General information

Name:

Touch-needs Limited

Office Address:

12 Juniper Road Boreham CM3 3DB Chelmsford

Number: 04104206

Incorporation date: 2000-11-08

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Touch-needs came into being in 2000 as a company enlisted under no 04104206, located at CM3 3DB Chelmsford at 12 Juniper Road. It has been in business for 24 years and its state is active. It has a history in name changes. Up till now this firm had two other names. Up till 2008 this firm was prospering under the name of Ditto International and before that its registered company name was Touch-needs. This enterprise's SIC and NACE codes are 46900 - Non-specialised wholesale trade. 31st May 2023 is the last time when company accounts were filed.

Council London Borough of Hounslow can be found among the counter parties that cooperate with the company. In 0201, this cooperation amounted to at least 746 pounds of revenue. Cooperation with the London Borough of Hounslow council covered the following areas: Equipment,furniture, Materials.

There's a number of two directors running this business at present, including Anna G. and Pauline C. who have been performing the directors responsibilities for 10 years. In addition, the director's tasks are constantly aided with by a secretary - James C., who was appointed by the business on 2005-01-19.

  • Previous company's names
  • Touch-needs Ltd 2008-06-16
  • Ditto International Limited 2002-05-10
  • Touch-needs Limited 2000-11-08

Financial data based on annual reports

Company staff

Anna G.

Role: Director

Appointed: 18 June 2014

Latest update: 8 March 2024

James C.

Role: Secretary

Appointed: 19 January 2005

Latest update: 8 March 2024

Pauline C.

Role: Director

Appointed: 13 November 2000

Latest update: 8 March 2024

People with significant control

Pauline C. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Pauline C.
Notified on 8 November 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 12 August 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 12 August 2014
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 September 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 26 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 11 September 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 11 September 2012
Annual Accounts 14 June 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 14 June 2013
Annual Accounts
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Unit 7 St Mary's Avenue

Post code:

MK11 1EB

City / Town:

Stoney Stratford

HQ address,
2013

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2014

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2015

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

HQ address,
2016

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

Accountant/Auditor,
2014 - 2012

Name:

Wynniatt-husey Ltd

Address:

The Old Coach House Horse Fair

Post code:

WS15 2EL

City / Town:

Rugeley

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
0201 London Borough of Hounslow 1 £ 745.53
0201-06-03 4044164 £ 745.53 Equipment,furniture, Materials

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
  • 47990 : Other retail sale not in stores, stalls or markets
23
Company Age

Closest Companies - by postcode