Company NameIntouch (India) Limited
DirectorsRobert Scott Conlin and Philipp Theodor Schwalber
Company StatusActive
Company Number09017873
CategoryPrivate Limited Company
Incorporation Date30 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Robert Scott Conlin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed31 May 2019(5 years, 1 month 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(5 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMr David John Crook
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Greenways Business Park
Bellinger Close
Chippenham
Wiltshire
SN15 1BN
Director NameMr John Steven Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage West, 4th Floor Great West Road
Brentford
TW8 9AG
Director NameDominic Neil Mehta
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(2 years, 3 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(2 years, 3 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(2 years, 3 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

Location

Registered Address1 Queen Caroline Street
Part 4th Floor
Hammersmith
London
W6 9HQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

50 at £1David John Crook
50.00%
Ordinary
50 at £1John Steven Wilson
50.00%
Ordinary

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 Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days 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 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (38 pages)
10 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
16 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
15 March 2023Appointment of Mr. Sean Thompson as a director on 15 February 2023 (2 pages)
14 March 2023Termination of appointment of Robert Scott Conlin as a director on 15 February 2023 (1 page)
14 March 2023Registered office address changed from Vantage West, 4th Floor Great West Road Brentford TW8 9AG England to 1 Queen Caroline Street Part 4th Floor Hammersmith London W6 9HQ on 14 March 2023 (1 page)
15 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
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 (3 pages)
13 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
1 February 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
26 January 2022Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
26 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (37 pages)
12 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 January 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
16 April 2021Accounts for a small company made up to 31 December 2019 (8 pages)
15 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 February 2020Accounts for a small company made up to 30 April 2019 (6 pages)
15 June 2019Satisfaction of charge 090178730002 in full (4 pages)
15 June 2019Satisfaction of charge 090178730003 in full (4 pages)
15 June 2019Satisfaction of charge 090178730001 in full (4 pages)
11 June 2019Cessation of Kate Anne Hewitt 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 Nicholas Andrew William Bacon as a person with significant control on 31 May 2019 (1 page)
11 June 2019Cessation of John Steven Wilson as a person with significant control on 31 May 2019 (1 page)
6 June 2019Termination of appointment of John Steven Wilson 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 2019Registered office address changed from 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN England 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 2019Appointment of Mr Philipp Theodor Schwalber as a director on 31 May 2019 (2 pages)
6 June 2019Termination of appointment of Nicholas Andrew William Bacon 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)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 November 2018Accounts for a small company made up to 30 April 2018 (6 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)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
25 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (9 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (9 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
25 January 2017Micro company accounts made up to 30 April 2016 (7 pages)
25 August 2016Registration of charge 090178730003, created on 11 August 2016 (22 pages)
25 August 2016Registration of charge 090178730003, created on 11 August 2016 (22 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 2016Appointment of Catherine Anne Hewitt 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 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 2016Termination of appointment of David John Crook as a director on 11 August 2016 (1 page)
24 August 2016Appointment of Mr Nicholas Andrew William Bacon as a director on 11 August 2016 (2 pages)
19 August 2016Registration of charge 090178730001, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 090178730002, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 090178730002, created on 11 August 2016 (23 pages)
19 August 2016Registration of charge 090178730001, created on 11 August 2016 (23 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 June 2015Registered office address changed from Unit 1 Greenways Business Park 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 Unit 1 Greenways Business Park Chippenham Wiltshire SN15 1BN to 6 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN on 16 June 2015 (1 page)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(22 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 100
(22 pages)