UKBizDB.co.uk

ITOUCH LIMITED

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

This company is commonly known as Itouch Limited. The company was founded 24 years ago and was given the registration number 03911278. The firm's registered office is in LONDON. You can find them at Wework 8 Devonshire Square (the Spice Building), 8 Devonshire Square, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ITOUCH LIMITED
Company Number:03911278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Wework 8 Devonshire Square (the Spice Building), 8 Devonshire Square, London, United Kingdom,
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Secretary29 August 2022Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director29 August 2022Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director30 August 2022Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director29 August 2022Active
84b Mount Ararat Road, Richmond, TW10 6PN

Secretary21 June 2000Active
Wework 8 Devonshire Square, (The Spice Building), 8 Devonshire Square, London, United Kingdom,

Secretary01 November 2011Active
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

Secretary27 December 2007Active
21 Hampton Court, King And Queen Wharf, Rotherhithe, SE16 5SU

Secretary30 January 2001Active
Mornington House Pipers End, Virginia Water, GU25 4AW

Secretary15 December 2003Active
25 Luard Road, Cambridge, CB2 2PJ

Secretary18 January 2000Active
3-38-15 Yoyogi Shibuya-Ku, Tokyo, Japan, FOREIGN

Director26 October 2005Active
20 Templar Court, 43 Saint Johns Wood Road, London, NW8 8QJ

Director15 February 2000Active
Horsebrooks Farm, Williards Will, Etchingham, TN19 7DB

Director22 March 2000Active
Wework 8 Devonshire Square, (The Spice Building), 8 Devonshire Square, London, United Kingdom,

Director20 November 2013Active
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

Director27 December 2007Active
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

Director25 September 2013Active
80 Artillery Mansions, 75 Victoria Street, London, SW1X 7BA

Director22 March 2000Active
Ronda De Atocha, Madrid, Spain, FOREIGN

Director26 October 2005Active
Swallowfield Grange, The Street, Swallowfield, RG7 1RE

Director19 May 2004Active
17 Kensington Mansions, Trebovir Road, London, SW5 9TF

Director15 February 2000Active
15 Rue Herold, Paris, France, FOREIGN

Director26 October 2005Active
Apn News & Media, Level 4 100 William Street, Sydney, Australia, FOREIGN

Director18 January 2000Active
1041-7 Kamiwada, Yamato, Japan,

Director26 October 2005Active
1-22-4 Uehara, Shibuya-Ku, Japan, FOREIGN

Director26 October 2005Active
7-20-8-502 Kitakarasuyama, Setagaya, Japan, FOREIGN

Director26 October 2005Active
4-17-307 Hashimotocho, Abeno-Ku, Japan, FOREIGN

Director26 October 2005Active
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

Director27 December 2007Active
Presteveien 30b, Blommenholm, Norway,

Director26 October 2005Active
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH

Director01 February 2021Active
Whitestones, Monkton House, West Monkton, Taunton, TA2 8QZ

Director11 August 2003Active
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF

Director01 December 2011Active
Bartra House, Harbour Road, Dalkey, IRISH

Director05 September 2003Active
40 Avenell Road, London, N5 1DP

Director31 March 2008Active
Tor, Church Road, Killiney, Eire, IRISH

Director15 February 2000Active
27 Edwardes Square, London, W8 6HH

Director22 March 2000Active

People with Significant Control

Bango Plc
Notified on:14 September 2022
Status:Active
Country of residence:England
Address:Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Docomo Digital Italy S.P.A.
Notified on:06 April 2016
Status:Active
Country of residence:Italy
Address:10, Via Cosimo Del Fante, 20122 Milano, Italia, Milan, Italy,
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.