UKBizDB.co.uk

TAG RESPONSE LIMITED

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

This company is commonly known as Tag Response Limited. The company was founded 32 years ago and was given the registration number 02656579. The firm's registered office is in LONDON. You can find them at 1-5 Poland Street, , London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:TAG RESPONSE LIMITED
Company Number:02656579
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1-5 Poland Street, London, England, W1F 8PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-5, Poland Street, London, England, W1F 8PR

Director09 December 2019Active
15 Lady Margaret Road, Kentish Town, London, NW5 2NG

Secretary30 September 1999Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary31 December 2012Active
8, Carrington Court, Limburg Road, London, United Kingdom, SW11 1QG

Secretary01 February 2012Active
The Sands 3 Wichelstok Close, Swindon, SN1 4ES

Secretary26 November 1991Active
The Bungalow 241a Lower Way, Thatcham, Newbury, RG19 3TP

Secretary27 September 1995Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary09 February 2012Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Secretary22 January 2008Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
37 Borough Way, Potters Bar, EN6 3HA

Secretary29 September 2003Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary01 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 1991Active
876 Park Avenue, Penthouse North, New York, Usa, 10021

Director13 March 1998Active
7 Cheshire Gardens, Chessington, KT9 2PR

Director13 November 1996Active
The Garden Flat, 43 Warrington Crescent, London, W9 1EJ

Director12 April 1994Active
23 Clementsbury, Brickendon Lane, Brickendon, SG13 8FG

Director26 August 1993Active
Bolivia Mount, The Dhoor, Lazayre, Isle Of Man, IM7 4ED

Director02 March 1993Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director04 August 2015Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director19 November 2012Active
8 Merileys Close, Fawkham Avenue, Longfield, DA3 7HY

Director05 January 2004Active
19001 Windsor Forest Road, Mt Airy, U S A,

Director27 March 2002Active
60 Roebuck Lane, Buckhurst Hill, IG9 5QX

Director26 August 1993Active
The Sands 3 Wichelstok Close, Swindon, SN1 4ES

Director26 November 1991Active
55, Wells Street, London, England, W1A 3AE

Director13 May 2014Active
1-5, Poland Street, London, England, W1F 8PR

Director13 January 2020Active
55, Wells Street, London, England, W1A 3AE

Director30 July 2019Active
55, Wells Street, London, England, W1A 3AE

Director25 February 2019Active
The Bungalow 241a Lower Way, Thatcham, Newbury, RG19 3TP

Director02 March 1993Active
29, Clerkenwell Road, London, United Kingdom, EC1M 5TA

Director03 January 2006Active
Aldgate Tower, 2 Leman Street, London, England, E1 8FA

Director06 August 2014Active
112 Days Lane, Sidcup, DA15 8JS

Director05 October 1994Active
5712 Arcady Place, Plano, Usa, 75093

Director13 March 1998Active
1-5, Poland Street, London, England, W1F 8PR

Director30 June 2020Active
5 The Laurels, Potten End, Berkhamsted, HP4 2SP

Director25 April 2000Active
37 Borough Way, Potters Bar, EN6 3HA

Director25 April 2000Active

People with Significant Control

Tag Worldwide Holdings Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:1-5, Poland Street, London, England, W1F 8PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Richard Oldfield
Notified on:08 May 2017
Status:Active
Nationality:British
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Significant influence or control
Williams Lea Group Limited
Notified on:15 November 2016
Status:Active
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen James Faulkner
Notified on:30 September 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Significant influence or control
Mr Richard Stanley Coward
Notified on:30 September 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Aldgate Tower, 2 Leman Street, London, E1 8FA
Nature of control:
  • Significant influence or control
Mr Stuart Dudley Trood
Notified on:30 September 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:55, Wells Street, London, England, W1A 3AE
Nature of control:
  • Significant influence or control
Ms Andrea Lattimore
Notified on:30 September 2016
Status:Active
Date of birth:June 1973
Nationality:British
Address:Aldgate Tower, 2 Leman Street, London, E1 8FA
Nature of control:
  • Significant influence or control

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 (6 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
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-10-01Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-21Accounts

Legacy.

Download
2023-06-28Other

Legacy.

Download
2023-06-28Other

Legacy.

Download
2022-12-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-12Other

Legacy.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-18Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-15Other

Legacy.

Download
2021-01-10Accounts

Legacy.

Download
2021-01-10Other

Legacy.

Download
2020-10-30Address

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

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.