This company is commonly known as Itouch Limited. The company was founded 25 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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Secretary | 29 August 2022 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 29 August 2022 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 30 August 2022 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 29 August 2022 | Active |
84b Mount Ararat Road, Richmond, TW10 6PN | Secretary | 21 June 2000 | Active |
Wework 8 Devonshire Square, (The Spice Building), 8 Devonshire Square, London, United Kingdom, | Secretary | 01 November 2011 | Active |
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF | Secretary | 27 December 2007 | Active |
21 Hampton Court, King And Queen Wharf, Rotherhithe, SE16 5SU | Secretary | 30 January 2001 | Active |
Mornington House Pipers End, Virginia Water, GU25 4AW | Secretary | 15 December 2003 | Active |
25 Luard Road, Cambridge, CB2 2PJ | Secretary | 18 January 2000 | Active |
3-38-15 Yoyogi Shibuya-Ku, Tokyo, Japan, FOREIGN | Director | 26 October 2005 | Active |
20 Templar Court, 43 Saint Johns Wood Road, London, NW8 8QJ | Director | 15 February 2000 | Active |
Horsebrooks Farm, Williards Will, Etchingham, TN19 7DB | Director | 22 March 2000 | Active |
Wework 8 Devonshire Square, (The Spice Building), 8 Devonshire Square, London, United Kingdom, | Director | 20 November 2013 | Active |
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF | Director | 27 December 2007 | Active |
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF | Director | 25 September 2013 | Active |
80 Artillery Mansions, 75 Victoria Street, London, SW1X 7BA | Director | 22 March 2000 | Active |
Ronda De Atocha, Madrid, Spain, FOREIGN | Director | 26 October 2005 | Active |
Swallowfield Grange, The Street, Swallowfield, RG7 1RE | Director | 19 May 2004 | Active |
17 Kensington Mansions, Trebovir Road, London, SW5 9TF | Director | 15 February 2000 | Active |
15 Rue Herold, Paris, France, FOREIGN | Director | 26 October 2005 | Active |
Apn News & Media, Level 4 100 William Street, Sydney, Australia, FOREIGN | Director | 18 January 2000 | Active |
1041-7 Kamiwada, Yamato, Japan, | Director | 26 October 2005 | Active |
1-22-4 Uehara, Shibuya-Ku, Japan, FOREIGN | Director | 26 October 2005 | Active |
7-20-8-502 Kitakarasuyama, Setagaya, Japan, FOREIGN | Director | 26 October 2005 | Active |
4-17-307 Hashimotocho, Abeno-Ku, Japan, FOREIGN | Director | 26 October 2005 | Active |
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF | Director | 27 December 2007 | Active |
Presteveien 30b, Blommenholm, Norway, | Director | 26 October 2005 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Director | 01 February 2021 | Active |
Whitestones, Monkton House, West Monkton, Taunton, TA2 8QZ | Director | 11 August 2003 | Active |
Avalon House, 57-63 Scrutton Street, London, EC2A 4PF | Director | 01 December 2011 | Active |
Bartra House, Harbour Road, Dalkey, IRISH | Director | 05 September 2003 | Active |
40 Avenell Road, London, N5 1DP | Director | 31 March 2008 | Active |
Tor, Church Road, Killiney, Eire, IRISH | Director | 15 February 2000 | Active |
27 Edwardes Square, London, W8 6HH | Director | 22 March 2000 | Active |
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.