Company NameIntouch Management Communication Systems Limited
DirectorsRobert Scott Conlin and Philipp Theodor Schwalber
Company StatusActive
Company Number04229377
CategoryPrivate Limited Company
Incorporation Date6 June 2001(22 years, 11 months ago)
Previous NameGreatsky Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Robert Scott Conlin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2019(17 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameMr Philipp Theodor Schwalber
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed31 May 2019(17 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr Alasdair Ross Edwards
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (resigned 01 May 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBarn Court Lapworth Street
Lowsonford
Henley In Arden
Warwickshire
B95 5ET
Secretary NameJulie Bridget Edwards
NationalityBritish
StatusResigned
Appointed22 June 2001(2 weeks, 2 days after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressBarn Court
Lapworth Street, Lowsonford
Solihull
West Midlands
B95 5ET
Director NameMr John Steven Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 May 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tractor Shed
Warwick Road
Kenilworth
Warwickshire
CV8 1FE
Secretary NameMr Alasdair Ross Edwards
NationalityBritish
StatusResigned
Appointed01 March 2002(8 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Court Lapworth Street
Lowsonford
Henley In Arden
Warwickshire
B95 5ET
Director NameMr David John Crook
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenways Business Park
Bellinger Close
Chippenham
Wiltshire
SN15 1BN
Secretary NameMrs Jacqueline Crook
StatusResigned
Appointed01 May 2014(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 August 2016)
RoleCompany Director
Correspondence Address1 Greenways Business Park
Bellinger Close
Chippenham
Wiltshire
SN15 1BN
Director NameDominic Neil Mehta
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenways Business Park
Bellinger Close
Chippenham
Wiltshire
SN15 1BN
Director NameMr Nicholas Andrew William Bacon
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameMs Catherine Anne Hewitt
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepeopleintouch.co.uk
Email address[email protected]
Telephone0121 5069133
Telephone regionBirmingham

Location

Registered Address1 Queen Caroline St
Part 4th Floor
Hammersmith
London
W6 9HQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Expolink Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£79,102
Cash£30,855
Current Liabilities£460,069

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

11 August 2016Delivered on: 25 August 2016
Persons entitled:
Jacqueline Crook
Dominic Mehta
David John Crook

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 19 August 2016
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding
11 August 2016Delivered on: 19 August 2016
Persons entitled: Rockpool (Security Trustee) Limited

