Touchtype Limited
- Active
- Incorporated on 13 Aug 2008
Reg Address: The Broadgate Tower Third Floor, 20 Primrose Street, London EC2A 2RS, United Kingdom
Previous Names:
Fluency Labs Limited - 26 Oct 2012
Touchtype Limited - 8 Oct 2012
Fluency Labs Limited - 8 Oct 2012
Touchtype Limited - 13 Aug 2008
Company Classifications:
62012 - Business and domestic software development
63110 - Data processing, hosting and related activities
58290 - Other software publishing
- Summary The company with name "Touchtype Limited" is a ltd and located in The Broadgate Tower Third Floor, 20 Primrose Street, London EC2A 2RS. Touchtype Limited is currently in active status and it was incorporated on 13 Aug 2008 (16 years 1 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Touchtype Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Keith Ranger Dolliver | Director | 1 Mar 2016 | American | Active |
2 | Benjamin Owen Orndorff | Director | 1 Mar 2016 | American | Active |
3 | REED SMITH CORPORATE SERVICES LIMITED | Corporate Secretary | 1 Mar 2016 | - | Active |
4 | James Norman Bromley | Director | 22 Sep 2015 | British | Resigned 1 Mar 2016 |
5 | JORDAN COMPANY SECRETARIES LIMITED | Corporate Secretary | 6 Mar 2014 | - | Resigned 1 Mar 2016 |
6 | Jo Anthony Jason Oliver | Director | 1 Aug 2013 | - | Resigned 1 Mar 2016 |
7 | Martin Benoit Antoine Mignot | Director | 28 Jun 2013 | French | Resigned 1 Mar 2016 |
8 | Richard Lindley Smith | Secretary | 7 Aug 2012 | - | Resigned 1 Mar 2016 |
9 | Richard Stanley Gibson | Director | 19 Dec 2011 | British | Resigned 1 Mar 2016 |
10 | Nicholas Anthony Hynes | Director | 14 Dec 2011 | British | Resigned 1 Mar 2016 |
11 | Andrew James Thornton | Director | 27 Sep 2010 | British | Resigned 17 Jun 2015 |
12 | Mark Paterson | Director | 27 Sep 2010 | British | Resigned 31 Mar 2015 |
13 | Christopher Philip Hill-Scott | Director | 13 Aug 2008 | British | Resigned 24 Oct 2008 |
14 | Jonathan Paul Reynolds | Director | 13 Aug 2008 | British | Resigned 1 Mar 2016 |
15 | Benjamin William Medlock | Director | 13 Aug 2008 | British | Resigned 1 Mar 2016 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 13 Jul 2016 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Ceased 13 Jul 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Touchtype Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Notice Compulsory | 7 Mar 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 6 Jul 2022 | Download PDF |
3 | Confirmation Statement - No Updates | 12 Jul 2021 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 17 Mar 2021 | Download PDF 2 Pages |
5 | Accounts - Full | 5 Jan 2021 | Download PDF 21 Pages |
6 | Confirmation Statement - No Updates | 5 Aug 2020 | Download PDF 3 Pages |
7 | Accounts - Full | 3 Mar 2020 | Download PDF 22 Pages |
8 | Gazette - Filings Brought Up To Date | 1 Feb 2020 | Download PDF 1 Pages |
9 | Gazette - Notice Compulsory | 10 Dec 2019 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 4 Jul 2019 | Download PDF 3 Pages |
11 | Accounts - Group | 11 Mar 2019 | Download PDF 22 Pages |
12 | Officers - Change Person Director Company With Change Date | 22 Feb 2019 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 4 Jul 2018 | Download PDF 3 Pages |
14 | Accounts - Group | 9 Apr 2018 | Download PDF 28 Pages |
15 | Restoration - Administrative Company | 9 Apr 2018 | Download PDF 3 Pages |
16 | Gazette - Dissolved Compulsory | 20 Feb 2018 | Download PDF 1 Pages |
17 | Gazette - Notice Compulsory | 5 Dec 2017 | Download PDF 1 Pages |
18 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 4 Jul 2017 | Download PDF 2 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 3 Jul 2017 | Download PDF 2 Pages |
20 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 3 Jul 2017 | Download PDF 2 Pages |
21 | Confirmation Statement - Updates | 26 Jun 2017 | Download PDF 4 Pages |
22 | Gazette - Filings Brought Up To Date | 13 Dec 2016 | Download PDF 1 Pages |
23 | Accounts - Group | 12 Dec 2016 | Download PDF 33 Pages |
24 | Gazette - Notice Compulsory | 6 Dec 2016 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 29 Pages |
26 | Capital - Allotment Shares | 28 Apr 2016 | Download PDF 8 Pages |
27 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Apr 2016 | Download PDF 2 Pages |
28 | Address - Change Registered Office Company With Date Old New | 14 Apr 2016 | Download PDF 1 Pages |
29 | Resolution | 5 Apr 2016 | Download PDF 52 Pages |
30 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 18 Mar 2016 | Download PDF 29 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 8 Mar 2016 | Download PDF 2 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 8 Mar 2016 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
39 | Miscellaneous - Legacy | 7 Mar 2016 | Download PDF |
