ITOUCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameITOUCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03911278
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ITOUCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ITOUCH PLCFeb 11, 2000Feb 11, 2000
    ITOUCH INTERNATIONAL PLCJan 18, 2000Jan 18, 2000

    What are the latest accounts for ITOUCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ITOUCH LIMITED?

    Last Confirmation Statement Made Up ToOct 21, 2025
    Next Confirmation Statement DueNov 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2024
    OverdueNo

    What are the latest filings for ITOUCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Matthew Phillip Wilson as a director on Jan 27, 2025

    2 pagesAP01

    Termination of appointment of Matthew Jonathan Garner as a director on Jan 27, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Register(s) moved to registered inspection location 326 Science Park Milton Road Cambridge Cambridgeshire CB4 0WG

    1 pagesAD03

    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 pagesAD02

    Confirmation statement made on Oct 21, 2024 with updates

    4 pagesCS01

    Register(s) moved to registered office address Botanic House 100 Hills Road Cambridge CB2 1PH

    1 pagesAD04

    legacy

    127 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    Director's details changed for Mr Paul Douglas Larbey on May 22, 2024

    2 pagesCH01

    Confirmation statement made on Oct 21, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Full accounts made up to Mar 31, 2022

    34 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Oct 21, 2022 with updates

    4 pagesCS01

    Secretary's details changed for Ms Rachel Christine Greenhalgh on Oct 17, 2022

    1 pagesCH03

    Director's details changed for Ms Rachel Christine Greenhalgh on Oct 17, 2022

    2 pagesCH01

    Notification of Bango Plc as a person with significant control on Sep 14, 2022

    2 pagesPSC02

    Termination of appointment of Giovanni Tivan as a director on Aug 29, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Kriegel as a director on Aug 29, 2022

