Deft Touch Technologies Limited

General information

Name:

Deft Touch Technologies Ltd

Office Address:

1 Radian Court Knowlhill MK5 8PJ Milton Keynes

Number: 06780636

Incorporation date: 2008-12-29

Dissolution date: 2023-07-14

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as Deft Touch Technologies was started on 2008-12-29 as a private limited company. This enterprise headquarters was situated in Milton Keynes on 1 Radian Court, Knowlhill. This place area code is MK5 8PJ. The official registration number for Deft Touch Technologies Limited was 06780636. Deft Touch Technologies Limited had been in business for fifteen years up until dissolution date on 2023-07-14.

As suggested by this firm's register, there were two directors: Kristyna T. and Diljinder T..

Executives who had significant control over the firm were: Diljinder T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kristyna T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kristyna T.

Role: Director

Appointed: 06 April 2013

Latest update: 9 September 2023

Diljinder T.

Role: Director

Appointed: 29 December 2008

Latest update: 9 September 2023

People with significant control

Diljinder T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kristyna T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 12 January 2022
Confirmation statement last made up date 29 December 2020
Annual Accounts 10 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 September 2013
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 September 2014
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 28 June 2015
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, July 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

81 Upwood Road

Post code:

SE12 8AL

City / Town:

London

Accountant/Auditor,
2015

Name:

Templeman Financial Limited

Address:

Templeman House C1 The Point Office Park Weaver Road

Post code:

LN6 3QN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
14
Company Age

Closest Companies - by postcode