Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TANGENT MARKETING SERVICES LIMITED
Company Information for

TANGENT MARKETING SERVICES LIMITED

2 STEPHEN STREET 4TH FLOOR, 2 STEPHEN STREET, LONDON, W1T 1AN,
Company Registration Number
04323657
Private Limited Company
Active

Company Overview

About Tangent Marketing Services Ltd
TANGENT MARKETING SERVICES LIMITED was founded on 2001-11-16 and has its registered office in London. The organisation's status is listed as "Active". Tangent Marketing Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TANGENT MARKETING SERVICES LIMITED
 
Legal Registered Office
2 STEPHEN STREET 4TH FLOOR
2 STEPHEN STREET
LONDON
W1T 1AN
Other companies in W1W
 
Previous Names
DOCUMEDIA SOLUTIONS (UK) LTD01/08/2005
Filing Information
Company Number 04323657
Company ID Number 04323657
Date formed 2001-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB757157994  
Last Datalog update: 2024-03-05 22:31:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANGENT MARKETING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TANGENT MARKETING SERVICES LIMITED
The following companies were found which have the same name as TANGENT MARKETING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TANGENT MARKETING SERVICES HOLDCO LIMITED 4TH FLOOR 2 STEPHEN STREET 4TH FLOOR 2 STEPHEN STREET LONDON W1T 1AN Active Company formed on the 2023-02-27

