General information

Name:

Toucantech Ltd

Office Address:

Celixir House Stratford Business And Technology Park CV37 7GZ Stratford-upon-avon

Number: 08793687

Incorporation date: 2013-11-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Toucantech was started on 2013-11-27 as a Private Limited Company. This business's office could be reached at Stratford-upon-avon on Celixir House, Stratford Business And Technology Park. In case you have to get in touch with this firm by post, its area code is CV37 7GZ. The official reg. no. for Toucantech Limited is 08793687. This firm has operated under three names. The company's initial registered name, Networkbecause, was changed on 2014-03-19 to Pelicanconnect. The current name is used since 2016, is Toucantech Limited. This business's classified under the NACE and SIC code 62012 which means Business and domestic software development. The company's most recent accounts cover the period up to 2022-12-31 and the latest confirmation statement was submitted on 2022-11-27.

The company's trademark number is UK00003069911. They applied for it on 2014-08-26 and their IPO published it in the journal number 2014-037.

At the moment, the directors listed by the firm include: Andrew W. selected to lead the company 4 years ago, Katherine J. selected to lead the company in 2013 in November and Sian M. selected to lead the company in 2013 in November.

  • Previous company's names
  • Toucantech Limited 2016-10-28
  • Pelicanconnect Ltd 2014-03-19
  • Networkbecause Ltd 2013-11-27

Trade marks

Trademark UK00003069911
Trademark image:Trademark UK00003069911 image
Status:Pre-Publication
Filing date:2014-08-26
Owner name:Pelicanconnect Ltd
Owner address:Murphy Salisbury, 15 Warwick Road, STRATFORD-UPON-AVON, United Kingdom, CV37 6YW

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 26 May 2020

Latest update: 3 March 2024

Katherine J.

Role: Director

Appointed: 27 November 2013

Latest update: 3 March 2024

Sian M.

Role: Director

Appointed: 27 November 2013

Latest update: 3 March 2024

People with significant control

Executives who control the firm include: Sian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Katherine J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Sian M.
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
Katherine J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 December 2023
Confirmation statement last made up date 27 November 2022
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 27 November 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 24 April 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023-11-27 (CS01)
filed on: 29th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

HQ address,
2015

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Accountant/Auditor,
2015

Name:

Murphy Salisbury Limited

Address:

15 Warwick Road

Post code:

CV37 6YW

City / Town:

Stratford Upon Avon

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
10
Company Age

Closest Companies - by postcode