U-TOUCH LTD
LONDON

Hellopages » Greater London » Camden » WC1A 1DG

Company number 04158345
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address CASTLEWOOD HOUSE C/O SABLE ACCOUNTING, 77-91 NEW OXFORD STREET, LONDON, WC1A 1DG
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 25,000 ; Director's details changed for Liam James Michael Slattery on 13 June 2016. The most likely internet sites of U-TOUCH LTD are www.utouch.co.uk, and www.u-touch.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.U Touch Ltd is a Private Limited Company. The company registration number is 04158345. U Touch Ltd has been working since 12 February 2001. The present status of the company is Active. The registered address of U Touch Ltd is Castlewood House C O Sable Accounting 77 91 New Oxford Street London Wc1a 1dg. The company`s financial liabilities are £17.23k. It is £-181.16k against last year. And the total assets are £301.44k, which is £-60.34k against last year. SABLE ACCOUNTING LIMITED is a Secretary of the company. SLATTERY, Liam James Michael is a Director of the company. Secretary STEWART, Jeremy Patrick Alastair has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary QUOTIENT FINANCIAL SOLUTIONS LTD has been resigned. Director SLATTERY, Janine has been resigned. Director STEWART, Jeremy Patrick Alastair has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


u-touch Key Finiance

LIABILITIES £17.23k
-92%
CASH n/a
TOTAL ASSETS £301.44k
-17%
All Financial Figures

Current Directors

Secretary
SABLE ACCOUNTING LIMITED
Appointed Date: 12 February 2016

Director
SLATTERY, Liam James Michael
Appointed Date: 12 February 2001
58 years old

Resigned Directors

Secretary
STEWART, Jeremy Patrick Alastair
Resigned: 16 June 2005
Appointed Date: 12 February 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 14 February 2001
Appointed Date: 12 February 2001

Secretary
QUOTIENT FINANCIAL SOLUTIONS LTD
Resigned: 14 September 2011
Appointed Date: 16 June 2005

Director
SLATTERY, Janine
Resigned: 25 June 2014
Appointed Date: 01 April 2008
83 years old

Director
STEWART, Jeremy Patrick Alastair
Resigned: 16 June 2005
Appointed Date: 12 February 2001
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 14 February 2001
Appointed Date: 12 February 2001

U-TOUCH LTD Events

23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 25,000

27 Jun 2016
Director's details changed for Liam James Michael Slattery on 13 June 2016
12 Feb 2016
Appointment of Sable Accounting Limited as a secretary on 12 February 2016
17 Jul 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 25,000

...
... and 59 more events
05 Mar 2001
New secretary appointed;new director appointed
05 Mar 2001
New director appointed
14 Feb 2001
Secretary resigned
14 Feb 2001
Director resigned
12 Feb 2001
Incorporation

U-TOUCH LTD Charges

11 February 2004
Debenture
Delivered: 18 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 January 2002
Debenture
Delivered: 24 January 2002
Status: Satisfied on 12 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…