Tag Worldwide Group Limited LONDON


Tag Worldwide Group started in year 1971 as Private Limited Company with registration number 01031786. The Tag Worldwide Group company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in London at 1-5 Poland Street. Postal code: W1F 8PR. Since Mon, 2nd Jun 2008 Tag Worldwide Group Limited is no longer carrying the name Adplates Group.

The firm has 5 directors, namely Stephanie H., Deepti B. and Kevan T. and others. Of them, David K. has been with the company the longest, being appointed on 16 September 2019 and Stephanie H. and Deepti B. and Kevan T. have been with the company for the least time - from 27 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tag Worldwide Group Limited Address / Contact

Office Address 1-5 Poland Street
Town London
Post code W1F 8PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01031786
Date of Incorporation Fri, 19th Nov 1971
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Stephanie H.

Position: Director

Appointed: 27 July 2023

Deepti B.

Position: Director

Appointed: 27 July 2023

Kevan T.

Position: Director

Appointed: 27 July 2023

David N.

Position: Director

Appointed: 30 June 2023

David K.

Position: Director

Appointed: 16 September 2019

Gary M.

Position: Director

Appointed: 30 June 2020

Resigned: 30 June 2023

Andria G.

Position: Director

Appointed: 13 January 2020

Resigned: 01 October 2023

Mark S.

Position: Director

Appointed: 24 September 2019

Resigned: 30 June 2020

Benedict S.

Position: Director

Appointed: 04 July 2019

Resigned: 16 September 2019

Frank A.

Position: Director

Appointed: 02 July 2019

Resigned: 30 June 2023

Jonathan S.

Position: Director

Appointed: 01 April 2018

Resigned: 06 August 2019

Paul O.

Position: Director

Appointed: 08 May 2017

Resigned: 16 April 2018

Jane L.

Position: Secretary

Appointed: 04 November 2015

Resigned: 30 November 2017

Richard C.

Position: Director

Appointed: 04 August 2015

Resigned: 15 March 2018

Andrea L.

Position: Director

Appointed: 06 August 2014

Resigned: 08 May 2017

Exel Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 January 2014

Resigned: 04 November 2015

Peter Z.

Position: Director

Appointed: 31 May 2013

Resigned: 07 October 2015

Stephen N.

Position: Director

Appointed: 31 May 2013

Resigned: 03 June 2014

William D.

Position: Secretary

Appointed: 31 December 2012

Resigned: 01 January 2014

Stuart T.

Position: Director

Appointed: 19 November 2012

Resigned: 30 November 2017

Conor D.

Position: Director

Appointed: 19 November 2012

Resigned: 31 May 2013

Richard J.

Position: Secretary

Appointed: 09 February 2012

Resigned: 31 December 2012

William D.

Position: Secretary

Appointed: 01 February 2012

Resigned: 09 February 2012

Richard J.

Position: Secretary

Appointed: 24 January 2007

Resigned: 01 February 2012

Richard J.

Position: Director

Appointed: 23 January 2007

Resigned: 31 December 2012

Murray S.

Position: Director

Appointed: 21 June 2005

Resigned: 30 September 2013

Stephen P.

Position: Director

Appointed: 07 October 1999

Resigned: 31 December 2012

Vernon T.

Position: Director

Appointed: 11 May 1992

Resigned: 24 January 2007

Michael G.

Position: Director

Appointed: 11 May 1992

Resigned: 24 January 2007

Murray S.

Position: Director

Appointed: 11 May 1992

Resigned: 01 November 1997

People with significant control

The list of persons with significant control who own or control the company is made up of 7 names. As we found, there is Tag Worldwide Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Williams Lea Group Limited that entered London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Paul O., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Tag Worldwide Holdings Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 5696914
Notified on 1 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Williams Lea Group Limited

55 Wells Street, London, W1A 3AE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 1627560
Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: 75,01-100% shares

Paul O.

Notified on 8 May 2017
Ceased on 16 April 2018
Nature of control: significiant influence or control

Jonathan S.

Notified on 1 April 2018
Ceased on 1 April 2018
Nature of control: significiant influence or control

Richard C.

Notified on 11 May 2017
Ceased on 15 March 2018
Nature of control: significiant influence or control

Stuart T.

Notified on 11 May 2017
Ceased on 30 November 2017
Nature of control: significiant influence or control

Williams Lea Group Limited

55 Wells Street, London, W1A 3AE, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 1627560
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Adplates Group June 2, 2008
Adplates February 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, July 2023
Free Download

Company search