About

Registered Number: 06429326
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Communications House Station Court, Station Road, Great Shelford, Cambridge, Cambs, CB22 5NE

 

Established in 2007, In Touch Networks & Technologies Ltd are based in Cambridge in Cambs, it's status at Companies House is "Active". This organisation has 3 directors listed as Goldman Capital Secretaries Limited, Synchronicity Capital Limited, Chambers, Hugh Miles in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Hugh Miles 08 January 2008 05 August 2008 1
Secretary Name Appointed Resigned Total Appointments
GOLDMAN CAPITAL SECRETARIES LIMITED 10 February 2012 06 June 2012 1
SYNCHRONICITY CAPITAL LIMITED 29 December 2011 10 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 18 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 15 April 2014
AR01 - Annual Return 16 December 2013
AD01 - Change of registered office address 16 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 05 October 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP04 - Appointment of corporate secretary 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP04 - Appointment of corporate secretary 07 January 2012
TM02 - Termination of appointment of secretary 07 January 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 12 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
TM01 - Termination of appointment of director 17 November 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 20 January 2009
353 - Register of members 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288b - Notice of resignation of directors or secretaries 12 August 2008
225 - Change of Accounting Reference Date 09 July 2008
CERTNM - Change of name certificate 15 March 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
MEM/ARTS - N/A 29 November 2007
CERTNM - Change of name certificate 23 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.