Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tag Response Limited
Tag Response Limited is an active company incorporated on 23 October 1991 with the registered office located in London, Greater London. Tag Response Limited was registered 33 years ago.
Watch Company
Status
Active
Active since
32 years ago
Voluntary strike-off
pending since 25 days ago
Company No
02656579
Private limited company
Age
33 years
Incorporated
23 October 1991
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
20 September 2024
(11 months ago)
Next confirmation dated
20 September 2025
Due by
4 October 2025
(27 days remaining)
Last change occurred
2 years 11 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Tag Response Limited
Contact
Address
1-5 Poland Street
London
W1F 8PR
England
Same address for the past
4 years
Companies in W1F 8PR
Telephone
020 86127796
Email
Unreported
Website
Tagworldwide.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Anna Marie Morgan
Director • Group Finance Director • British • Lives in England • Born in Jul 1973
Josephine Syjuco Solano
Director • Finance Director • British • Lives in England • Born in Jul 1980
David Nicholas Kassler
Director • British,american • Lives in England • Born in Dec 1966
Tag Worldwide Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tag Pac Limited
David Nicholas Kassler, Josephine Syjuco Solano, and 1 more are mutual people.
Active
Tag Worldwide Group Limited
David Nicholas Kassler and Anna Marie Morgan are mutual people.
Active
Tag Europe Limited
David Nicholas Kassler and Anna Marie Morgan are mutual people.
Active
Goodsandservices.Tv Limited
David Nicholas Kassler and Josephine Syjuco Solano are mutual people.
Active
Smoke And Mirrors Productions Limited
David Nicholas Kassler and Anna Marie Morgan are mutual people.
Active
Tag Worldwide Holdings Limited
David Nicholas Kassler and Anna Marie Morgan are mutual people.
Active
Tag Worldwide Tech Limited
David Nicholas Kassler and Anna Marie Morgan are mutual people.
Active
Tag Topco Limited
Anna Marie Morgan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£981
Increased by £980 (+98000%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.16M
Increased by £237.96K (+5%)
Total Liabilities
-£149.86K
Increased by £7.07K (+5%)
Net Assets
£5.01M
Increased by £230.89K (+5%)
Debt Ratio (%)
3%
Increased by 0% (0%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
25 Days Ago on 12 Aug 2025
Application To Strike Off
1 Month Ago on 4 Aug 2025
Subsidiary Accounts Submitted
8 Months Ago on 3 Jan 2025
Josephine Syjuco Solano Resigned
9 Months Ago on 25 Nov 2024
Mrs Anna Marie Morgan Appointed
9 Months Ago on 25 Nov 2024
Confirmation Submitted
10 Months Ago on 17 Oct 2024
Mrs Josephine Syjuco Solano Appointed
11 Months Ago on 16 Sep 2024
David Nicholas Kassler Resigned
11 Months Ago on 16 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 25 Oct 2023
Gary Alfred Mcgaghey Resigned
2 Years 2 Months Ago on 30 Jun 2023
Get Alerts
Get Credit Report
Discover Tag Response Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 12 Aug 2025
Application to strike the company off the register
Submitted on 4 Aug 2025
Resolutions
Submitted on 9 May 2025
Statement by Directors
Submitted on 9 May 2025
Solvency Statement dated 28/04/25
Submitted on 9 May 2025
Statement of capital on 9 May 2025
Submitted on 9 May 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 3 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 3 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 3 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 3 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs