Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOUCH CREATIVE DESIGN LIMITED
Company Information for

TOUCH CREATIVE DESIGN LIMITED

ENVISION HOUSE, 5 NORTH STREET, HORSHAM, WEST SUSSEX, RH12 1XQ,
Company Registration Number
05938761
Private Limited Company
Active

Company Overview

About Touch Creative Design Ltd
TOUCH CREATIVE DESIGN LIMITED was founded on 2006-09-18 and has its registered office in Horsham. The organisation's status is listed as "Active". Touch Creative Design Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TOUCH CREATIVE DESIGN LIMITED
 
Legal Registered Office
ENVISION HOUSE
5 NORTH STREET
HORSHAM
WEST SUSSEX
RH12 1XQ
Other companies in CM23
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOUCH CREATIVE DESIGN LIMITED
Is this data useful to you?
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.

Company Officers of TOUCH CREATIVE DESIGN LIMITED

Current Directors
Officer Role Date Appointed
GREGORY SPENCER CASWILL
Director 2017-11-01
JOHN DAVID GILLIE
Director 2017-11-01
BRIAN ALEXANDER HEPBURN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA MARIE WATSON
Company Secretary 2006-09-18 2017-11-01
ALEXIS WATSON
Director 2007-07-02 2017-11-01
ANNA MARIE WATSON
Director 2006-09-18 2017-11-01
VONIG SEBASTIEN EMILE WATSON
Director 2006-09-18 2017-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY SPENCER CASWILL CURO CONSULTING LIMITED Director 2017-01-19 CURRENT 2002-06-21 Active
GREGORY SPENCER CASWILL ENVISION MARKET ACCESS SOLUTIONS LIMITED Director 2015-05-13 CURRENT 2015-04-27 Active
GREGORY SPENCER CASWILL EVIDENCE SCIENTIFIC SOLUTIONS LIMITED Director 2013-06-07 CURRENT 2008-07-11 Active
GREGORY SPENCER CASWILL ENVISION PHARMA LIMITED Director 2013-06-07 CURRENT 2002-07-15 Active
GREGORY SPENCER CASWILL ENGAGE SCIENTIFIC SOLUTIONS LIMITED Director 2013-06-07 CURRENT 2008-07-11 Active
JOHN DAVID GILLIE ELOQUENT SCIENTIFIC SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JOHN DAVID GILLIE ELEVATE SCIENTIFIC SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
JOHN DAVID GILLIE CURO CONSULTING LIMITED Director 2017-01-19 CURRENT 2002-06-21 Active
JOHN DAVID GILLIE ENVISION PHARMA HOLDCO LIMITED Director 2016-11-10 CURRENT 2013-06-04 Active
JOHN DAVID GILLIE ALLIGENT BIOPHARM CONSULTING (EUROPE) LIMITED Director 2016-07-06 CURRENT 2016-04-21 Active
JOHN DAVID GILLIE ENVISION MARKET ACCESS SOLUTIONS LIMITED Director 2015-04-27 CURRENT 2015-04-27 Active
JOHN DAVID GILLIE EXCEL SCIENTIFIC SOLUTIONS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
JOHN DAVID GILLIE EVIDENCE SCIENTIFIC SOLUTIONS LIMITED Director 2011-12-22 CURRENT 2008-07-11 Active
JOHN DAVID GILLIE ENVISION PHARMA LIMITED Director 2011-12-22 CURRENT 2002-07-15 Active
BRIAN ALEXANDER HEPBURN CURO CONSULTING LIMITED Director 2017-01-19 CURRENT 2002-06-21 Active
BRIAN ALEXANDER HEPBURN ENVISION PHARMA GROUP LIMITED Director 2016-07-06 CURRENT 2016-04-11 Active
BRIAN ALEXANDER HEPBURN ENVISION MARKET ACCESS SOLUTIONS LIMITED Director 2015-05-13 CURRENT 2015-04-27 Active
BRIAN ALEXANDER HEPBURN EXCEL SCIENTIFIC SOLUTIONS LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
BRIAN ALEXANDER HEPBURN ENVISION PHARMA HOLDCO LIMITED Director 2013-06-07 CURRENT 2013-06-04 Active
BRIAN ALEXANDER HEPBURN EVIDENCE SCIENTIFIC SOLUTIONS LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BRIAN ALEXANDER HEPBURN ENGAGE SCIENTIFIC SOLUTIONS LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BRIAN ALEXANDER HEPBURN ENVISION PHARMA LIMITED Director 2002-07-15 CURRENT 2002-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-10DIRECTOR APPOINTED STANFORD BENJAMIN RUDNICK
2025-01-24APPOINTMENT TERMINATED, DIRECTOR JOSHUA HOLLIS KORTH
2025-01-24APPOINTMENT TERMINATED, DIRECTOR HOWARD COLLINS MILLER III
2024-11-14CONFIRMATION STATEMENT MADE ON 18/09/24, WITH NO UPDATES
2024-10-29DIRECTOR APPOINTED MR. ADAM BRENT DEUTSCH
2024-09-25Change of details for Envision Pharma Holdco Limited as a person with significant control on 2019-05-29
2024-09-17Director's details changed for Joshua Hollis Korth on 2021-12-14
2023-09-29CONFIRMATION STATEMENT MADE ON 18/09/23, WITH NO UPDATES
2023-09-27DIRECTOR APPOINTED MR HOWARD COLLINS MILLER III
2023-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-26Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-26APPOINTMENT TERMINATED, DIRECTOR MARGARET HEIM
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2023-03-22DIRECTOR APPOINTED MRS MARGARET HEIM
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 18/09/22, WITH NO UPDATES
2022-09-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-27AD03Registers moved to registered inspection location of 12 New Fetter Lane London EC4A 1JP
2022-06-27AD02Register inspection address changed to 12 New Fetter Lane London EC4A 1JP
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-17Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17Audit exemption subsidiary accounts made up to 2020-12-31
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-01-12APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN
