ITOUCH LIMITED
Overview
Company Name | ITOUCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03911278 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ITOUCH LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is ITOUCH LIMITED located?
Registered Office Address | Botanic House 100 Hills Road CB2 1PH Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ITOUCH LIMITED?
Company Name | From | Until |
---|---|---|
ITOUCH PLC | Feb 11, 2000 | Feb 11, 2000 |
ITOUCH INTERNATIONAL PLC | Jan 18, 2000 | Jan 18, 2000 |
What are the latest accounts for ITOUCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ITOUCH LIMITED?
Last Confirmation Statement Made Up To | Oct 21, 2025 |
---|---|
Next Confirmation Statement Due | Nov 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 21, 2024 |
Overdue | No |
What are the latest filings for ITOUCH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Matthew Phillip Wilson as a director on Jan 27, 2025 | 2 pages | AP01 | ||
Termination of appointment of Matthew Jonathan Garner as a director on Jan 27, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Register(s) moved to registered inspection location 326 Science Park Milton Road Cambridge Cambridgeshire CB4 0WG | 1 pages | AD03 | ||
Register inspection address has been changed from Safestore Safestore 24 Old Jamaica Road Bermondsey London SE16 4AW England to 326 Science Park Milton Road Cambridge Cambridgeshire CB4 0WG | 1 pages | AD02 | ||
Confirmation statement made on Oct 21, 2024 with updates | 4 pages | CS01 | ||
Register(s) moved to registered office address Botanic House 100 Hills Road Cambridge CB2 1PH | 1 pages | AD04 | ||
legacy | 127 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Director's details changed for Mr Paul Douglas Larbey on May 22, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 21, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 34 pages | AA | ||
Full accounts made up to Mar 31, 2022 | 34 pages | AA | ||
Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Oct 21, 2022 with updates | 4 pages | CS01 | ||
Secretary's details changed for Ms Rachel Christine Greenhalgh on Oct 17, 2022 | 1 pages | CH03 | ||
Director's details changed for Ms Rachel Christine Greenhalgh on Oct 17, 2022 | 2 pages | CH01 | ||
Notification of Bango Plc as a person with significant control on Sep 14, 2022 | 2 pages | PSC02 | ||
Termination of appointment of Giovanni Tivan as a director on Aug 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Kriegel as a director on Aug 29, 2022 | 1 pages | TM01 | ||
Withdrawal of a person with significant control statement on Sep 14, 2022 | 2 pages | PSC09 | ||
Registered office address changed from 1 King William Street London EC4N 7AF England to Botanic House 100 Hills Road Cambridge CB2 1PH on Sep 14, 2022 | 1 pages | AD01 | ||
Appointment of Ms Rachel Christine Greenhalgh as a secretary on Aug 29, 2022 | 2 pages | AP03 | ||
Who are the officers of ITOUCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLIS, Rachel Christine | Secretary | 100 Hills Road CB2 1PH Cambridge Botanic House England | 300085970002 | |||||||
ELLIS, Rachel Christine | Director | 100 Hills Road CB2 1PH Cambridge Botanic House England | England | British | General Counsel | 300078030002 | ||||
LARBEY, Paul Douglas | Director | 100 Hills Road CB2 1PH Cambridge Botanic House England | England | British | Director | 267456560002 | ||||
WILSON, Matthew Phillip | Director | 100 Hills Road CB2 1PH Cambridge Botanic House England | England | British | Chief Financial Officer | 234632030001 | ||||
FALCON, Andrew | Secretary | 84b Mount Ararat Road TW10 6PN Richmond | British | 74221350001 | ||||||
HAYE, Marleen | Secretary | (The Spice Building) 8 Devonshire Square London Wework 8 Devonshire Square United Kingdom | 169371270001 | |||||||
KHAN, Imran | Secretary | Avalon House 57-63 Scrutton Street EC2A 4PF London | British | Cfo Pf Buongiorno Uk Ltd | 105175340002 | |||||
LAMB, Robin Graham Belhaven | Secretary | 21 Hampton Court King And Queen Wharf SE16 5SU Rotherhithe London | British | 92442220001 | ||||||
LE HOUX, Michael Angelo | Secretary | Mornington House Pipers End GU25 4AW Virginia Water Surrey | British | Finance Director | 43860630002 | |||||
