Touch Creative Design Limited HORSHAM


Founded in 2006, Touch Creative Design, classified under reg no. 05938761 is an active company. Currently registered at Envision House RH12 1XQ, Horsham the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Howard M., Joshua H.. Of them, Joshua H. has been with the company the longest, being appointed on 14 December 2021 and Howard M. has been with the company for the least time - from 12 September 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anna W. who worked with the the firm until 1 November 2017.

Touch Creative Design Limited Address / Contact

Office Address Envision House
Office Address2 5 North Street
Town Horsham
Post code RH12 1XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05938761
Date of Incorporation Mon, 18th Sep 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Howard M.

Position: Director

Appointed: 12 September 2023

Joshua H.

Position: Director

Appointed: 14 December 2021

Margaret H.

Position: Director

Appointed: 21 February 2023

Resigned: 02 August 2023

Gregory C.

Position: Director

Appointed: 01 November 2017

Resigned: 14 December 2021

John G.

Position: Director

Appointed: 01 November 2017

Resigned: 10 August 2021

Brian H.

Position: Director

Appointed: 01 November 2017

Resigned: 14 December 2021

Alexis W.

Position: Director

Appointed: 02 July 2007

Resigned: 01 November 2017

Vonig W.

Position: Director

Appointed: 18 September 2006

Resigned: 01 November 2017

Anna W.

Position: Director

Appointed: 18 September 2006

Resigned: 01 November 2017

Anna W.

Position: Secretary

Appointed: 18 September 2006

Resigned: 01 November 2017

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we established, there is Envision Pharma Holdco Limited from Horsham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Alligent Biopharm Consulting Limited that entered Horsham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Envision Pharma Bidco Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Envision Pharma Holdco Limited

5 Envision House, North Street, Horsham, RH12 1XQ, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 08555733
Notified on 29 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alligent Biopharm Consulting Limited

5 Envision House, North Street, Horsham, RH12 1XQ, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10138701
Notified on 29 May 2019
Ceased on 29 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Envision Pharma Bidco Limited

Envision House 5 North Street, Horsham, West Sussex, RH12 1XQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 10118043
Notified on 1 November 2017
Ceased on 29 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna W.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights

Vonig W.

Notified on 6 April 2016
Ceased on 1 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth447 187446 237562 029 
Balance Sheet
Cash Bank In Hand176 595304 214543 948 
Cash Bank On Hand  543 948514 673
Current Assets552 258589 038841 600897 251
Debtors375 663284 824297 652382 578
Net Assets Liabilities  562 029662 334
Net Assets Liabilities Including Pension Asset Liability447 187446 237562 029 
Other Debtors  55 40262 808
Property Plant Equipment  21 60826 506
Tangible Fixed Assets488 253484 11821 608 
Reserves/Capital
Called Up Share Capital100100200 
Profit Loss Account Reserve447 087446 137561 829 
Shareholder Funds447 187446 237562 029 
Other
Accumulated Amortisation Impairment Intangible Assets  55 628 
Accumulated Depreciation Impairment Property Plant Equipment  91 049104 367
Average Number Employees During Period   22
Creditors  297 319256 500
Creditors Due After One Year304 481292 301  
Creditors Due Within One Year285 617330 183297 319 
Dividends Paid   310 994
Fixed Assets488 253484 11821 60826 506
Future Minimum Lease Payments Under Non-cancellable Operating Leases   30 750
Increase From Depreciation Charge For Year Property Plant Equipment   13 318
Intangible Assets Gross Cost  55 628 
Intangible Fixed Assets Aggregate Amortisation Impairment55 62855 628  
Intangible Fixed Assets Cost Or Valuation55 62855 628  
Net Current Assets Liabilities266 641258 855544 281640 751
Number Shares Allotted 2550 
Number Shares Issued Fully Paid   50
Other Creditors  27 06233 069
Other Taxation Social Security Payable  209 499138 137
Par Value Share 111
Profit Loss   411 299
Property Plant Equipment Gross Cost  112 657130 873
Provisions For Liabilities Balance Sheet Subtotal  3 8604 923
Provisions For Liabilities Charges3 2264 4353 860 
Secured Debts315 820304 448  
Share Capital Allotted Called Up Paid252550 
Tangible Fixed Assets Additions 16 7149 012 
Tangible Fixed Assets Cost Or Valuation565 187581 901112 657 
Tangible Fixed Assets Depreciation76 93497 78391 049 
Tangible Fixed Assets Depreciation Charged In Period 20 84911 401 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 135 
Tangible Fixed Assets Disposals  478 256 
Total Additions Including From Business Combinations Property Plant Equipment   18 216
Total Assets Less Current Liabilities754 894742 973565 889667 257
Trade Creditors Trade Payables  60 75885 294
Trade Debtors Trade Receivables  242 250319 770

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, September 2023
Free Download (58 pages)

Company search

Advertisements