Company Information for TOUCH CREATIVE DESIGN LIMITED
ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TOUCH CREATIVE DESIGN LIMITED | |
Legal Registered Office | |
ENVISION HOUSE 5 NORTH STREET HORSHAM WEST SUSSEX RH12 1XQ Other companies in CM23 | |
Company Number | 05938761 | |
---|---|---|
Company ID Number | 05938761 | |
Date formed | 2006-09-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-12-05 06:20:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GREGORY SPENCER CASWILL |
||
JOHN DAVID GILLIE |
||
BRIAN ALEXANDER HEPBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNA MARIE WATSON |
Company Secretary | ||
ALEXIS WATSON |
Director | ||
ANNA MARIE WATSON |
Director | ||
VONIG SEBASTIEN EMILE WATSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURO CONSULTING LIMITED | Director | 2017-01-19 | CURRENT | 2002-06-21 | Active | |
ENVISION MARKET ACCESS SOLUTIONS LIMITED | Director | 2015-05-13 | CURRENT | 2015-04-27 | Active | |
EVIDENCE SCIENTIFIC SOLUTIONS LIMITED | Director | 2013-06-07 | CURRENT | 2008-07-11 | Active | |
ENVISION PHARMA LIMITED | Director | 2013-06-07 | CURRENT | 2002-07-15 | Active | |
ENGAGE SCIENTIFIC SOLUTIONS LIMITED | Director | 2013-06-07 | CURRENT | 2008-07-11 | Active | |
ELOQUENT SCIENTIFIC SOLUTIONS LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
ELEVATE SCIENTIFIC SOLUTIONS LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active | |
CURO CONSULTING LIMITED | Director | 2017-01-19 | CURRENT | 2002-06-21 | Active | |
ENVISION PHARMA HOLDCO LIMITED | Director | 2016-11-10 | CURRENT | 2013-06-04 | Active | |
ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-21 | Active | |
ENVISION MARKET ACCESS SOLUTIONS LIMITED | Director | 2015-04-27 | CURRENT | 2015-04-27 | Active | |
EXCEL SCIENTIFIC SOLUTIONS LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
EVIDENCE SCIENTIFIC SOLUTIONS LIMITED | Director | 2011-12-22 | CURRENT | 2008-07-11 | Active | |
ENVISION PHARMA LIMITED | Director | 2011-12-22 | CURRENT | 2002-07-15 | Active | |
CURO CONSULTING LIMITED | Director | 2017-01-19 | CURRENT | 2002-06-21 | Active | |
ENVISION PHARMA GROUP LIMITED | Director | 2016-07-06 | CURRENT | 2016-04-11 | Active | |
ENVISION MARKET ACCESS SOLUTIONS LIMITED | Director | 2015-05-13 | CURRENT | 2015-04-27 | Active | |
EXCEL SCIENTIFIC SOLUTIONS LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
ENVISION PHARMA HOLDCO LIMITED | Director | 2013-06-07 | CURRENT | 2013-06-04 | Active | |
EVIDENCE SCIENTIFIC SOLUTIONS LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active | |
ENGAGE SCIENTIFIC SOLUTIONS LIMITED | Director | 2008-07-11 | CURRENT | 2008-07-11 | Active | |
ENVISION PHARMA LIMITED | Director | 2002-07-15 | CURRENT | 2002-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED STANFORD BENJAMIN RUDNICK | ||
APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOLLIS KORTH | ||
APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINS MILLER III | ||
CONFIRMATION STATEMENT MADE ON 18/09/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR. ADAM BRENT DEUTSCH | ||
Change of details for Envision Pharma Holdco Limited as a person with significant control on 2019-05-29 | ||
Director's details changed for Joshua Hollis Korth on 2021-12-14 | ||
CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR HOWARD COLLINS MILLER III | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR MARGARET HEIM | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
DIRECTOR APPOINTED MRS MARGARET HEIM | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
AD03 | Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP | |
AD02 | Register inspection address changed to 12 New Fetter Lane London EC4A 1JP | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN | ||
APPOINTMENT TERMINATED, DIRECTOR GREGORY SPENCER CASWILL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN | |
DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | ||
AP01 | DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES | |
PSC07 | CESSATION OF ENVISION PHARMA BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Envision Pharma Holdco Limited as a person with significant control on 2019-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/17 FROM Rae House, Dane Street Bishop's Stortford Hertfordshire CM23 3BT | |
PSC02 | Notification of Envision Pharma Bidco Limited as a person with significant control on 2017-11-01 | |
PSC07 | CESSATION OF VONIG SEBASTIEN EMILE WATSON AS A PSC | |
PSC07 | CESSATION OF ANNA MARIE WATSON AS A PSC | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID GILLIE | |
AP01 | DIRECTOR APPOINTED MR GREGORY SPENCER CASWILL | |
AP01 | DIRECTOR APPOINTED MR BRIAN ALEXANDER HEPBURN | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VONIG WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA WATSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS WATSON | |
TM02 | Termination of appointment of Anna Marie Watson on 2017-11-01 | |
LATEST SOC | 02/10/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH02 | SUB-DIVISION 13/04/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 13/04/2017 | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VONIG SEBASTIEN EMILE WATSON / 17/06/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 17/06/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 17/06/2015 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 17/06/15 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VONIG SEBASTIEN EMILE WATSON / 30/09/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 30/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 30/09/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS WATSON / 01/10/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VONIG SEBASTIEN EMILE WATSON / 18/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 18/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS WATSON / 18/09/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS ANNA MARIE WATSON LOGGED FORM | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VONIG WATSON / 18/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VONIG WATSON / 22/09/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA WATSON / 22/09/2009 | |
363a | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALEX WATSON / 25/02/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA RODERICK / 27/11/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOUCH CREATIVE DESIGN LIMITED
TOUCH CREATIVE DESIGN LIMITED owns 69 domain names.Showing the first 50 domains
3deventcompany.co.uk 3deventscompany.co.uk 22cthinking.co.uk 24hrclock.co.uk barbersclock.co.uk bondandbutler.co.uk cardcomp.co.uk ccginteractive.co.uk companybranded.co.uk clevertshirts.co.uk cyclingtshirts.co.uk flower-angel.co.uk hendoideas.co.uk hengravehall.co.uk ideasbydesign.co.uk ileauxmoines.co.uk idetailaid.co.uk ihen.co.uk mobilebicyclerepair.co.uk onbrief.co.uk painfreeftp.co.uk oneplate.co.uk popup-store.co.uk ravangraphics.co.uk ravengraphics.co.uk rsvpform.co.uk roundrobincards.co.uk sizeguide.co.uk spincycletshirts.co.uk stagdoideas.co.uk specialcalendar.co.uk speechtimer.co.uk accioevents.co.uk acciomarquees.co.uk accioweddings.co.uk bikepartfinder.co.uk detailaid.co.uk interactivetouch.co.uk istag.co.uk liveablelayouts.co.uk mountainbiketshirts.co.uk perspexcalendar.co.uk retailanywhere.co.uk reverseclock.co.uk retrotshirt.co.uk housingdesignawards.co.uk proactivess.co.uk prepareabrief.co.uk briefonline.co.uk savethedatecalendar.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TOUCH CREATIVE DESIGN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84439199 | Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |