UKBizDB.co.uk

TOUCH CREATIVE DESIGN LIMITED

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

This company is commonly known as Touch Creative Design Limited. The company was founded 17 years ago and was given the registration number 05938761. The firm's registered office is in HORSHAM. You can find them at Envision House, 5 North Street, Horsham, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOUCH CREATIVE DESIGN LIMITED
Company Number:05938761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Envision House, 5 North Street, Horsham, West Sussex, England, RH12 1XQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Envision House, 5 North Street, Horsham, United Kingdom, RH12 1XQ

Director14 December 2021Active
Envision House, 5 North Street, Horsham, England, RH12 1XQ

Director12 September 2023Active
51, Chapel Hill, Stansted, England, CM24 8AD

Secretary18 September 2006Active
Envision House, 5 North Street, Horsham, England, RH12 1XQ

Director01 November 2017Active
Envision House, 5 North Street, Horsham, England, RH12 1XQ

Director01 November 2017Active
123, S Broad Street, Suite 2050, Philadelphia, United States, 19109

Director21 February 2023Active
Envision House, 5 North Street, Horsham, England, RH12 1XQ

Director01 November 2017Active
88, Stansted Road, Bishop's Stortford, England, CM23 2DZ

Director02 July 2007Active
51, Chapel Hill, Stansted, England, CM24 8AD

Director18 September 2006Active
51, Chapel Hill, Stansted, England, CM24 8AD

Director18 September 2006Active

People with Significant Control

Alligent Biopharm Consulting Limited
Notified on:29 May 2019
Status:Active
Country of residence:England
Address:5, Envision House, Horsham, England, RH12 1XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Envision Pharma Holdco Limited
Notified on:29 May 2019
Status:Active
Country of residence:England
Address:5, Envision House, Horsham, England, RH12 1XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Envision Pharma Bidco Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:Envision House, 5 North Street, Horsham, England, RH12 1XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anna Marie Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Address:Rae House, Dane Street, Hertfordshire, CM23 3BT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Vonig Sebastien Emile Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Rae House, Dane Street, Hertfordshire, CM23 3BT
Nature of control:
  • Voting rights 25 to 50 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 (6 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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-26Accounts

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-09-26Other

Legacy.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-22Accounts

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-09-22Other

Legacy.

Download
2022-06-27Address

Move registers to sail company with new address.

Download
2022-06-27Address

Change sail address company with new address.

Download
2022-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-17Accounts

Legacy.

Download
2022-01-17Other

Legacy.

Download
2022-01-17Other

Legacy.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2020-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.