chancery Lane London WC2A 1JF England
From: 4 December 2018To: 4 December 2018
2nd Floor Audley House 13 Palace Street London SW1E 5HX England
From: 7 October 2016To: 4 December 2018
C/O Robert Mccall 20 Mortlake High Street Mortlake High Street London SW14 8JN
From: 5 November 2014To: 7 October 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

MCCALL, David Alexander Mervyn

Active
Mortlake High Street, LondonSW14 8JN
Born June 1950
Director
Appointed 05 Nov 2014

MCCALL, Robert Blair

Active
Mortlake High Street, LondonSW14 8JN
Born April 1977
Director
Appointed 05 Nov 2014

Persons with significant control

1

Mr Robert Mccall

Active
Mortlake High Street, LondonSW14 8JN
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Account Reference Date Company Current Shortened
21 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
5 November 2014
NEWINCIncorporation