Company Officers of TANGENT MARKETING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PHILIP GREEN
Director 2018-06-01
OLIVER CHARLES GREEN
Director 2016-10-31
TIMOTHY BENJAMIN GREEN
Director 2005-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH FEARGAL O'NEILL
Company Secretary 2016-10-31 2018-06-18
KEVIN JAMES CAMERON
Company Secretary 2010-02-28 2016-10-31
NICHOLAS DANIEL LAWRENCE GREEN
Director 2005-08-16 2016-10-31
GRAEME RICHARD HARRIS
Company Secretary 2005-08-16 2010-02-28
GRAEME RICHARD HARRIS
Director 2005-08-16 2010-02-28
HERBERT HENRY MAXWELL
Company Secretary 2001-11-19 2005-08-17
HERBERT HENRY MAXWELL
Director 2001-11-19 2005-08-17
MARK PHILIP O'CONNOR
Director 2004-09-30 2005-07-11
JOHN WARREN TAYLER
Director 2001-11-19 2005-07-11
ANTHONY JOHN HODGSON
Director 2003-09-04 2004-05-26
TJG SECRETARIES LIMITED
Company Secretary 2001-11-16 2001-11-19
HUNTSMOOR LIMITED
Director 2001-11-16 2001-11-19
HUNTSMOOR NOMINEES LIMITED
Director 2001-11-16 2001-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY BENJAMIN GREEN TANGENT HOLDINGS UK LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
TIMOTHY BENJAMIN GREEN PORTLAND ASSET MANAGEMENT (UK) LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active
TIMOTHY BENJAMIN GREEN GOODPRINT UK LIMITED Director 2012-11-13 CURRENT 1992-09-15 Active - Proposal to Strike off
TIMOTHY BENJAMIN GREEN THE DDG NETWORK LIMITED Director 2009-09-16 CURRENT 2002-12-20 Active - Proposal to Strike off
TIMOTHY BENJAMIN GREEN ZUI LIMITED Director 2008-08-22 CURRENT 2008-04-14 Dissolved 2017-05-16
TIMOTHY BENJAMIN GREEN THE PRINTED GROUP LIMITED Director 2007-03-27 CURRENT 1989-03-07 Active
TIMOTHY BENJAMIN GREEN TANGENT LABS LTD Director 2006-07-10 CURRENT 2003-10-17 Active - Proposal to Strike off
TIMOTHY BENJAMIN GREEN TANGENT COMMUNICATIONS LIMITED Director 2005-07-11 CURRENT 2000-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 043236570008
2023-06-13CESSATION OF TANGENT COMMUNICATIONS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13CESSATION OF PORTLAND ASSET MANAGEMENT (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13Notification of Portland Asset Management (Uk) Holdco Limited as a person with significant control on 2023-03-29
2023-06-13CESSATION OF PORTLAND ASSET MANAGEMENT (UK) HOLDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-06-13Notification of Tangent Marketing Services Holdco Limited as a person with significant control on 2023-04-01
2023-06-12Notification of Portland Asset Management (Uk) Limited as a person with significant control on 2023-03-29
2023-06-05DIRECTOR APPOINTED MR LEIGH GAMMONS
2023-04-05Appointment of Ms Elena Denisova as company secretary on 2023-04-01
2023-03-06CESSATION OF MICHAEL PHILIP GREEN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-06CESSATION OF OLIVER CHARLES GREEN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-06Notification of Tangent Communications Ltd as a person with significant control on 2023-03-01
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-01TM02Termination of appointment of Leana Denisova on 2022-08-01
2022-02-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP GREEN
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP GREEN
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KATE NORRIDGE
2021-10-13AP03Appointment of Ms Leana Denisova as company secretary on 2021-10-13
2021-10-13TM02Termination of appointment of Philippa Kate Norridge on 2021-10-13
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-28AP01DIRECTOR APPOINTED MR MICHAEL PHILIP GREEN
2021-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/21 FROM The Varnish Works the Varnish Works 3 Bravingtons Walk London N1 9AJ England
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM Threeways House 40-44 Clipstone St London W1W 5DW England
2021-03-25AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER CHARLES GREEN
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-05-15AP01DIRECTOR APPOINTED MR THEODORE SAMUEL GREEN
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP GREEN
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM 4th Floor, Threeways House 40-44 Clipstone Street London W1W 5DW England
2019-01-10AP01DIRECTOR APPOINTED MS PHILIPPA KATE NORRIDGE
2019-01-09AP03Appointment of Ms Philippa Kate Norridge as company secretary on 2019-01-09
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-18TM02Termination of appointment of Hugh Feargal O'neill on 2018-06-18
2018-06-08AP01DIRECTOR APPOINTED MR MICHAEL PHILIP GREEN
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-30AA01Current accounting period extended from 28/02/17 TO 31/03/17
2016-12-08AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 250000
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-11AP03Appointment of Mr Hugh Feargal O'neill as company secretary on 2016-10-31
2016-11-11AP01DIRECTOR APPOINTED MR OLIVER CHARLES GREEN
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL LAWRENCE GREEN
2016-11-11TM02Termination of appointment of Kevin James Cameron on 2016-10-31
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 4th Floor Threeways House 40-44 Clipstone Street London W1W 5DE
2015-12-04AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-16AR0111/11/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 250000
2014-11-17AR0111/11/14 ANNUAL RETURN FULL LIST
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM 84-86 Great Portland Street London W1W 7NR
2013-11-28AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 250000
2013-11-22AR0111/11/13 FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-11-23AR0111/11/12 FULL LIST
2011-12-01AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-11-16AR0111/11/11 FULL LIST
2010-11-15AR0111/11/10 FULL LIST
2010-11-15AD02SAIL ADDRESS CHANGED FROM: 84-86 GREAT PORTLAND STREET LONDON W1W 7NR UNITED KINGDOM
2010-11-08AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-03-03AP03SECRETARY APPOINTED MR KEVIN JAMES CAMERON
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HARRIS
2010-03-03TM02APPOINTMENT TERMINATED, SECRETARY GRAEME HARRIS
2009-12-22AR0111/11/09 FULL LIST
2009-12-22AD02SAIL ADDRESS CREATED
2009-06-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-12-17AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-11-11363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-10287REGISTERED OFFICE CHANGED ON 10/10/2008 FROM TRUSCOTT HOUSE 32-42 EAST ROAD LONDON N1 6AD
2007-12-10AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-11-14363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-11-28363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-07-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-28363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-09-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-02MISCSECTION 394
2005-08-10288bDIRECTOR RESIGNED
2005-08-10288bDIRECTOR RESIGNED
2005-08-01CERTNMCOMPANY NAME CHANGED DOCUMEDIA SOLUTIONS (UK) LTD CERTIFICATE ISSUED ON 01/08/05
2005-06-18395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-11-22363(288)DIRECTOR RESIGNED
2004-11-22363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-11288aNEW DIRECTOR APPOINTED
2004-08-12AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-12-04363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-10-08288aNEW DIRECTOR APPOINTED
2003-09-17AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-05-17395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/02
2002-12-10363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-09-06395PARTICULARS OF MORTGAGE/CHARGE
2002-08-02CERTNMCOMPANY NAME CHANGED DOCUMEDIA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/08/02
2002-06-14123NC INC ALREADY ADJUSTED 31/01/02
2002-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-06-14RES04NC INC ALREADY ADJUSTED 31/01/02
2002-06-1488(2)RAD 31/01/02--------- £ SI 150000@1=150000 £ IC 100000/250000
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-17403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2001-12-14288aNEW DIRECTOR APPOINTED
2001-12-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-13123NC INC ALREADY ADJUSTED 19/11/01
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-12-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TANGENT MARKETING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TANGENT MARKETING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-13 Outstanding HSBC BANK PLC
CHARGE OVER CASH DEPOSIT 2005-06-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-05-12 Satisfied GMAC COMMERCIAL FINANCE PLC
DEBENTURE 2002-08-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT SECURITY DEPOSIT DEED 2002-03-28 Satisfied WITHORN LIMITED
RENT DEPOSIT DEED 2001-11-21 Satisfied R C TREATT & CO LIMITED
LEGAL CHARGE 2001-11-20 Satisfied CONTROL P PLC
Intangible Assets
Patents
We have not found any records of TANGENT MARKETING SERVICES LIMITED registering or being granted any patents
Domain Names

TANGENT MARKETING SERVICES LIMITED owns 10 domain names.

carlsbergwedelivermore.co.uk   documarketing.co.uk   documedia.co.uk   docupay.co.uk   retailtoolkit.co.uk   howtokillacat.co.uk   marketingtoolkit.co.uk   postoolkit.co.uk   galamarkit.co.uk   bristolfilton.co.uk  

Trademarks
We have not found any records of TANGENT MARKETING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANGENT MARKETING SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TANGENT MARKETING SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TANGENT MARKETING SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TANGENT MARKETING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2016-06-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2016-06-0090029000Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters)
2016-04-0042021291Executive-cases, briefcases, school satchels and similar containers, with outer surface of plastic, incl. vulcanised fibre, or of textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material)
2016-04-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2015-07-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-12-0140169100Floor coverings and mats, of vulcanised rubber (excl. hard rubber), with chamfered sides, rounded corners or shaped edges or otherwise worked (excl. those simply cut to rectangular or square shape and goods of cellular rubber)
2014-11-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-08-0149111090Trade advertising material and the like (other than commercial catalogues)
2014-01-0149119900Printed matter, n.e.s.
2013-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2011-06-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANGENT MARKETING SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TANGENT MARKETING SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.