UKBizDB.co.uk

TAGOFFICE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tagoffice Limited. The company was founded 13 years ago and was given the registration number 07448253. The firm's registered office is in THAMES DITTON. You can find them at Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey. This company's SIC code is 46650 - Wholesale of office furniture.

Company Information

Name:TAGOFFICE LIMITED
Company Number:07448253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46650 - Wholesale of office furniture

Office Address & Contact

Registered Address:Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey, KT7 0XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1386, London Road, Leigh On Sea, United Kingdom, SS9 2UJ

Director17 November 2023Active
1386, London Road, Leigh On Sea, United Kingdom, SS9 2UJ

Director17 November 2023Active
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, KT7 0XA

Director24 April 2015Active
Upper Deck, Admirals Quarters, Portsmouth Road, Thames Ditton, United Kingdom, KT7 0XA

Director23 November 2010Active
1386, London Road, Leigh On Sea, United Kingdom, SS9 2UJ

Director01 November 2011Active

People with Significant Control

Jack Macveigh
Notified on:17 November 2023
Status:Active
Date of birth:February 1997
Nationality:British
Country of residence:United Kingdom
Address:1386, London Road, Leigh On Sea, United Kingdom, SS9 2UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jack Mugglestone
Notified on:17 November 2023
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:1386, London Road, Leigh On Sea, United Kingdom, SS9 2UJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gerard William Macveigh
Notified on:07 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:1386, London Road, Leigh-On-Sea, United Kingdom, SS9 2UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Tania Dangerfield
Notified on:07 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:103a Uxbirdge Road, Hampton Hill, United Kingdom, TW12 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-01-30Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-27Persons with significant control

Change to a person with significant control.

Download
2023-06-27Officers

Change person director company with change date.

Download
2023-06-26Address

Change sail address company with new address.

Download
2023-06-25Persons with significant control

Change to a person with significant control.

Download
2023-05-16Change of name

Certificate change of name company.

Download
2023-05-15Officers

Change person director company with change date.

Download
2023-01-27Accounts

Accounts with accounts type micro entity.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Gazette

Gazette filings brought up to date.

Download
2022-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Officers

Change person director company with change date.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-07-05Address

Change registered office address company with date old address new address.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.