Touch Creative Design Limited

General information

Name:

Touch Creative Design Ltd

Office Address:

Envision House 5 North Street RH12 1XQ Horsham

Number: 05938761

Incorporation date: 2006-09-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 is the year of the start of Touch Creative Design Limited, the firm which is situated at Envision House, 5 North Street, Horsham. That would make 18 years Touch Creative Design has existed on the market, as it was registered on Monday 18th September 2006. The company's Companies House Reg No. is 05938761 and its zip code is RH12 1XQ. The company's principal business activity number is 82990 - Other business support service activities not elsewhere classified. Touch Creative Design Ltd reported its account information for the financial year up to Sat, 31st Dec 2022. The most recent annual confirmation statement was filed on Mon, 18th Sep 2023.

The following limited company owes its well established position on the market and unending growth to two directors, namely Howard M. and Joshua H., who have been overseeing it since September 2023.

Financial data based on annual reports

Company staff

Howard M.

Role: Director

Appointed: 12 September 2023

Latest update: 19 January 2024

Joshua H.

Role: Director

Appointed: 14 December 2021

Latest update: 19 January 2024

People with significant control

The companies with significant control over this firm are as follows: Envision Pharma Holdco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Horsham at Envision House, North Street, RH12 1XQ and was registered as a PSC under the reg no 08555733.

Envision Pharma Holdco Limited
Address: 5 Envision House, North Street, Horsham, RH12 1XQ, England
Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08555733
Notified on 29 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alligent Biopharm Consulting Limited
Address: 5 Envision House, North Street, Horsham, RH12 1XQ, England
Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10138701
Notified on 29 May 2019
Ceased on 29 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Envision Pharma Bidco Limited
Address: Envision House 5 North Street, Horsham, West Sussex, RH12 1XQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10118043
Notified on 1 November 2017
Ceased on 29 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anna W.
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
1/2 or less of voting rights
Vonig W.
Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (PARENT_ACC)
filed on: 26th, September 2023
accounts
Free Download Download filing (58 pages)

Additional Information

HQ address,
2015

Address:

Rae House Dane Street

Post code:

CM23 3BT

City / Town:

Bishop's Stortford

HQ address,
2016

Address:

Rae House Dane Street

Post code:

CM23 3BT

City / Town:

Bishop's Stortford

Accountant/Auditor,
2015 - 2016

Name:

Barrow Llp

Address:

Rae House Dane Street

Post code:

CM23 3BT

City / Town:

Bishops Stortford

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Similar companies nearby

Closest companies