Touch Of Madness Limited

General information

Name:

Touch Of Madness Ltd

Office Address:

Eskdale High Street Slingsby YO62 4AE York

Number: 07060259

Incorporation date: 2009-10-29

Dissolution date: 2022-12-27

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as Touch Of Madness was created on 2009-10-29 as a private limited company. The firm office was registered in York on Eskdale High Street, Slingsby. This place postal code is YO62 4AE. The official registration number for Touch Of Madness Limited was 07060259. Touch Of Madness Limited had been active for thirteen years up until dissolution date on 2022-12-27.

Phil B. and Charles H. were listed as company's directors and were running the company from 2009 to 2022.

Charles H. was the individual who controlled this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Phil B.

Role: Director

Appointed: 29 October 2009

Latest update: 3 January 2023

Charles H.

Role: Director

Appointed: 29 October 2009

Latest update: 3 January 2023

People with significant control

Charles H.
Notified on 14 June 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 12 November 2022
Confirmation statement last made up date 29 October 2021
Annual Accounts 1 November 2012
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 1 November 2012
Annual Accounts 17 August 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 17 August 2014
Annual Accounts 19 August 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 19 August 2015
Annual Accounts 3 September 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 3 September 2016
Annual Accounts 26 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 26 July 2017
Annual Accounts 22 June 2018
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Date Approval Accounts 22 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Similar companies nearby

Closest companies