TOUCH DESIGN LIMITED - MAIDENHEAD
Company Profile | Company Filings |
Overview
TOUCH DESIGN LIMITED is a Private Limited Company from MAIDENHEAD UNITED KINGDOM and has the status: Active.
TOUCH DESIGN LIMITED was incorporated 16 years ago on 08/10/2007 and has the registered number: 06392577. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TOUCH DESIGN LIMITED was incorporated 16 years ago on 08/10/2007 and has the registered number: 06392577. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
TOUCH DESIGN LIMITED - MAIDENHEAD
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE QUAD STUBBINGS ESTATE, STUBBINGS LANE
MAIDENHEAD
SL6 6QL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES PRYOR | Dec 1979 | British | Director | 2016-10-10 | CURRENT |
MR JOHN FAULKNER WRINGE | May 1956 | British | Director | 2019-09-12 | CURRENT |
MS CHERYL MATHEWS | Dec 1961 | British | Director | 2019-09-12 | CURRENT |
MR GUY NICHOLAS PETER HARRISON | Mar 1964 | British | Director | 2007-10-08 | CURRENT |
MRS HEIDI JANE MAXWELL | Dec 1968 | English | Director | 2007-10-08 UNTIL 2018-10-17 | RESIGNED |
HEIDI MAXWELL | British | Secretary | 2007-10-08 UNTIL 2017-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Touch A Nerve Limited | 2017-04-05 | Slough Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Jessica Harrison | 2016-10-09 - 2017-04-05 | 7/1967 | Sidmouth Devon |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Matthew James Maxwell | 2016-10-09 - 2017-04-05 | 7/1969 | Reading |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Heidi Jane Maxwell | 2016-07-01 - 2017-04-05 | 12/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Guy Nicholas Peter Harrison | 2016-07-01 - 2017-04-05 | 3/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2024-05-31 | 31-12-2023 | 300,062 Cash 1,032,591 equity |
Touch_Design_Limited - Accounts | 2023-07-12 | 31-12-2022 | £377,797 Cash £940,866 equity |
Touch_Design_Limited - Accounts | 2022-05-05 | 31-12-2021 | £355,982 Cash £929,159 equity |
Touch_Design_Limited - Accounts | 2021-03-05 | 31-12-2020 | £167,084 Cash £438,970 equity |
Touch_Design_Limited - Accounts | 2020-05-06 | 31-12-2019 | £80,422 Cash £148,028 equity |
Touch_Design_Limited - Accounts | 2019-07-24 | 31-12-2018 | £4 Cash £31,764 equity |
Touch_Design_Limited - Accounts | 2018-09-21 | 31-12-2017 | £45 Cash £3,494 equity |
Touch Design Limited - Accounts to registrar - small 16.3d | 2017-02-10 | 31-12-2016 | £49,506 Cash £24,783 equity |
Touch Design Limited - Abbreviated accounts 16.1 | 2016-09-17 | 31-12-2015 | £7,720 Cash £-42,351 equity |
Touch Design Limited - Limited company - abbreviated - 11.6 | 2015-05-28 | 31-12-2014 | £625 Cash £124,632 equity |