Onetouch Marketing Technology Limited

General information

Name:

Onetouch Marketing Technology Ltd

Office Address:

Langley House Park Road N2 8EY London

Number: 08721685

Incorporation date: 2013-10-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Onetouch Marketing Technology Limited could be reached at Langley House, Park Road in London. Its postal code is N2 8EY. Onetouch Marketing Technology has been in this business since the company was established in 2013. Its registered no. is 08721685. The firm's SIC code is 62020 and their NACE code stands for Information technology consultancy activities. September 30, 2022 is the last time the accounts were reported.

Maxwell S. is the company's single director, who was selected to lead the company in 2013 in October. This firm had been governed by Paul D. until 6 years ago. In addition another director, specifically David H. gave up the position in April 2018.

The companies that control this firm are as follows: Touch Marketing Activation Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Park Road, N2 8EY and was registered as a PSC under the registration number 08062650.

Financial data based on annual reports

Company staff

Maxwell S.

Role: Director

Appointed: 07 October 2013

Latest update: 22 January 2024

People with significant control

Touch Marketing Activation Limited
Address: Langley House Park Road, London, N2 8EY, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08062650
Notified on 2 October 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James K.
Notified on 6 April 2016
Ceased on 3 October 2023
Nature of control:
substantial control or influence
Maxwell S.
Notified on 6 April 2016
Ceased on 2 October 2023
Nature of control:
substantial control or influence
David H.
Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control:
substantial control or influence
Paul D.
Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control:
substantial control or influence
William W.
Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Matthew W.
Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Scott S.
Notified on 6 April 2016
Ceased on 31 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 September 2022
Confirmation statement next due date 06 October 2023
Confirmation statement last made up date 22 September 2022
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 2013-10-07
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 10 June 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 30 June 2016
Annual Accounts 17 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 26th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

The Retreat 406 Roding Lane South

Post code:

IG8 8EY

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode