UKBizDB.co.uk

TOUCH VISION LTD

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

This company is commonly known as Touch Vision Ltd. The company was founded 39 years ago and was given the registration number 01875082. The firm's registered office is in IVYBRIDGE. You can find them at Unit 3 Endsleigh Park, Endsleigh, Ivybridge, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TOUCH VISION LTD
Company Number:01875082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 3 Endsleigh Park, Endsleigh, Ivybridge, England, PL21 9JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Endsleigh Park, Endsleigh, Ivybridge, England, PL21 9JL

Director05 February 2010Active
Unit 3, Endsleigh Park, Endsleigh, Ivybridge, England, PL21 9JL

Director22 September 1993Active
19 White Lady Road, Plymstock, Plymouth, PL9 9GA

Secretary31 July 2005Active
4 The Hollows, Plymouth, PL9 8TX

Secretary13 December 1999Active
Highcroft, Banbury Road, Stratford Upon Avon, CV37 7NF

Secretary19 September 1996Active
2 Wellswood London Road, Ascot, SL5 7EA

Secretary17 August 1995Active
Temperature Villa Eden Avenue, Ossett, WF5 9EB

Secretary-Active
Temperance Villa, Eden Avenue, Ossett, WF5 9EB

Secretary22 September 1993Active
Orchard Crest, Cleeve Road, Middle Littleton, WR11 8JT

Director22 September 1993Active
3 Sun Dale Drive, Woolstanwood, Crewe, CW2 8UB

Director22 September 1993Active
Highcroft, Banbury Road, Stratford Upon Avon, CV37 7NF

Director13 October 1994Active
2 Wellswood, Ascot, SL5 7EA

Director17 August 1995Active
Temperance Villa, Eden Avenue, Ossett, WF5 9EB

Director-Active

People with Significant Control

Mr Timothy John Bridden
Notified on:01 October 2022
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Unit 3, Endsleigh Park, Ivybridge, England, PL21 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lorraine Bridden
Notified on:01 October 2022
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:Unit 3, Endsleigh Park, Ivybridge, England, PL21 9JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lilfords Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Endsleigh Park, Ivybridge, England, PL21 9JL
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-09-14Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Accounts

Change account reference date company previous extended.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Change of name

Certificate change of name company.

Download
2021-09-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Address

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

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.