UKBizDB.co.uk

TOUCH A NERVE LIMITED

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

This company is commonly known as Touch A Nerve Limited. The company was founded 11 years ago and was given the registration number 08171521. The firm's registered office is in LONDON. You can find them at 6th Floor, Charlotte Building, 17 Gresse Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TOUCH A NERVE LIMITED
Company Number:08171521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom, W1T 1QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Newlands Road, Sidmouth, United Kingdom, EX10 9NN

Director08 August 2012Active
The Quad, Stubbings Estate, Stubbings Lane, Henley Road, Maidenhead, United Kingdom, SL6 6QL

Director21 March 2017Active
126, Fairlie Road, Slough, SL1 4PY

Director08 August 2012Active

People with Significant Control

Mr James Pryor
Notified on:12 September 2019
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:The Quad, Stubbings Estate, Stubbings Lane, Maidenhead, United Kingdom, SL6 6QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Harrison
Notified on:05 April 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:67, Newlands Road, Devon, England, EX10 9NN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Heidi Maxwell
Notified on:01 July 2016
Status:Active
Date of birth:December 1968
Nationality:English
Address:126, Fairlie Road, Slough, SL1 4PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Nicholas Peter Harrison
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:The Quad, Stubbings Estate, Stubbings Lane, Maidenhead, United Kingdom, SL6 6QL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-11Address

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

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type dormant.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-13Resolution

Resolution.

Download
2023-02-10Change of constitution

Statement of companys objects.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Accounts

Change account reference date company previous extended.

Download
2019-10-09Persons with significant control

Notification of a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-09Persons with significant control

Change to a person with significant control.

Download
2019-10-02Capital

Capital allotment shares.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-09-03Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Change to a person with significant control.

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.