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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Newlands Road, Sidmouth, United Kingdom, EX10 9NN | Director | 08 August 2012 | Active |
The Quad, Stubbings Estate, Stubbings Lane, Henley Road, Maidenhead, United Kingdom, SL6 6QL | Director | 21 March 2017 | Active |
126, Fairlie Road, Slough, SL1 4PY | Director | 08 August 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-13 | Incorporation | Memorandum articles. | Download |
2023-02-13 | Resolution | Resolution. | Download |
2023-02-10 | Change of constitution | Statement of companys objects. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Accounts | Change account reference date company previous extended. | Download |
2019-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Capital | Capital allotment shares. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Officers | Change person director company with change date. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.