TOUCH CREATIVE DESIGN LIMITED - HORSHAM
Company Profile | Company Filings |
Overview
TOUCH CREATIVE DESIGN LIMITED is a Private Limited Company from HORSHAM ENGLAND and has the status: Active.
TOUCH CREATIVE DESIGN LIMITED was incorporated 17 years ago on 18/09/2006 and has the registered number: 05938761. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TOUCH CREATIVE DESIGN LIMITED was incorporated 17 years ago on 18/09/2006 and has the registered number: 05938761. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TOUCH CREATIVE DESIGN LIMITED - HORSHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ENVISION HOUSE
HORSHAM
WEST SUSSEX
RH12 1XQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS MARGARET HEIM | Sep 1962 | American | Director | 2023-02-21 | CURRENT |
MR JOSHUA HOLLIS KORTH | Jan 1975 | American | Director | 2021-12-14 | CURRENT |
MR VONIG SEBASTIEN EMILE WATSON | Feb 1977 | British | Director | 2006-09-18 UNTIL 2017-11-01 | RESIGNED |
MRS ANNA MARIE WATSON | Jul 1978 | British | Director | 2006-09-18 UNTIL 2017-11-01 | RESIGNED |
MR ALEXIS WATSON | Apr 1978 | British | Director | 2007-07-02 UNTIL 2017-11-01 | RESIGNED |
MR GREGORY SPENCER CASWILL | Sep 1951 | British | Director | 2017-11-01 UNTIL 2021-12-14 | RESIGNED |
BRIAN ALEXANDER HEPBURN | Mar 1960 | British | Director | 2017-11-01 UNTIL 2021-12-14 | RESIGNED |
MR JOHN DAVID GILLIE | Mar 1970 | British | Director | 2017-11-01 UNTIL 2021-08-10 | RESIGNED |
MRS ANNA MARIE WATSON | Jul 1978 | British | Secretary | 2006-09-18 UNTIL 2017-11-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Alligent Biopharm Consulting Limited | 2019-05-29 - 2019-05-29 | Horsham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Envision Pharma Holdco Limited | 2019-05-29 | Horsham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Envision Pharma Bidco Limited | 2017-11-01 - 2019-05-29 | Horsham West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mrs Anna Marie Watson | 2016-04-06 - 2017-11-01 | 7/1978 | Voting rights 25 to 50 percent | |
Mr Vonig Sebastien Emile Watson | 2016-04-06 - 2017-11-01 | 2/1977 | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Touch Creative Design Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-21 | 31-03-2017 | £514,673 Cash £662,334 equity |
Touch Creative Design Limited - Abbreviated accounts 16.3 | 2016-12-23 | 31-03-2016 | £543,948 Cash £562,029 equity |
Touch Creative Design Limited - Limited company - abbreviated - 11.9 | 2015-12-31 | 31-03-2015 | £304,214 Cash £446,237 equity |