UKBizDB.co.uk

SOFT TOUCH GROUP LTD.

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

This company is commonly known as Soft Touch Group Ltd.. The company was founded 5 years ago and was given the registration number 11972626. The firm's registered office is in GRAVESEND. You can find them at 32 Raphael Road, , Gravesend, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SOFT TOUCH GROUP LTD.
Company Number:11972626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2019
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:32 Raphael Road, Gravesend, Kent, United Kingdom, DA12 2PW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Raphael Road, Gravesend, United Kingdom, DA12 2PW

Director01 May 2019Active
32, Raphael Road, Gravesend, United Kingdom, DA12 2PW

Director01 May 2019Active
32, Raphael Road, Gravesend, United Kingdom, DA12 2PW

Director01 May 2019Active
32, Raphael Road, Gravesend, United Kingdom, DA12 2PW

Director01 May 2019Active

People with Significant Control

Cyprian Holdings Group Limited.
Notified on:30 March 2023
Status:Active
Country of residence:England
Address:32, Raphael Road, Gravesend, England, DA12 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Success Ugochukwu Chinonyerem Ihediwa
Notified on:28 March 2023
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:17, Waverley Street, Dudley, England, DY2 0YE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-03-30Persons with significant control

Notification of a person with significant control.

Download
2023-03-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-26Gazette

Gazette filings brought up to date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-07-29Resolution

Resolution.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Change person director company with change date.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-05-01Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.