Company NameIn Touch Representation Limited
DirectorJan Jepsen
Company StatusActive
Company Number07185110
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jan Jepsen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Belmont Avenue
London
N17 6AX
Secretary NameBailie Martin Limited (Corporation)
StatusCurrent
Appointed09 March 2015(5 years after company formation)
Appointment Duration9 years, 1 month
Correspondence Address6 Burgoyne Road Burgoyne Road
London
N4 1AD

Contact

Websitewww.intouchrep.co.uk

Location

Registered Address6a Burgoyne Road
London
N4 1AD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Jan Jepsen
100.00%
Ordinary

Financials

Year2014
Net Worth£807
Cash£12,965
Current Liabilities£18,864

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
17 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
26 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
27 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 March 2015Director's details changed for Mr Jan Jepsen on 11 March 2014 (2 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Appointment of Bailie Martin Limited as a secretary on 9 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Jan Jepsen on 11 March 2014 (2 pages)
16 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Appointment of Bailie Martin Limited as a secretary on 9 March 2015 (2 pages)
16 March 2015Appointment of Bailie Martin Limited as a secretary on 9 March 2015 (2 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Registered office address changed from 869 High Road London N12 8QA United Kingdom on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 869 High Road London N12 8QA United Kingdom on 27 March 2014 (1 page)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)