Company NameBluetouch Communications Limited
DirectorsVeronica Bridget Mulcahy and Philip Mattimoe
Company StatusActive
Company Number04154141
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Previous NameElectronic Document Storage Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Veronica Bridget Mulcahy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address114 St. Martin's Lane
Covent Garden
London
WC2N 4BE
Secretary NameMs Veronica Bridget Mulcahy
NationalityBritish
StatusCurrent
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleAccounts Director
Country of ResidenceEngland
Correspondence Address114 St. Martin's Lane
Covent Garden
London
WC2N 4BE
Director NameMr Philip Mattimoe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(12 years, 2 months after company formation)
Appointment Duration11 years
RoleTechnical Project Management
Country of ResidenceEngland
Correspondence Address114 St. Martin's Lane
Covent Garden
London
WC2N 4BE
Director NameGary John Cooke
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2003)
RoleProduction Director Print
Correspondence Address12 Barnard Road
Mitcham
Surrey
CR4 2LB
Director NameMr Philip Mattimoe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 13 August 2010)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressChancery House
199 Silbury Boulevard
Milton Keynes
MK9 1JL
Director NameMr Philip Mattimoe
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 5 months (resigned 13 August 2010)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressChancery House
199 Silbury Boulevard
Milton Keynes
MK9 1JL
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameCookson Dell & Co Directors Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 March 2001)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Secretary NameCookson Dell & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed16 March 2001(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 16 March 2001)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH

Contact

Websitemybluetouch.co.uk

Location

Registered AddressPO Box 56644
17 Denbigh Road
London
W13 3AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Shareholders

95 at £1Miss Veronica Mulcahy
50.00%
Ordinary
95 at £1Mr Philip Mattimoe
50.00%
Ordinary

Financials

Year2014
Net Worth£189,634
Cash£51,471
Current Liabilities£46,383

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

30 March 2001Delivered on: 10 April 2001
Persons entitled: David Mattimoe

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: Property k/a unit 8 urban hive wharfside alperton - NGL775531 and by first fixed charge its interest in the debts. See the mortgage charge document for full details.
Outstanding

Filing History

18 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
29 September 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
7 May 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 October 2018Unaudited abridged accounts made up to 31 December 2017 (15 pages)
21 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 190
(4 pages)
8 April 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 190
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 190
(4 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 190
(4 pages)
23 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 190
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 190
(4 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 190
(4 pages)
4 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 190
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 April 2013Appointment of Mr Philip Mattimoe as a director (2 pages)
5 April 2013Appointment of Mr Philip Mattimoe as a director (2 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 March 2012Secretary's details changed for Veronica Mulcahy on 1 February 2012 (1 page)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
2 March 2012Secretary's details changed for Veronica Mulcahy on 1 February 2012 (1 page)
2 March 2012Secretary's details changed for Veronica Mulcahy on 1 February 2012 (1 page)
2 March 2012Annual return made up to 5 February 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Termination of appointment of Philip Mattimoe as a director (1 page)
13 June 2011Termination of appointment of Philip Mattimoe as a director (1 page)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
12 January 2011Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL on 12 January 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Appointment of Mr Philip Mattimoe as a director (2 pages)
23 September 2010Appointment of Mr Philip Mattimoe as a director (2 pages)
27 August 2010Termination of appointment of Philip Mattimoe as a director (1 page)
27 August 2010Termination of appointment of Philip Mattimoe as a director (1 page)
4 March 2010Director's details changed for Veronica Mulcahy on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Veronica Mulcahy on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Philip Mattimoe on 1 February 2010 (2 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (4 pages)
4 March 2010Director's details changed for Philip Mattimoe on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Philip Mattimoe on 1 February 2010 (2 pages)
4 March 2010Director's details changed for Veronica Mulcahy on 1 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
17 February 2009Return made up to 05/02/09; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 May 2008Return made up to 05/02/08; full list of members (4 pages)
7 May 2008Return made up to 05/02/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 February 2007Return made up to 05/02/07; full list of members (2 pages)
28 February 2007Return made up to 05/02/07; full list of members (2 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 February 2006Location of debenture register (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
21 February 2006Return made up to 05/02/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: c/o hnb & co, 82-84 high street stony stratford milton keynes MK11 1AH (1 page)
21 February 2006Registered office changed on 21/02/06 from: c/o hnb & co, 82-84 high street stony stratford milton keynes MK11 1AH (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Location of register of members (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 October 2005Registered office changed on 04/10/05 from: unit 8 wharfeside rosemont road wembley london HA0 4PE (1 page)
4 October 2005Registered office changed on 04/10/05 from: unit 8 wharfeside rosemont road wembley london HA0 4PE (1 page)
22 September 2005Company name changed electronic document storage limi ted\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed electronic document storage limi ted\certificate issued on 22/09/05 (2 pages)
23 February 2005Return made up to 05/02/05; full list of members (2 pages)
23 February 2005Return made up to 05/02/05; full list of members (2 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 March 2004£ sr 10@1 19/08/03 (1 page)
12 March 2004£ sr 10@1 19/08/03 (1 page)
8 March 2004Return made up to 05/02/04; full list of members (7 pages)
8 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 June 2003Director resigned (1 page)
13 June 2003Director resigned (1 page)
10 March 2003Return made up to 05/02/03; full list of members (7 pages)
10 March 2003Return made up to 05/02/03; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
30 July 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 March 2002Return made up to 05/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 March 2002Return made up to 05/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 November 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
21 November 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
1 May 2001Ad 21/03/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
1 May 2001Ad 21/03/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
25 April 2001Company name changed simmtech communications LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed simmtech communications LIMITED\certificate issued on 25/04/01 (2 pages)
14 April 2001Registered office changed on 14/04/01 from: cookson dell & co 82-84 high street stony stratford milton keynes MK11 1AH (1 page)
14 April 2001Registered office changed on 14/04/01 from: cookson dell & co 82-84 high street stony stratford milton keynes MK11 1AH (1 page)
10 April 2001Particulars of mortgage/charge (5 pages)
10 April 2001Particulars of mortgage/charge (5 pages)
3 April 2001Nc inc already adjusted 21/03/01 (1 page)
3 April 2001Nc inc already adjusted 21/03/01 (1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Secretary resigned (1 page)
28 March 2001New secretary appointed;new director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Registered office changed on 21/02/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 February 2001Director resigned (1 page)
21 February 2001Secretary resigned (1 page)
5 February 2001Incorporation (7 pages)
5 February 2001Incorporation (7 pages)