General information

Name:

Soft Touch (UK) Limited

Office Address:

52 - 54 Rolleston Street LE5 3ST Leicester

Number: 04717702

Incorporation date: 2003-04-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Soft Touch (UK) Ltd 's been in the UK for at least twenty one years. Started with registration number 04717702 in the year 2003, the firm have office at 52 - 54 Rolleston Street, Leicester LE5 3ST. The enterprise's classified under the NACE and SIC code 13300 meaning Finishing of textiles. Soft Touch (UK) Limited reported its account information for the period up to Sunday 31st July 2022. The company's latest confirmation statement was released on Monday 2nd January 2023.

Imran A. is this particular firm's only managing director, who was arranged to perform management duties twenty one years ago. In addition, the director's duties are regularly assisted with by a secretary - Zatune A., who was appointed by the following firm in July 2020.

Imran A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Zatune A.

Role: Secretary

Appointed: 24 July 2020

Latest update: 24 April 2024

Imran A.

Role: Director

Appointed: 01 April 2003

Latest update: 24 April 2024

People with significant control

Imran A.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iqbal A.
Notified on 1 July 2022
Ceased on 1 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mohammed A.
Notified on 1 July 2022
Ceased on 1 January 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Zatune A.
Notified on 1 July 2016
Ceased on 1 July 2022
Nature of control:
right to manage directors
Madihah A.
Notified on 24 July 2020
Ceased on 1 July 2022
Nature of control:
right to manage directors
Iqbal A.
Notified on 1 July 2016
Ceased on 24 July 2020
Nature of control:
right to manage directors
Zainab A.
Notified on 1 July 2016
Ceased on 1 May 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 6 March 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 6 March 2013
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 April 2014
Annual Accounts 28th April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 28th April 2015
Annual Accounts 24th May 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24th May 2016
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 17th, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Ground Floor Roma Building 65 Chesterfield Road

Post code:

LE5 5LH

City / Town:

Leicester

HQ address,
2015

Address:

Ground Floor Roma Building 65 Chesterfield Road

Post code:

LE5 5LH

City / Town:

Leicester

HQ address,
2016

Address:

Ground Floor Roma Building 65 Chesterfield Road

Post code:

LE5 5LH

City / Town:

Leicester

Accountant/Auditor,
2015 - 2014

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 13300 : Finishing of textiles
  • 14132 : Manufacture of other women's outerwear
21
Company Age

Closest Companies - by postcode