UKBizDB.co.uk

EXCO INTOUCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exco Intouch Limited. The company was founded 19 years ago and was given the registration number 05285980. The firm's registered office is in EDWALTON. You can find them at Unit 6 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottinghamshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:EXCO INTOUCH LIMITED
Company Number:05285980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Unit 6 Wheatcroft Business Park, Landmere Lane, Edwalton, Nottinghamshire, NG12 4DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clario / Regus, 6th Floor City Gate East, Tollhouse Hill, Nottingham, United Kingdom, NG1 5FS

Director24 February 2020Active
Clario / Regus, 6th Floor City Gate East, Tollhouse Hill, Nottingham, United Kingdom, NG1 5FS

Director01 July 2022Active
Clario / Regus, 6th Floor City Gate East, Tollhouse Hill, Nottingham, United Kingdom, NG1 5FS

Secretary18 May 2020Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG

Secretary31 March 2009Active
Ert, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Secretary27 March 2017Active
The Old Rectory, Farnham, Bishops Stortford, CM23 1HR

Secretary14 February 2005Active
31 The Ridings, Bishops Stortford, CM23 4EH

Secretary15 November 2004Active
1818, Market Street, Suite 2600, Philadelphia, United States,

Director01 January 2022Active
The Thatched Cottage, Bury Green, Little Hadham, Ware, SG11 2ET

Director12 December 2007Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG

Director07 December 2016Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG

Director12 May 2005Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG

Director02 October 2020Active
1, Kings Arms Yard, London, England, EC2R 7AF

Director01 December 2014Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG

Director29 September 2016Active
29 Firwood Avenue, St. Albans, AL4 0TA

Director12 May 2005Active
Pishiobury House, Pishiobury Drive, Sawbridgeworth, CM21 0AF

Director14 January 2010Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG

Director30 September 2013Active
Pishiobury House, Pishiobury Drive, Sawbridgeworth, CM21 0AF

Director10 February 2011Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG

Director27 March 2017Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG

Director07 December 2016Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG

Director01 May 2013Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG

Director29 September 2016Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, England, NG12 4DG

Director14 January 2010Active
29, St George Street, London, England, W15 2FA

Director22 September 2011Active
1, Clarendon Mews, Linlithgow, United Kingdom, EH49 6QR

Director19 August 2013Active
The Old Rectory, Farnham, Bishops Stortford, CM23 1HR

Director15 November 2004Active
Unit 6, Wheatcroft Business Park, Landmere Lane, Edwalton, NG12 4DG

Director24 February 2020Active

People with Significant Control

Eresearchtechnology Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:Ert, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Eresearch Technology Limited
Notified on:07 December 2016
Status:Active
Country of residence:England
Address:Clario, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sep Iii Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Significant influence or control
Scottish Equity Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Voting rights 25 to 50 percent
Albion Ventures Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Kings Arms Yard, London, England, EC2R 7AF
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination secretary company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-24Accounts

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-02-17Address

Change registered office address company with date old address new address.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-12-12Other

Legacy.

Download
2022-11-22Other

Legacy.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.