UKBizDB.co.uk

INSPIRED TOUCH LIMITED

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

This company is commonly known as Inspired Touch Limited. The company was founded 16 years ago and was given the registration number 06539783. The firm's registered office is in STRATFORD UPON AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:INSPIRED TOUCH LIMITED
Company Number:06539783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Secretary19 March 2008Active
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director19 March 2008Active
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP

Director16 June 2008Active
Broomcroft, Charlecote, Warwickshire, CV35 9EW

Director09 April 2008Active
Broomcroft, Charlecote, Warwick, CV35 9EW

Director19 March 2008Active

People with Significant Control

Mr Philip John Wright-Howarth
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Paul Beaumont
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Julie Wright-Howarth
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 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 (6 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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Capital

Capital allotment shares.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-30Resolution

Resolution.

Download
2019-11-29Capital

Capital name of class of shares.

Download
2019-11-29Capital

Capital variation of rights attached to shares.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Officers

Change person secretary company with change date.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-12-13Address

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

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.