40 | Officers - Termination Director Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
42 | Officers - Termination Secretary Company With Name Termination Date | 7 Mar 2016 | Download PDF 1 Pages |
43 | Mortgage - Satisfy Charge Full | 24 Feb 2016 | Download PDF 4 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Feb 2016 | Download PDF 30 Pages |
45 | Capital - Allotment Shares | 5 Feb 2016 | Download PDF 5 Pages |
46 | Document Replacement - Second Filing Of Form With Form Type | 5 Feb 2016 | Download PDF 7 Pages |
47 | Capital - Allotment Shares | 5 Feb 2016 | Download PDF 5 Pages |
48 | Capital - Allotment Shares | 18 Jan 2016 | Download PDF 6 Pages |
49 | Officers - Change Person Director Company With Change Date | 18 Dec 2015 | Download PDF 2 Pages |
50 | Officers - Change Person Director Company With Change Date | 18 Dec 2015 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 18 Dec 2015 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 18 Dec 2015 | Download PDF 2 Pages |
53 | Capital - Allotment Shares | 16 Nov 2015 | Download PDF 5 Pages |
54 | Capital - Allotment Shares | 16 Nov 2015 | Download PDF 5 Pages |
55 | Capital - Allotment Shares | 16 Nov 2015 | Download PDF 5 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 15 Oct 2015 | Download PDF 2 Pages |
57 | Accounts - Group | 13 Oct 2015 | Download PDF 34 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2015 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 24 Jun 2015 | Download PDF 1 Pages |
60 | Resolution | 18 Jun 2015 | Download PDF 52 Pages |
61 | Capital - Name Of Class Of Shares | 18 Jun 2015 | Download PDF 2 Pages |
62 | Capital - Allotment Shares | 18 Jun 2015 | Download PDF 4 Pages |
63 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 17 Jun 2015 | Download PDF 18 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Mar 2015 | Download PDF 26 Pages |
65 | Capital - Allotment Shares | 13 Feb 2015 | Download PDF 5 Pages |
66 | Capital - Allotment Shares | 13 Feb 2015 | Download PDF 5 Pages |
67 | Capital - Allotment Shares | 13 Feb 2015 | Download PDF 5 Pages |
68 | Capital - Allotment Shares | 29 Jan 2015 | Download PDF 5 Pages |
69 | Officers - Appoint Corporate Secretary Company With Name Date | 23 Dec 2014 | Download PDF 2 Pages |
70 | Document Replacement - Second Filing Of Form With Form Type | 23 Sep 2014 | Download PDF 7 Pages |
71 | Resolution | 23 Sep 2014 | Download PDF 63 Pages |
72 | Capital - Alter Shares Subdivision | 23 Sep 2014 | Download PDF 6 Pages |
73 | Capital - Name Of Class Of Shares | 23 Sep 2014 | Download PDF 3 Pages |
74 | Document Replacement - Second Filing Of Form With Form Type | 22 Sep 2014 | Download PDF 7 Pages |
75 | Accounts - Small | 7 Jul 2014 | Download PDF 11 Pages |
76 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2014 | Download PDF 22 Pages |
77 | Resolution | 17 Dec 2013 | Download PDF 60 Pages |
78 | Incorporation - Memorandum Articles | 29 Aug 2013 | Download PDF 41 Pages |
79 | Officers - Appoint Person Director Company With Name | 12 Aug 2013 | Download PDF 2 Pages |
80 | Incorporation - Memorandum Articles | 29 Jul 2013 | Download PDF 41 Pages |
81 | Officers - Appoint Person Director Company With Name | 29 Jul 2013 | Download PDF 2 Pages |
82 | Resolution | 16 Jul 2013 | Download PDF 20 Pages |
83 | Capital - Name Of Class Of Shares | 16 Jul 2013 | Download PDF 3 Pages |
84 | Capital - Allotment Shares | 16 Jul 2013 | Download PDF 5 Pages |
85 | Accounts - Small | 29 May 2013 | Download PDF 9 Pages |
86 | Resolution | 24 Apr 2013 | Download PDF 17 Pages |
87 | Capital - Allotment Shares | 19 Apr 2013 | Download PDF 4 Pages |
88 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2012 | Download PDF 7 Pages |
89 | Mortgage - Legacy | 4 Dec 2012 | Download PDF 5 Pages |
90 | Change Of Name - Certificate Company | 26 Oct 2012 | Download PDF 3 Pages |
91 | Change Of Name - Certificate Company | 8 Oct 2012 | Download PDF 3 Pages |
92 | Officers - Change Person Director Company With Change Date | 5 Sep 2012 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 5 Sep 2012 | Download PDF 2 Pages |
94 | Officers - Change Person Director Company With Change Date | 5 Sep 2012 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company With Change Date | 5 Sep 2012 | Download PDF 2 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Sep 2012 | Download PDF 8 Pages |
97 | Address - Change Registered Office Company With Date Old New | 7 Aug 2012 | Download PDF 1 Pages |
98 | Officers - Appoint Person Secretary Company With Name | 7 Aug 2012 | Download PDF 1 Pages |
99 | Accounts - Full | 1 Aug 2012 | Download PDF 16 Pages |
100 | Mortgage - Legacy | 10 Jul 2012 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.