Designbytouch Limited LEAMINGTON SPA


Designbytouch started in year 2006 as Private Limited Company with registration number 05732697. The Designbytouch company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Leamington Spa at 25 Cross Street. Postal code: CV32 4PX. Since Wed, 3rd Aug 2011 Designbytouch Limited is no longer carrying the name Touch Studios.

The firm has 4 directors, namely Flora B., Hanne G. and Paul B. and others. Of them, Paul B., Matthew G. have been with the company the longest, being appointed on 7 March 2006 and Flora B. and Hanne G. have been with the company for the least time - from 17 December 2014. Currenlty, the firm lists one former director, whose name is Stephen I. and who left the the firm on 15 November 2007. In addition, there is one former secretary - Stephen I. who worked with the the firm until 15 November 2007.

Designbytouch Limited Address / Contact

Office Address 25 Cross Street
Town Leamington Spa
Post code CV32 4PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05732697
Date of Incorporation Tue, 7th Mar 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Flora B.

Position: Director

Appointed: 17 December 2014

Hanne G.

Position: Director

Appointed: 17 December 2014

Paul B.

Position: Director

Appointed: 07 March 2006

Matthew G.

Position: Director

Appointed: 07 March 2006

Stephen I.

Position: Director

Appointed: 07 March 2006

Resigned: 15 November 2007

Stephen I.

Position: Secretary

Appointed: 07 March 2006

Resigned: 15 November 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Flora B. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Paul B. This PSC has significiant influence or control over the company,. The third one is Hanne G., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Flora B.

Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: significiant influence or control

Paul B.

Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: significiant influence or control

Hanne G.

Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: significiant influence or control

Matthew G.

Notified on 6 April 2016
Ceased on 7 March 2022
Nature of control: significiant influence or control

Company previous names

Touch Studios August 3, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth278 363300 234331 425       
Balance Sheet
Cash Bank On Hand   55 902460 161254 305131 602129 930174 78465 551
Current Assets339 273370 882381 919275 665622 418406 406335 972302 744366 224174 198
Debtors247 345234 617169 224219 763162 257152 101204 370172 814191 440108 647
Net Assets Liabilities   57 673340 620342 793269 036218 889287 072238 665
Other Debtors   32 94533 22919 04448 28021 40515 82414 294
Property Plant Equipment   42 47849 786185 941168 906141 331131 156119 663
Cash Bank In Hand91 928136 265212 695       
Intangible Fixed Assets  4 499       
Net Assets Liabilities Including Pension Asset Liability278 363300 234331 425       
Tangible Fixed Assets31 70637 60446 138       
Reserves/Capital
Called Up Share Capital100200200       
Profit Loss Account Reserve278 263300 034331 225       
Shareholder Funds278 363300 234331 425       
Other
Accumulated Amortisation Impairment Intangible Assets   4 8497 6218 8518 8518 8519 3319 811
Accumulated Depreciation Impairment Property Plant Equipment   78 25695 552156 850206 398246 740282 384314 590
Additions Other Than Through Business Combinations Intangible Assets    1 050   1 440 
Additions Other Than Through Business Combinations Property Plant Equipment    24 604197 45332 51312 76725 46920 713
Amounts Owed By Group Undertakings Participating Interests   1 1501 1502 2832 2832 2832 2832 283
Average Number Employees During Period   891111111112
Corporation Tax Payable    103 79642 30137 31445 47876 5107 440
Creditors   55 175138 17295 963105 442119 167190 56035 837
Fixed Assets31 70637 60450 65745 45051 036185 961168 926141 351132 136120 163
Future Minimum Lease Payments Under Non-cancellable Operating Leases   84 00054 00059 40029 70029 70029 70029 700
Increase From Amortisation Charge For Year Intangible Assets    2 7721 230  480480
Increase From Depreciation Charge For Year Property Plant Equipment    17 29661 29849 54840 34235 64432 206
Intangible Assets   2 9521 230   960480
Intangible Assets Gross Cost   7 8018 8518 8518 8518 85110 29110 291
Investments    202020202020
Investments Fixed Assets  2020202020202020
Investments In Group Undertakings    202020202020
Net Current Assets Liabilities252 915270 083289 996220 490484 246310 443230 530183 577175 664138 361
Other Creditors   39 75430 56846 54954 28055 571106 25120 551
Other Taxation Social Security Payable   4 1134962 0409 67012 9936 3596 275
Property Plant Equipment Gross Cost   120 734145 338342 791375 304388 071413 540434 253
Provisions For Liabilities Balance Sheet Subtotal   8 4969 45935 32930 11123 70220 72819 859
Total Assets Less Current Liabilities284 621307 687340 653265 940535 282496 404399 456324 928307 800258 524
Trade Creditors Trade Payables   11 3083 3125 0734 1785 1251 4401 571
Trade Debtors Trade Receivables   185 668127 878130 774153 807149 126173 33392 070
Creditors Due Within One Year86 358100 79991 923       
Intangible Fixed Assets Additions  6 748       
Intangible Fixed Assets Aggregate Amortisation Impairment  2 249       
Intangible Fixed Assets Amortisation Charged In Period  2 249       
Intangible Fixed Assets Cost Or Valuation  6 748       
Number Shares Allotted100200200       
Par Value Share 11       
Provisions For Liabilities Charges6 2587 4539 228       
Share Capital Allotted Called Up Paid100200200       
Tangible Fixed Assets Additions 14 18124 391       
Tangible Fixed Assets Cost Or Valuation68 73082 911107 302       
Tangible Fixed Assets Depreciation37 02445 30761 164       
Tangible Fixed Assets Depreciation Charged In Period 8 28315 857       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 10th, December 2023
Free Download (3 pages)

Company search

Advertisements