Company NamePhone Touch (UK) Limited
DirectorKulbeer Singh Sachdeva
Company StatusActive
Company Number04748490
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameJasmit Kaur Khurana
NationalityBritish
StatusCurrent
Appointed11 May 2004(1 year after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Correspondence Address1 Agincourt Villas
Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
Director NameKulbeer Singh Sachdeva
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(2 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas
Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
Director NameMr Amarjeet Singh Khurana
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Agincourt Villas
Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
Secretary NameAmarjeet Singh Khurana
NationalityAfgan
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleManager
Correspondence Address7c Vicarage Parade
West Green Road
London
N15 3BL
Secretary NameKumar Madhu
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address99 Dorchester Waye
Hayes
Middlesex
UB4 0HY

Contact

Telephone020 85942302
Telephone regionLondon

Location

Registered Address1 Agincourt Villas
Uxbridge Road
Hillingdon
Middlesex
UB10 0NX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£8,201
Cash£11,155
Current Liabilities£83,910

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 2 days from now)

Charges

11 December 2018Delivered on: 20 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 November 2005Delivered on: 6 December 2005
Persons entitled: Norwich Union Life & Pensions Limited

Classification: Rent deposit deed
Secured details: £11,250.00 due or to become due from the company to.
Particulars: Rent deposit account.
Outstanding
22 November 2005Delivered on: 26 November 2005
Persons entitled: Norwich Union Life & Pensions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
6 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 December 2018Registration of charge 047484900003, created on 11 December 2018 (9 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
31 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Termination of appointment of Amarjeet Singh Khurana as a director on 30 April 2015 (1 page)
24 July 2015Termination of appointment of Amarjeet Singh Khurana as a director on 30 April 2015 (1 page)
1 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages)
9 June 2014Second filing of AR01 previously delivered to Companies House made up to 29 April 2013 (16 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/06/2014.
(5 pages)
16 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/06/2014.
(5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Registered office address changed from 21 Crofts Road Harrow Middlesex HA1 2PQ on 6 June 2012 (1 page)
6 June 2012Registered office address changed from 21 Crofts Road Harrow Middlesex HA1 2PQ on 6 June 2012 (1 page)
6 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
6 June 2012Registered office address changed from 21 Crofts Road Harrow Middlesex HA1 2PQ on 6 June 2012 (1 page)
1 June 2012Director's details changed for Amarjeet Singh Khurana on 1 April 2012 (2 pages)
1 June 2012Director's details changed for Amarjeet Singh Khurana on 1 April 2012 (2 pages)
1 June 2012Secretary's details changed for Jasmit Kaur Khurana on 1 April 2012 (1 page)
1 June 2012Secretary's details changed for Jasmit Kaur Khurana on 1 April 2012 (1 page)
1 June 2012Director's details changed for Kulbeer Singh Sachdeva on 1 April 2012 (2 pages)
1 June 2012Director's details changed for Kulbeer Singh Sachdeva on 1 April 2012 (2 pages)
1 June 2012Director's details changed for Kulbeer Singh Sachdeva on 1 April 2012 (2 pages)
1 June 2012Secretary's details changed for Jasmit Kaur Khurana on 1 April 2012 (1 page)
1 June 2012Director's details changed for Amarjeet Singh Khurana on 1 April 2012 (2 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 August 2011Director's details changed for Kulbeer Singh Sachdeva on 18 December 2005 (2 pages)
2 August 2011Director's details changed for Amarjeet Singh Khurana on 5 April 2005 (2 pages)
2 August 2011Director's details changed for Kulbeer Singh Sachdeva on 18 December 2005 (2 pages)
2 August 2011Director's details changed for Amarjeet Singh Khurana on 5 April 2005 (2 pages)
2 August 2011Director's details changed for Amarjeet Singh Khurana on 5 April 2005 (2 pages)
13 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 June 2010Director's details changed for Kulbeer Singh Sachdeva on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Amarjeet Singh Khurana on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Amarjeet Singh Khurana on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Kulbeer Singh Sachdeva on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Kulbeer Singh Sachdeva on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Amarjeet Singh Khurana on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
26 August 2009Compulsory strike-off action has been discontinued (1 page)
25 August 2009Return made up to 29/04/09; full list of members (3 pages)
25 August 2009Return made up to 29/04/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Return made up to 29/04/08; full list of members (3 pages)
16 February 2009Return made up to 29/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Return made up to 29/04/07; full list of members (7 pages)
15 October 2007Return made up to 29/04/07; full list of members (7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
6 December 2005Particulars of mortgage/charge (5 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005New director appointed (1 page)
25 November 2005New director appointed (1 page)
13 June 2005Return made up to 29/04/05; full list of members (6 pages)
13 June 2005Return made up to 29/04/05; full list of members (6 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 August 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2004Return made up to 29/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
18 May 2004Registered office changed on 18/05/04 from: 7C vicarage parade west green road london N15 3BL (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (1 page)
18 May 2004Registered office changed on 18/05/04 from: 7C vicarage parade west green road london N15 3BL (1 page)
18 May 2004New secretary appointed (1 page)
18 May 2004Secretary resigned (1 page)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
10 June 2003Secretary's particulars changed;director's particulars changed (1 page)
2 June 2003Secretary's particulars changed;director's particulars changed (1 page)
2 June 2003Secretary's particulars changed;director's particulars changed (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (14 pages)
29 April 2003Incorporation (14 pages)