Background WavePink WaveYellow Wave

TAG PRODUCT DEVELOPMENTS LIMITED (09673460)

TAG PRODUCT DEVELOPMENTS LIMITED (09673460) is an active UK company. incorporated on 7 July 2015. with registered office in Telford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TAG PRODUCT DEVELOPMENTS LIMITED has been registered for 10 years. Current directors include DEVANI, Suketu Kishor, KENNEDY, Michael Patrick, DETERTECH HOLDINGS LIMITED.

Company Number
09673460
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
Unit 1 Pioneer Park, Telford, TF7 4FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DEVANI, Suketu Kishor, KENNEDY, Michael Patrick, DETERTECH HOLDINGS LIMITED
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAG PRODUCT DEVELOPMENTS LIMITED

TAG PRODUCT DEVELOPMENTS LIMITED is an active company incorporated on 7 July 2015 with the registered office located in Telford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TAG PRODUCT DEVELOPMENTS LIMITED was registered 10 years ago.(SIC: 32990)

Status

active

Active since 10 years ago

Company No

09673460

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

26 days overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Unit 1 Pioneer Park Halesfield 18 Telford, TF7 4FA,

Previous Addresses

Partnership House Central Park Telford Shropshire TF2 9TZ England
From: 27 October 2021To: 29 September 2023
Merlin House Hemswell Cliff Gainsborough Lincolnshire DN21 5TL United Kingdom
From: 7 July 2015To: 27 October 2021
Timeline

12 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Nov 21
Loan Cleared
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEVANI, Suketu Kishor

Active
Pioneer Park, TelfordTF7 4FA
Born July 1969
Director
Appointed 31 Oct 2022

KENNEDY, Michael Patrick

Active
Pioneer Park, TelfordTF7 4FA
Born March 1979
Director
Appointed 30 Oct 2023

DETERTECH HOLDINGS LIMITED

Active
Pioneer Park, TelfordTF7 4FA
Corporate director
Appointed 11 Oct 2021

CHADWICK, David Miles

Resigned
Abbotswell Road, FordingbridgeSP6 2JA
Born June 1964
Director
Appointed 07 Jul 2015
Resigned 11 Oct 2021

KITCHIN, Vaughan Neil, Dr

Resigned
High Street, LincolnLN1 2YW
Born May 1953
Director
Appointed 07 Jul 2015
Resigned 11 Oct 2021

LARNER, James David

Resigned
Central Park, TelfordTF2 9TZ
Born November 1976
Director
Appointed 11 Oct 2021
Resigned 31 Oct 2022

Persons with significant control

1

Pioneer Park, TelfordTF7 4FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 October 2023
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2023
AAAnnual Accounts
Legacy
10 February 2023
PARENT_ACCPARENT_ACC
Legacy
10 February 2023
GUARANTEE2GUARANTEE2
Legacy
10 February 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Change Corporate Director Company With Change Date
21 October 2022
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 October 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Incorporation Company
7 July 2015
NEWINCIncorporation