About

Registered Number: 08047386
Date of Incorporation: 26/04/2012 (12 years and 2 months ago)
Company Status: Active
Registered Address: 11 Lower Cookham Road, Maidenhead, SL6 8JN,

 

Elo Touch Solutions (UK) Ltd was founded on 26 April 2012 and has its registered office in Maidenhead. We don't know the number of employees at this company. The companies directors are listed as Sandringham, Peter Rankin, Bais, Maarten Gerrit, Delatte, Jr., Gerard Anthony, Gilhooly, Stephen Joseph, Abrams, Daniel Eric, Kamerling, Servaas, Renner, David Charles, Wen, Yafei, Witsoe, Craig Allan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIS, Maarten Gerrit 25 April 2016 - 1
DELATTE, JR., Gerard Anthony 09 April 2020 - 1
GILHOOLY, Stephen Joseph 31 January 2019 - 1
ABRAMS, Daniel Eric 26 April 2012 13 February 2013 1
KAMERLING, Servaas 01 August 2013 11 April 2016 1
RENNER, David Charles 13 February 2013 31 March 2014 1
WEN, Yafei 25 April 2014 31 January 2019 1
WITSOE, Craig Allan 29 February 2016 09 April 2020 1
Secretary Name Appointed Resigned Total Appointments
SANDRINGHAM, Peter Rankin 26 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 April 2019
PSC05 - N/A 08 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 01 February 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 27 April 2018
AAMD - Amended Accounts 18 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 10 May 2017
AP03 - Appointment of secretary 26 January 2017
AD01 - Change of registered office address 18 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 03 May 2016
CH01 - Change of particulars for director 03 May 2016
AP01 - Appointment of director 29 April 2016
TM01 - Termination of appointment of director 29 April 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 18 April 2016
AAMD - Amended Accounts 29 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 29 April 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 16 August 2013
AP01 - Appointment of director 01 August 2013
AP04 - Appointment of corporate secretary 03 June 2013
AD01 - Change of registered office address 30 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AR01 - Annual Return 20 May 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
TM01 - Termination of appointment of director 22 February 2013
AA01 - Change of accounting reference date 17 September 2012
AA01 - Change of accounting reference date 30 April 2012
NEWINC - New incorporation documents 26 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.