TOUCH MARKETING ACTIVATION LIMITED
Overview
Company Name | TOUCH MARKETING ACTIVATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08062650 |
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 TOUCH MARKETING ACTIVATION LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TOUCH MARKETING ACTIVATION LIMITED located?
Registered Office Address | Langley House Park Road N2 8EY London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TOUCH MARKETING ACTIVATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for TOUCH MARKETING ACTIVATION LIMITED?
Last Confirmation Statement Made Up To | Sep 01, 2025 |
---|---|
Next Confirmation Statement Due | Sep 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 01, 2024 |
Overdue | No |
What are the latest filings for TOUCH MARKETING ACTIVATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Jun 24, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Maxwell Jevan Sherwood as a person with significant control on Jul 26, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Maxwell Jevan Sherwood on Jul 26, 2021 | 2 pages | CH01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Langley House Park Road London N2 8EY on Nov 05, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Maxwell Jevan Sherwood as a person with significant control on Aug 31, 2018 | 2 pages | PSC04 | ||||||||||
Cessation of James Byron Kelsey as a person with significant control on Aug 31, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 31, 2018 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of James Byron Kelsey as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||
Who are the officers of TOUCH MARKETING ACTIVATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHERWOOD, Maxwell Jevan | Secretary | Park Road N2 8EY London Langley House England | 169007180001 | |||||||
SHERWOOD, Maxwell Jevan | Director | Park Road N2 8EY London Langley House England | United Kingdom | British | Company Director | 168991020002 | ||||
DUNKLEY, Paul John | Director | Broadwell GL56 0YE Moreton-In-Marsh Sydenham Farm Gloucestershire England | England | British | Director | 191781970001 | ||||
HAMMOND, David William | Director | Tannery Lane Odell MK43 7AJ Bedford 6 England | England | British | Director | 103235580001 | ||||
KELSEY, James Byron | Director | 406 Roding Lane South IG8 8EY Woodford Green The Retreat Essex England | England | British | Company Director | 167102180001 | ||||
WRIGHT, Martin Sean | Director | 63/64 The Avenue SO17 1SX Southampton Stag Gates House United Kingdom | United Kingdom | British | Company Director | 162268190001 |
Who are the persons with significant control of TOUCH MARKETING ACTIVATION LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr James Byron Kelsey | Jun 01, 2016 | 406 Roding Lane South IG8 8EY Woodford Green The Retreat Essex England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Maxwell Jevan Sherwood | Jun 01, 2016 | Park Road N2 8EY London Langley House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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