Company NameIntouch Is Limited
DirectorsKeith Antony Hall and Richard Russell-Hogg
Company StatusActive
Company Number08186049
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Keith Antony Hall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Secretary NameMr Richard Russell-Hogg
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
Director NameMr Richard Russell-Hogg
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH

Contact

Websiteintouch.prismpower.co.uk/www/page.php
Telephone01923 296705
Telephone regionWatford

Location

Registered AddressCaxton Court Caxton Way
Watford Business Park
Watford
Hertfordshire
WD18 8RH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Spkgas LTD
75.00%
Ordinary
10 at £1Keith Hall
12.50%
Ordinary
10 at £1Richard Hogg
12.50%
Ordinary

Financials

Year2014
Net Worth-£187,312
Cash£558
Current Liabilities£205,842

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 August 2023 (9 months ago)
Next Return Due4 September 2024 (3 months, 2 weeks from now)

Charges

17 December 2014Delivered on: 17 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
22 August 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 August 2022Confirmation statement made on 21 August 2022 with updates (4 pages)
24 August 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
10 March 2021Director's details changed for Mr Richard Russell-Hogg on 18 November 2020 (2 pages)
20 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
21 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
3 October 2018Secretary's details changed for Mr Richard Hogg on 1 October 2018 (1 page)
3 October 2018Director's details changed for Mr Richard Hogg on 1 October 2018 (2 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 March 2017Appointment of Mr Richard Hogg as a director on 22 March 2017 (2 pages)
24 March 2017Appointment of Mr Richard Hogg as a director on 22 March 2017 (2 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 80
(3 pages)
2 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 80
(3 pages)
17 December 2014Registration of charge 081860490001, created on 17 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
17 December 2014Registration of charge 081860490001, created on 17 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 80
(3 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 80
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 80
(4 pages)
29 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 80
(4 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (3 pages)
9 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
9 September 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders (3 pages)
25 September 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (2 pages)
25 September 2012Director's details changed for Mr Keith Antony Hall on 17 September 2012 (2 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)