TAG INTERNATIONAL DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

TAG INTERNATIONAL DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07171834

Incorporation date

27/02/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

63-65 Petty France Ground Floor, London SW1H 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2010)
dot icon24/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon17/03/2025
Registration of charge 071718340003, created on 2025-03-12
dot icon17/03/2025
Registration of charge 071718340004, created on 2025-03-12
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon22/11/2024
Termination of appointment of Victoria Naomi Carkeet James Wood as a director on 2024-07-19
dot icon28/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon22/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon22/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon22/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon22/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/03/2024
Change of details for Afa International Limited as a person with significant control on 2023-04-12
dot icon16/11/2023
Resolutions
dot icon10/11/2023
Resolutions
dot icon06/11/2023
Memorandum and Articles of Association
dot icon31/10/2023
Certificate of change of name
dot icon17/10/2023
Resolutions
dot icon17/10/2023
Satisfaction of charge 071718340001 in full
dot icon16/10/2023
Registration of charge 071718340002, created on 2023-10-13
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon27/04/2023
Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06
dot icon31/03/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon10/03/2023
Change of details for Afa Bidco Limited as a person with significant control on 2021-01-05
dot icon30/06/2022
Termination of appointment of Edward Nutter as a secretary on 2022-05-31
dot icon30/06/2022
Termination of appointment of Edward Nutter as a director on 2022-05-31
dot icon30/06/2022
Termination of appointment of John Robert Kelly as a director on 2022-04-30
dot icon25/05/2022
Accounts for a small company made up to 2021-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon28/03/2022
Cessation of Forensic Axis Limited as a person with significant control on 2020-09-01
dot icon28/03/2022
Notification of Afa Bidco Limited as a person with significant control on 2020-09-01
dot icon11/03/2022
Appointment of Mr Lachlan Monro as a director on 2022-02-25
dot icon04/03/2022
Appointment of Mrs Victoria Naomi Carkeet James Wood as a director on 2022-02-25
dot icon25/02/2022
Termination of appointment of Jonathan Knowles as a director on 2022-02-25
dot icon25/02/2022
Termination of appointment of Christopher Adam Gregg as a director on 2022-02-25
dot icon25/02/2022
Termination of appointment of Angela Mary Cecilia Gallop as a director on 2022-02-25
dot icon02/06/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon02/06/2021
Registration of charge 071718340001, created on 2021-05-29
dot icon01/06/2021
Change of details for Forensic Axis Limited as a person with significant control on 2021-03-12
dot icon12/03/2021
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England to 63-65 Petty France Ground Floor London SW1H 9EU on 2021-03-12
dot icon25/02/2021
Appointment of Mr Jonathan Darcy Blything Blows as a director on 2021-02-24
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/07/2020
Appointment of Professor Jonathan Knowles as a director on 2012-06-10
dot icon09/06/2020
Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 2020-06-09
dot icon27/03/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-23 with updates
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Change of details for Forensic Axis Limited as a person with significant control on 2018-06-28
dot icon28/06/2018
Registered office address changed from 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 2018-06-28
dot icon26/04/2018
Director's details changed for Dr Angela Mary Cecilia Gallop on 2018-04-19
dot icon24/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon19/04/2018
Director's details changed for Mr John Robert Kelly on 2018-04-19
dot icon19/04/2018
Appointment of Mr John Robert Kelly as a director on 2018-04-19
dot icon19/04/2018
Appointment of Mr Edward Nutter as a director on 2018-04-19
dot icon19/04/2018
Secretary's details changed for Edward Nutter on 2018-04-19
dot icon04/04/2018
Director's details changed for Lord John Arthur Stevens on 2018-03-29
dot icon04/04/2018
Director's details changed for Dr Angela Mary Cecilia Gallop on 2018-03-28
dot icon03/04/2018
Director's details changed for Lord John Arthur Stevens on 2018-03-28
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon14/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon24/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon14/01/2016
Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN on 2016-01-14
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon21/02/2013
Director's details changed
dot icon21/02/2013
Secretary's details changed for Edward Nutter on 2013-02-21
dot icon21/02/2013
Director's details changed for Mr Christopher Adam Gregg on 2013-02-21
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon15/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-27
dot icon19/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2011
Registered office address changed from , Paje House 164 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AE, England on 2011-11-22
dot icon03/10/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon03/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon21/09/2010
Appointment of Lord John Stevens as a director
dot icon13/09/2010
Appointment of Edward Nutter as a secretary
dot icon17/08/2010
Termination of appointment of Angela Gallop as a secretary
dot icon27/02/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregg, Christopher Adam
Director
27/02/2010 - 25/02/2022
14
Mr John Robert Kelly
Director
19/04/2018 - 30/04/2022
8
Gallop, Angela Mary Cecelia, Dr
Secretary
27/02/2010 - 15/07/2010
-
Nutter, Edward
Secretary
15/07/2010 - 31/05/2022
-
Knowles, Jonathan, Dr
Director
10/06/2012 - 25/02/2022
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About TAG INTERNATIONAL DEVELOPMENT LIMITED

TAG INTERNATIONAL DEVELOPMENT LIMITED is an(a) Active company incorporated on 27/02/2010 with the registered office located at 63-65 Petty France Ground Floor, London SW1H 9EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TAG INTERNATIONAL DEVELOPMENT LIMITED?

toggle

TAG INTERNATIONAL DEVELOPMENT LIMITED is currently Active. It was registered on 27/02/2010 .

Where is TAG INTERNATIONAL DEVELOPMENT LIMITED located?

toggle

TAG INTERNATIONAL DEVELOPMENT LIMITED is registered at 63-65 Petty France Ground Floor, London SW1H 9EU.

What does TAG INTERNATIONAL DEVELOPMENT LIMITED do?

toggle

TAG INTERNATIONAL DEVELOPMENT LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for TAG INTERNATIONAL DEVELOPMENT LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-23 with no updates.