ROUND, Andrew John | Secretary | 25 Luard Road CB2 2PJ Cambridge | British | Accountant/Director | 34289090001 | |||||
AJIMA, Yukinao | Director | 3-38-15 Yoyogi Shibuya-Ku FOREIGN Tokyo Japan | Japan | Japanese | Director | 96370310001 | ||||
AZULAI, Avi | Director | 20 Templar Court 43 Saint Johns Wood Road NW8 8QJ London | Israeli | Director | 68604010002 | |||||
CANETTY CLARKE, Neil Ashley | Director | Horsebrooks Farm Williards Will TN19 7DB Etchingham East Sussex | United Kingdom | British | Director | 85247640001 | ||||
CAPRARI, Alfredo | Director | (The Spice Building) 8 Devonshire Square London Wework 8 Devonshire Square United Kingdom | Italy | Italian | Finance Manager | 183157510001 | ||||
CASALINI, Andrea | Director | Avalon House 57-63 Scrutton Street EC2A 4PF London | Italy | Italian | Ceo Of Buongiorno Group | 85939320001 | ||||
CATELLO, Pietro | Director | Avalon House 57-63 Scrutton Street EC2A 4PF London | England | Italian | Managing Director | 182468030001 | ||||
COOKSEY, David James Scott, Sir | Director | 80 Artillery Mansions 75 Victoria Street SW1X 7BA London | British | Director | 70009480003 | |||||
DE LA CIERVA, Gonzalo | Director | Ronda De Atocha FOREIGN Madrid 28012 Spain | Spanish | Director | 120537210001 | |||||
DENNING, Roland John | Director | Swallowfield Grange The Street RG7 1RE Swallowfield Berkshire | England | British | Company Director | 95991510001 | ||||
FALLON, Ivan Gregory | Director | 17 Kensington Mansions Trebovir Road SW5 9TF London | Uk | Irish | Journalist | 68609380003 | ||||
GARNER, Matthew Jonathan | Director | 100 Hills Road CB2 1PH Cambridge Botanic House England | England | British | Chief Financial Officer | 60275550002 | ||||
GUYOT, Emmanuel | Director | 15 Rue Herold FOREIGN Paris 75001 France | French | Director | 108699150001 | |||||
HOPKINS, Brendan Michael Anthony | Director | Apn News & Media Level 4 100 William Street FOREIGN Sydney Nsw 20011 Australia | British | Company Director | 54628620002 | |||||
IGARASHI, Mamoru | Director | 1041-7 Kamiwada Yamato Kanagawa Japan | Japanese | Director | 108698550001 | |||||
IWATA, Masayuki | Director | 1-22-4 Uehara FOREIGN Shibuya-Ku Tokyo Japan | Japanese | Director | 108697950001 | |||||
KARIYA, Masaru | Director | 7-20-8-502 Kitakarasuyama FOREIGN Setagaya Tokyo Japan | Japanese | Company Officer | 108697800001 | |||||
KAWASAKI, Masatsugu | Director | 4-17-307 Hashimotocho FOREIGN Abeno-Ku Osaka Japan | Japanese | Director | 108698390001 | |||||
KHAN, Imran | Director | Avalon House 57-63 Scrutton Street EC2A 4PF London | England | British | Cfo Pf Buongiorno Uk Ltd | 105175340002 | ||||
KJAERNES, Geir | Director | Presteveien 30b Blommenholm N-1365 Norway | Norwegian | Director | 108698800001 | |||||
KRIEGEL, Jonathan | Director | 100 Hills Road CB2 1PH Cambridge Botanic House England | England | American | Director | 264415520001 | ||||
LE HOUX, Michael Angelo | Director | Whitestones Monkton House, West Monkton TA2 8QZ Taunton Somerset | British | Finance Director | 43860630003 | |||||
MANCINI, Massimo | Director | Avalon House 57-63 Scrutton Street EC2A 4PF London | United Kingdom | Italian | Financial Manager | 165672810001 | ||||
O'REILLY, Gavin | Director | Bartra House Harbour Road IRISH Dalkey County Dublin | Irish Australian | Ceo | 92736210001 | |||||
PAGANO, Luca | Director | 40 Avenell Road N5 1DP London | United Kingdom | Italian | Regional Director | 118251420001 | ||||
PARKINSON, James Joseph | Director | Tor Church Road IRISH Killiney Co Dublin Eire | Ireland | Irish | Finance Director | 7264750001 |
Who are the persons with significant control of ITOUCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bango Plc | Sep 14, 2022 | 100 Hills Road CB2 1PH Cambridge Botanic House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Docomo Digital Italy S.P.A. | Apr 06, 2016 | Via Cosimo Del Fante, 20122 Milano, Italia Milan 10 Italy | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ITOUCH LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 13, 2021 | Sep 14, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0