Background WavePink WaveYellow Wave

TAGOVE LIMITED (09667464)

TAGOVE LIMITED (09667464) is an active UK company. incorporated on 2 July 2015. with registered office in Daventry. The company operates in the Information and Communication sector, engaged in business and domestic software development. TAGOVE LIMITED has been registered for 10 years. Current directors include DHANGAL, Amritpal.

Company Number
09667464
Status
active
Type
ltd
Incorporated
2 July 2015
Age
10 years
Address
11 Brindley Close, Daventry, NN11 8RP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DHANGAL, Amritpal
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAGOVE LIMITED

TAGOVE LIMITED is an active company incorporated on 2 July 2015 with the registered office located in Daventry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TAGOVE LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09667464

LTD Company

Age

10 Years

Incorporated 2 July 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

11 Brindley Close Drayton Fields Industrial Estate Daventry, NN11 8RP,

Previous Addresses

The Green House, 244-252 Cambridge Heath Road London E2 9DA England
From: 25 March 2021To: 11 October 2023
42-44 Bishopsgate London EC2N 4AH England
From: 11 August 2019To: 25 March 2021
145 Blythswood Road Ilford IG3 8SQ England
From: 14 October 2018To: 11 August 2019
Kemp House 152 City Road London EC1V 2NX United Kingdom
From: 11 September 2017To: 14 October 2018
10 Heath House Main Road Sidcup DA14 6NJ
From: 2 July 2015To: 11 September 2017
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Mar 16
Funding Round
Aug 19
Owner Exit
Mar 21
Director Left
Sept 22
New Owner
Sept 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DHANGAL, Amritpal

Active
Brindley Close, DaventryNN11 8RP
Born December 1989
Director
Appointed 05 Jan 2016

JANGID, Sukhdeo

Resigned
Main Road, SidcupDA14 6NJ
Secretary
Appointed 02 Jul 2015
Resigned 03 Jul 2015

JANGID, Sukhdeo

Resigned
Main Road, SidcupDA14 6NJ
Born September 1986
Director
Appointed 02 Jul 2015
Resigned 03 Jul 2015

VISHNOI, Ladu Ram

Resigned
Cambridge Heath Road, LondonE2 9DA
Born August 1988
Director
Appointed 02 Jul 2015
Resigned 05 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Amritpal Dhangal

Active
Brindley Close, DaventryNN11 8RP
Born December 1989

Nature of Control

Significant influence or control
Notified 12 Mar 2021

Mr Ladu Ram Vishnoi

Ceased
Cambridge Heath Road, LondonE2 9DA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
3 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2023
PSC09Update to PSC Statements
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2018
CS01Confirmation Statement
Gazette Notice Compulsory
25 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
9 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
16 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Incorporation Company
2 July 2015
NEWINCIncorporation