    1 pagesTM01

    Withdrawal of a person with significant control statement on Sep 14, 2022

    2 pagesPSC09

    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 pagesAD01

    Appointment of Ms Rachel Christine Greenhalgh as a secretary on Aug 29, 2022

    2 pagesAP03

    Who are the officers of ITOUCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLIS, Rachel Christine
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Secretary
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    300085970002
    ELLIS, Rachel Christine
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishGeneral Counsel300078030002
    LARBEY, Paul Douglas
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishDirector267456560002
    WILSON, Matthew Phillip
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishChief Financial Officer234632030001
    FALCON, Andrew
    84b Mount Ararat Road
    TW10 6PN Richmond
    Secretary
    84b Mount Ararat Road
    TW10 6PN Richmond
    British74221350001
    HAYE, Marleen
    (The Spice Building)
    8 Devonshire Square
    London
    Wework 8 Devonshire Square
    United Kingdom
    Secretary
    (The Spice Building)
    8 Devonshire Square
    London
    Wework 8 Devonshire Square
    United Kingdom
    169371270001
    KHAN, Imran
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    Secretary
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    BritishCfo Pf Buongiorno Uk Ltd105175340002
    LAMB, Robin Graham Belhaven
    21 Hampton Court
    King And Queen Wharf
    SE16 5SU Rotherhithe
    London
    Secretary
    21 Hampton Court
    King And Queen Wharf
    SE16 5SU Rotherhithe
    London
    British92442220001
    LE HOUX, Michael Angelo
    Mornington House Pipers End
    GU25 4AW Virginia Water
    Surrey
    Secretary
    Mornington House Pipers End
    GU25 4AW Virginia Water
    Surrey
    BritishFinance Director43860630002
    ROUND, Andrew John
    25 Luard Road
    CB2 2PJ Cambridge
    Secretary
    25 Luard Road
    CB2 2PJ Cambridge
    BritishAccountant/Director34289090001
    AJIMA, Yukinao
    3-38-15 Yoyogi Shibuya-Ku
    FOREIGN Tokyo
    Japan
    Director
    3-38-15 Yoyogi Shibuya-Ku
    FOREIGN Tokyo
    Japan
    JapanJapaneseDirector96370310001
    AZULAI, Avi
    20 Templar Court
    43 Saint Johns Wood Road
    NW8 8QJ London
    Director
    20 Templar Court
    43 Saint Johns Wood Road
    NW8 8QJ London
    IsraeliDirector68604010002
    CANETTY CLARKE, Neil Ashley
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    Director
    Horsebrooks Farm
    Williards Will
    TN19 7DB Etchingham
    East Sussex
    United KingdomBritishDirector85247640001
    CAPRARI, Alfredo
    (The Spice Building)
    8 Devonshire Square
    London
    Wework 8 Devonshire Square
    United Kingdom
    Director
    (The Spice Building)
    8 Devonshire Square
    London
    Wework 8 Devonshire Square
    United Kingdom
    ItalyItalianFinance Manager183157510001
    CASALINI, Andrea
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    Director
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    ItalyItalianCeo Of Buongiorno Group85939320001
    CATELLO, Pietro
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    Director
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    EnglandItalianManaging Director182468030001
    COOKSEY, David James Scott, Sir
    80 Artillery Mansions
    75 Victoria Street
    SW1X 7BA London
    Director
    80 Artillery Mansions
    75 Victoria Street
    SW1X 7BA London
    BritishDirector70009480003
    DE LA CIERVA, Gonzalo
    Ronda De Atocha
    FOREIGN Madrid
    28012
    Spain
    Director
    Ronda De Atocha
    FOREIGN Madrid
    28012
    Spain
    SpanishDirector120537210001
    DENNING, Roland John
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    Director
    Swallowfield Grange
    The Street
    RG7 1RE Swallowfield
    Berkshire
    EnglandBritishCompany Director95991510001
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrishJournalist68609380003
    GARNER, Matthew Jonathan
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandBritishChief Financial Officer60275550002
    GUYOT, Emmanuel
    15 Rue Herold
    FOREIGN Paris
    75001
    France
    Director
    15 Rue Herold
    FOREIGN Paris
    75001
    France
    FrenchDirector108699150001
    HOPKINS, Brendan Michael Anthony
    Apn News & Media
    Level 4 100 William Street
    FOREIGN Sydney
    Nsw 20011
    Australia
    Director
    Apn News & Media
    Level 4 100 William Street
    FOREIGN Sydney
    Nsw 20011
    Australia
    BritishCompany Director54628620002
    IGARASHI, Mamoru
    1041-7 Kamiwada
    Yamato
    Kanagawa
    Japan
    Director
    1041-7 Kamiwada
    Yamato
    Kanagawa
    Japan
    JapaneseDirector108698550001
    IWATA, Masayuki
    1-22-4 Uehara
    FOREIGN Shibuya-Ku
    Tokyo
    Japan
    Director
    1-22-4 Uehara
    FOREIGN Shibuya-Ku
    Tokyo
    Japan
    JapaneseDirector108697950001
    KARIYA, Masaru
    7-20-8-502 Kitakarasuyama
    FOREIGN Setagaya
    Tokyo
    Japan
    Director
    7-20-8-502 Kitakarasuyama
    FOREIGN Setagaya
    Tokyo
    Japan
    JapaneseCompany Officer108697800001
    KAWASAKI, Masatsugu
    4-17-307 Hashimotocho
    FOREIGN Abeno-Ku
    Osaka
    Japan
    Director
    4-17-307 Hashimotocho
    FOREIGN Abeno-Ku
    Osaka
    Japan
    JapaneseDirector108698390001
    KHAN, Imran
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    Director
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    EnglandBritishCfo Pf Buongiorno Uk Ltd105175340002
    KJAERNES, Geir
    Presteveien 30b
    Blommenholm
    N-1365
    Norway
    Director
    Presteveien 30b
    Blommenholm
    N-1365
    Norway
    NorwegianDirector108698800001
    KRIEGEL, Jonathan
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Director
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    EnglandAmericanDirector264415520001
    LE HOUX, Michael Angelo
    Whitestones
    Monkton House, West Monkton
    TA2 8QZ Taunton
    Somerset
    Director
    Whitestones
    Monkton House, West Monkton
    TA2 8QZ Taunton
    Somerset
    BritishFinance Director43860630003
    MANCINI, Massimo
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    Director
    Avalon House
    57-63 Scrutton Street
    EC2A 4PF London
    United KingdomItalianFinancial Manager165672810001
    O'REILLY, Gavin
    Bartra House
    Harbour Road
    IRISH Dalkey
    County Dublin
    Director
    Bartra House
    Harbour Road
    IRISH Dalkey
    County Dublin
    Irish AustralianCeo92736210001
    PAGANO, Luca
    40 Avenell Road
    N5 1DP London
    Director
    40 Avenell Road
    N5 1DP London
    United KingdomItalianRegional Director118251420001
    PARKINSON, James Joseph
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    Director
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    IrelandIrishFinance Director7264750001

    Who are the persons with significant control of ITOUCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bango Plc
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    Sep 14, 2022
    100 Hills Road
    CB2 1PH Cambridge
    Botanic House
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredRegister Of Companies
    Registration Number5386079
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Docomo Digital Italy S.P.A.
    Via Cosimo Del Fante, 20122 Milano, Italia
    Milan
    10
    Italy
    Apr 06, 2016
    Via Cosimo Del Fante, 20122 Milano, Italia
    Milan
    10
    Italy
    Yes
    Legal FormJoint Stock Company
    Country RegisteredItaly
    Legal AuthorityItalian Civil Code, Legislative Decree 58/1998 (Testo Unico Della Finanza)
    Place RegisteredThe Business Register Of The Italian Chambers Of Commerce
    Registration NumberR.E.A. No. 225247
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for ITOUCH LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 13, 2021Sep 14, 2022The 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