2022-01-12APPOINTMENT TERMINATED, DIRECTOR GREGORY SPENCER CASWILL
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALEXANDER HEPBURN
2022-01-11DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2022-01-11AP01DIRECTOR APPOINTED MR JOSHUA HOLLIS KORTH
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID GILLIE
2020-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES
2020-09-18PSC07CESSATION OF ENVISION PHARMA BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-18PSC02Notification of Envision Pharma Holdco Limited as a person with significant control on 2019-05-29
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-07-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/17 FROM Rae House, Dane Street Bishop's Stortford Hertfordshire CM23 3BT
2017-11-03PSC02Notification of Envision Pharma Bidco Limited as a person with significant control on 2017-11-01
2017-11-03PSC07CESSATION OF VONIG SEBASTIEN EMILE WATSON AS A PSC
2017-11-03PSC07CESSATION OF ANNA MARIE WATSON AS A PSC
2017-11-03AP01DIRECTOR APPOINTED MR JOHN DAVID GILLIE
2017-11-03AP01DIRECTOR APPOINTED MR GREGORY SPENCER CASWILL
2017-11-03AP01DIRECTOR APPOINTED MR BRIAN ALEXANDER HEPBURN
2017-11-03AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR VONIG WATSON
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA WATSON
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEXIS WATSON
2017-11-03TM02Termination of appointment of Anna Marie Watson on 2017-11-01
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-05-05SH08Change of share class name or designation
2017-04-29SH02SUB-DIVISION 13/04/17
2017-04-28RES12VARYING SHARE RIGHTS AND NAMES
2017-04-28RES01ADOPT ARTICLES 13/04/2017
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-09-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-25AR0118/09/15 FULL LIST
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VONIG SEBASTIEN EMILE WATSON / 17/06/2015
2015-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 17/06/2015
2015-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 17/06/2015
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-18SH0117/06/15 STATEMENT OF CAPITAL GBP 200
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0118/09/14 FULL LIST
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VONIG SEBASTIEN EMILE WATSON / 30/09/2014
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 30/09/2014
2014-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 30/09/2014
2014-01-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10AR0118/09/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS WATSON / 01/10/2013
2013-03-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-08AR0118/09/12 FULL LIST
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-13AR0118/09/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-08AR0118/09/10 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VONIG SEBASTIEN EMILE WATSON / 18/09/2010
2010-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 18/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE WATSON / 18/09/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS WATSON / 18/09/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-29288cSECRETARY'S CHANGE OF PARTICULARS ANNA MARIE WATSON LOGGED FORM
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / VONIG WATSON / 18/09/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / VONIG WATSON / 22/09/2009
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA WATSON / 22/09/2009
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX WATSON / 25/02/2008
2008-12-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNA RODERICK / 27/11/2008
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-16363aRETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS
2007-11-09RES12VARYING SHARE RIGHTS AND NAMES
2007-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-08225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07
2007-11-08288aNEW DIRECTOR APPOINTED
2006-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TOUCH CREATIVE DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOUCH CREATIVE DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-03-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 2013-02-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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

Intangible Assets
Patents
We have not found any records of TOUCH CREATIVE DESIGN LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of TOUCH CREATIVE DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOUCH CREATIVE DESIGN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TOUCH CREATIVE DESIGN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOUCH CREATIVE DESIGN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0184439199Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOUCH CREATIVE DESIGN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOUCH CREATIVE DESIGN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.