Background WavePink WaveYellow Wave

TAG FINANCIAL PLANNING LIMITED (10846528)

TAG FINANCIAL PLANNING LIMITED (10846528) is an active UK company. incorporated on 3 July 2017. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. TAG FINANCIAL PLANNING LIMITED has been registered for 8 years. Current directors include PUDDEPHATT, Susan Marie, WILLIS, Stephen David.

Company Number
10846528
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
The Apex Brest Road Derriford Business Park, Plymouth, PL6 5FL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PUDDEPHATT, Susan Marie, WILLIS, Stephen David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAG FINANCIAL PLANNING LIMITED

TAG FINANCIAL PLANNING LIMITED is an active company incorporated on 3 July 2017 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. TAG FINANCIAL PLANNING LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

10846528

LTD Company

Age

8 Years

Incorporated 3 July 2017

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 29 October 2024(8 months)
Type: Micro Entity

Next Due

Due by 29 January 2027
Period: 30 October 2024 - 29 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

The Apex Brest Road Derriford Business Park Derriford Plymouth, PL6 5FL,

Previous Addresses

Stonyroyd House 8 Cumberland Road Leeds LS6 2EF England
From: 25 September 2017To: 1 July 2025
New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS United Kingdom
From: 3 July 2017To: 25 September 2017
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Share Buyback
Apr 23
Capital Reduction
May 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 30 Oct 2024

PUDDEPHATT, Susan Marie

Active
Brest Road Derriford Business Park, PlymouthPL6 5FL
Born October 1962
Director
Appointed 30 Oct 2024

WILLIS, Stephen David

Active
Brest Road Derriford Business Park, PlymouthPL6 5FL
Born February 1980
Director
Appointed 30 Oct 2024

BAXTER, John

Resigned
8 Cumberland Road, LeedsLS6 2EF
Born February 1970
Director
Appointed 30 Nov 2018
Resigned 30 Oct 2024

CREW, Timothy Peter

Resigned
8 Cumberland Road, LeedsLS6 2EF
Born July 1975
Director
Appointed 30 Nov 2018
Resigned 30 Oct 2024

JOHNSON, Gavin

Resigned
8 Cumberland Road, LeedsLS6 2EF
Born May 1978
Director
Appointed 03 Jul 2017
Resigned 30 Oct 2024

RUGGIERI, Giovanni Angelo

Resigned
8 Cumberland Road, LeedsLS6 2EF
Born June 1982
Director
Appointed 03 Jul 2017
Resigned 30 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Brest Road Derriford Business Park, PlymouthPL6 5FL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Oct 2018
Bassingbourn Road, RoystonSG8 0SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2017
Ceased 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 November 2024
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 November 2024
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
27 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Memorandum Articles
27 January 2024
MAMA
Resolution
23 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
11 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
11 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
11 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Incorporation Company
3 July 2017
NEWINCIncorporation