You are here: bizstats.co.uk > a-z index > I list > IT list

Itouch Limited CAMBRIDGE


Founded in 2000, Itouch, classified under reg no. 03911278 is an active company. Currently registered at Botanic House CB2 1PH, Cambridge the company has been in the business for 24 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2000-02-11 Itouch Limited is no longer carrying the name Itouch International PLC.

At the moment there are 3 directors in the the company, namely Matthew G., Paul L. and Rachel E.. In addition one secretary - Rachel E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Itouch Limited Address / Contact

Office Address Botanic House
Office Address2 100 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03911278
Date of Incorporation Tue, 18th Jan 2000
Industry Other information technology service activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Matthew G.

Position: Director

Appointed: 30 August 2022

Paul L.

Position: Director

Appointed: 29 August 2022

Rachel E.

Position: Secretary

Appointed: 29 August 2022

Rachel E.

Position: Director

Appointed: 29 August 2022

Jonathan K.

Position: Director

Appointed: 01 February 2021

Resigned: 29 August 2022

Giovanni T.

Position: Director

Appointed: 28 February 2014

Resigned: 29 August 2022

Alfredo C.

Position: Director

Appointed: 20 November 2013

Resigned: 01 February 2021

Pietro C.

Position: Director

Appointed: 25 September 2013

Resigned: 20 November 2013

Massimo M.

Position: Director

Appointed: 01 December 2011

Resigned: 28 February 2014

Marleen H.

Position: Secretary

Appointed: 01 November 2011

Resigned: 01 January 2021

Jurgen R.

Position: Director

Appointed: 07 July 2009

Resigned: 30 July 2012

Luca P.

Position: Director

Appointed: 31 March 2008

Resigned: 07 July 2009

Imran K.

Position: Director

Appointed: 27 December 2007

Resigned: 01 November 2011

Imran K.

Position: Secretary

Appointed: 27 December 2007

Resigned: 01 November 2011

Andrea C.

Position: Director

Appointed: 27 December 2007

Resigned: 31 December 2013

Masayuki I.

Position: Director

Appointed: 26 October 2005

Resigned: 30 April 2006

Geir K.

Position: Director

Appointed: 26 October 2005

Resigned: 22 May 2006

Masatsugu K.

Position: Director

Appointed: 26 October 2005

Resigned: 28 February 2007

Masaru K.

Position: Director

Appointed: 26 October 2005

Resigned: 28 February 2007

Yukinao A.

Position: Director

Appointed: 26 October 2005

Resigned: 28 February 2007

Mamoru I.

Position: Director

Appointed: 26 October 2005

Resigned: 28 February 2007

Emmanuel G.

Position: Director

Appointed: 26 October 2005

Resigned: 30 September 2006

Gonzalo D.

Position: Director

Appointed: 26 October 2005

Resigned: 27 December 2007

Roland D.

Position: Director

Appointed: 19 May 2004

Resigned: 08 June 2005

Michael L.

Position: Secretary

Appointed: 15 December 2003

Resigned: 27 December 2007

Gavin O.

Position: Director

Appointed: 05 September 2003

Resigned: 08 June 2005

Michael L.

Position: Director

Appointed: 11 August 2003

Resigned: 31 March 2008

Christopher R.

Position: Director

Appointed: 20 December 2002

Resigned: 08 June 2005

Robin L.

Position: Secretary

Appointed: 30 January 2001

Resigned: 15 December 2003

Andrew F.

Position: Secretary

Appointed: 21 June 2000

Resigned: 30 January 2001

Neil C.

Position: Director

Appointed: 22 March 2000

Resigned: 25 January 2002

David C.

Position: Director

Appointed: 22 March 2000

Resigned: 03 September 2002

Roger P.

Position: Director

Appointed: 22 March 2000

Resigned: 08 June 2005

David S.

Position: Director

Appointed: 22 March 2000

Resigned: 08 June 2005

Ivan F.

Position: Director

Appointed: 15 February 2000

Resigned: 08 June 2005

Wayne P.

Position: Director

Appointed: 15 February 2000

Resigned: 27 December 2007

James P.

Position: Director

Appointed: 15 February 2000

Resigned: 05 September 2003

Avi A.

Position: Director

Appointed: 15 February 2000

Resigned: 14 March 2005

Andrew R.

Position: Secretary

Appointed: 18 January 2000

Resigned: 21 June 2000

Andrew R.

Position: Director

Appointed: 18 January 2000

Resigned: 22 March 2000

Brendan H.

Position: Director

Appointed: 18 January 2000

Resigned: 08 June 2005

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Bango Plc from Cambridge, England. The abovementioned PSC is classified as "a plc", 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 Docomo Digital Italy S.p.a. that put Milan, Italy as the address. This PSC has a legal form of "a joint stock company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Bango Plc

Botanic House 100 Hills Road, Cambridge, CB2 1PH, England

Legal authority English
Legal form Plc
Country registered England
Place registered Register Of Companies
Registration number 5386079
Notified on 14 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Docomo Digital Italy S.P.A.

10 Via Cosimo Del Fante, 20122 Milano, Italia, Milan, 43121, Italy

Legal authority Italian Civil Code, Legislative Decree 58/1998 (Testo Unico Della Finanza)
Legal form Joint Stock Company
Country registered Italy
Place registered The Business Register Of The Italian Chambers Of Commerce
Registration number R.E.A. No. 225247
Notified on 6 April 2016
Ceased on 13 December 2021
Nature of control: 75,01-100% shares

Company previous names

Itouch International PLC February 11, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (34 pages)

Company search