TAG WORLDWIDE HOLDINGS LIMITED

1-5 POLAND STREET, SOHO, LONDON  W1F 8PR
  • Active
  • Private Limited Company
  • Company No. 05696914
  • Last Updated: 01 Mar 2024

Company Profile

TAG WORLDWIDE HOLDINGS LIMITED was incorporated on Friday, February 3, 2006 as a Private Limited Company with registered address in LONDON. TAG WORLDWIDE HOLDINGS LIMITED has the status: Active and it's listed in the following category: Activities of other holding companies n.e.c.. This Private Limited Company has been operating for 18 years 8 months.

Name TAG WORLDWIDE HOLDINGS LIMITED
Company number 05696914
Company type Private Limited Company
Incorporation date 03 Feb 2006
Status Active
Industry (SIC 2007)

Address

Registered Address 1-5 POLAND STREET
SOHO
LONDON
W1F 8PR
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Dentsu International Holdings Limited Triton Street, Regent's Place,, NW1 3BF Dates: Friday, June 30, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Wertheimer Uk Limited Wells Street, W1A 3AE Dates: Thursday, November 30, 2017 - Thursday, November 30, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Wertheimer Uk Limited Poland Street, W1F 8PR Dates: Thursday, November 30, 2017 - Friday, June 30, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Stuart Dudley Trood Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, November 30, 2017
significant influence or control
Mr Richard Stanley Coward Nationality: British Dates: Wednesday, April 6, 2016 - Thursday, March 15, 2018
significant influence or control

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 31 December
Next annual accounts due 30 September 2024, (-3 days left)
Latest accounts 31 December 2022
Next confirmation statement due 14 June 2017
Last confirmation statement dated 17 May 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
TAG WORLDWIDE HOLDINGS LIMITED 03 Feb 2006
DHL GLOBAL MAIL VAS PLC 24 Mar 2006
WILLIAMS LEA HOLDINGS LIMITED 06 Dec 2021