Classification: A registered charge
Outstanding

Filing History

10 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
10 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (10 pages)
10 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
22 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
15 March 2023Appointment of Mr. Sean Thompson as a director on 15 February 2023 (2 pages)
14 March 2023Registered office address changed from Vantage West, 4th Floor Great West Road Brentford TW8 9AG England to 1 Queen Caroline St Part 4th Floor Hammersmith London W6 9HQ on 14 March 2023 (1 page)
14 March 2023Termination of appointment of Robert Scott Conlin as a director on 15 February 2023 (1 page)
15 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (36 pages)
15 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (4 pages)
15 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (10 pages)
15 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (11 pages)
8 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
8 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 December 2019 (10 pages)
15 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (8 pages)
19 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
15 June 2019Satisfaction of charge 042293770003 in full (4 pages)
15 June 2019Satisfaction of charge 042293770002 in full (4 pages)
15 June 2019Satisfaction of charge 042293770001 in full (4 pages)
11 June 2019Cessation of John Steven Wilson as a person with significant control on 31 May 2019 (1 page)
11 June 2019Notification of Expolink Group Limited as a person with significant control on 11 August 2016 (2 pages)
11 June 2019Cessation of Catherine Anne Hewitt as a person with significant control on 31 May 2019 (1 page)
11 June 2019Cessation of Nicholas Andrew William Bacon as a person with significant control on 31 May 2019 (1 page)
6 June 2019Appointment of Mr Philipp Theodor Schwalber as a director on 31 May 2019 (2 pages)
6 June 2019Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to Vantage West, 4th Floor Great West Road Brentford TW8 9AG on 6 June 2019 (1 page)
6 June 2019Appointment of Mr Robert Scott Conlin as a director on 31 May 2019 (2 pages)
6 June 2019Termination of appointment of John Steven Wilson as a director on 31 May 2019 (1 page)
6 June 2019Termination of appointment of Catherine Anne Hewitt as a director on 31 May 2019 (1 page)
6 June 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
6 June 2019Termination of appointment of Nicholas Andrew William Bacon as a director on 31 May 2019 (1 page)
29 November 2018Accounts for a small company made up to 30 April 2018 (8 pages)
18 September 2018Termination of appointment of Dominic Neil Mehta as a director on 31 July 2018 (1 page)
18 September 2018Cessation of Dominic Niel Mehta as a person with significant control on 31 July 2018 (1 page)
9 July 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
24 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
25 August 2016Registration of charge 042293770003, created on 11 August 2016 (22 pages)
25 August 2016Registration of charge 042293770003, created on 11 August 2016 (22 pages)
24 August 2016Termination of appointment of Jacqueline Crook as a secretary on 11 August 2016 (1 page)
24 August 2016Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Catherine Anne Hewitt as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of Jacqueline Crook as a secretary on 11 August 2016 (1 page)
24 August 2016Appointment of Mr John Steven Wilson as a director on 11 August 2016 (2 pages)
24 August 2016Appointment of Mr John Steven Wilson as a director on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of David John Crook as a director on 11 August 2016 (1 page)
24 August 2016Appointment of Dominic Mehta as a director on 11 August 2016 (2 pages)
24 August 2016Termination of appointment of David John Crook as a director on 11 August 2016 (1 page)
19 August 2016Registration of charge 042293770001, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 042293770002, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 042293770002, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 042293770001, created on 11 August 2016 (23 pages)
28 July 2016Accounts for a small company made up to 30 April 2016 (5 pages)
28 July 2016Accounts for a small company made up to 30 April 2016 (5 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
17 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(4 pages)
6 October 2015Accounts for a small company made up to 30 April 2015 (5 pages)
6 October 2015Accounts for a small company made up to 30 April 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
16 June 2015Registered office address changed from C/O Expolink 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page)
16 June 2015Registered office address changed from C/O Expolink 1 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page)
22 October 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
22 October 2014Current accounting period shortened from 30 September 2015 to 30 April 2015 (1 page)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(5 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(5 pages)
2 May 2014Termination of appointment of Alasdair Edwards as a secretary (1 page)
2 May 2014Registered office address changed from Blythe Valley Innovation Centre Blythe Valley Park, Solihull West Midlands B90 8AJ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Alasdair Edwards as a director (1 page)
2 May 2014Termination of appointment of Alasdair Edwards as a director (1 page)
2 May 2014Termination of appointment of John Wilson as a director (1 page)
2 May 2014Appointment of Mrs Jacqueline Crook as a secretary (2 pages)
2 May 2014Appointment of Mrs Jacqueline Crook as a secretary (2 pages)
2 May 2014Registered office address changed from Blythe Valley Innovation Centre Blythe Valley Park, Solihull West Midlands B90 8AJ on 2 May 2014 (1 page)
2 May 2014Appointment of Mr David John Crook as a director (2 pages)
2 May 2014Termination of appointment of John Wilson as a director (1 page)
2 May 2014Appointment of Mr David John Crook as a director (2 pages)
2 May 2014Registered office address changed from Blythe Valley Innovation Centre Blythe Valley Park, Solihull West Midlands B90 8AJ on 2 May 2014 (1 page)
2 May 2014Termination of appointment of Alasdair Edwards as a secretary (1 page)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
13 June 2012Director's details changed for Mr Alasdair Ross Edwards on 13 June 2012 (3 pages)
13 June 2012Secretary's details changed for Alasdair Ross Edwards on 13 June 2012 (2 pages)
13 June 2012Secretary's details changed for Alasdair Ross Edwards on 13 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Alasdair Ross Edwards on 13 June 2012 (3 pages)
13 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 June 2010Director's details changed for John Steven Wilson on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Director's details changed for Alasdair Ross Edwards on 1 June 2010 (2 pages)
17 June 2010Director's details changed for John Steven Wilson on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Alasdair Ross Edwards on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Alasdair Ross Edwards on 1 June 2010 (2 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
17 June 2010Director's details changed for John Steven Wilson on 1 June 2010 (2 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
12 June 2009Return made up to 06/06/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 06/06/07; full list of members (3 pages)
26 June 2007Return made up to 06/06/07; full list of members (3 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 06/06/06; full list of members (3 pages)
4 July 2006Return made up to 06/06/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
14 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 June 2005Return made up to 06/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 July 2004Return made up to 06/06/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
1 July 2004Return made up to 06/06/04; full list of members (7 pages)
24 June 2003Return made up to 06/06/03; full list of members (7 pages)
24 June 2003Return made up to 06/06/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Registered office changed on 19/03/02 from: barn court lapworth street, lowsonford solihull west midlands B95 5ET (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Ad 28/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 March 2002New secretary appointed (2 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Ad 28/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 March 2002Registered office changed on 19/03/02 from: barn court lapworth street, lowsonford solihull west midlands B95 5ET (1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 October 2001Company name changed greatsky LIMITED\certificate issued on 16/10/01 (2 pages)
16 October 2001Company name changed greatsky LIMITED\certificate issued on 16/10/01 (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
5 September 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
5 September 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
6 June 2001Incorporation (13 pages)
6 June 2001Incorporation (13 pages)