Company NameThe Typing Touch Limited
DirectorsClaire Louise Goodwin and Abigail Emma Dillon
Company StatusActive
Company Number04939828
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Claire Louise Goodwin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Cook Place
Chelmer Village
Chelmsford
Essex
CM2 6TW
Director NameMrs Abigail Emma Dillon
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Downsway
Springfield
Chelmsford
CM1 6TU
Secretary NameAbigail Emma Dillon
NationalityBritish
StatusCurrent
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Downsway
Springfield
Chelmsford
CM1 6TU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.thetypingtouch.co.uk

Location

Registered Address145 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,459
Cash£1,149
Current Liabilities£9,284

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

17 March 2004Delivered on: 1 April 2004
Satisfied on: 17 August 2010
Persons entitled: Paul Mansfield

Classification: Rent deposit deed
Secured details: £4,250.00 due or to become due from the company to the chargee.
Particulars: The initial deposit being £4250.00; the deposit as referred to in the rent deposit deed.
Fully Satisfied

Filing History

8 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
20 December 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
7 December 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 October 2020 (5 pages)
28 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
28 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (5 pages)
8 December 2014Secretary's details changed for Abigail Emma Dillon on 8 December 2014 (1 page)
8 December 2014Secretary's details changed for Abigail Emma Dillon on 8 December 2014 (1 page)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Director's details changed for Abigail Emma Dillon on 8 December 2014 (2 pages)
8 December 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Director's details changed for Abigail Emma Dillon on 8 December 2014 (2 pages)
8 December 2014Director's details changed for Abigail Emma Dillon on 8 December 2014 (2 pages)
8 December 2014Secretary's details changed for Abigail Emma Dillon on 8 December 2014 (1 page)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Claire Louise Goodwin on 22 October 2010 (2 pages)
1 November 2010Director's details changed for Claire Louise Goodwin on 22 October 2010 (2 pages)
1 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
30 October 2010Director's details changed for Abigail Emma Dillon on 22 October 2010 (2 pages)
30 October 2010Director's details changed for Abigail Emma Dillon on 22 October 2010 (2 pages)
30 October 2010Secretary's details changed for Abigail Emma Dillon on 22 October 2010 (2 pages)
30 October 2010Secretary's details changed for Abigail Emma Dillon on 22 October 2010 (2 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2010Director's details changed for Abigail Emma Dillion on 21 July 2010 (2 pages)
2 August 2010Secretary's details changed for Abigail Emma Dillion on 21 July 2010 (1 page)
2 August 2010Director's details changed for Abigail Emma Dillion on 21 July 2010 (2 pages)
2 August 2010Secretary's details changed for Abigail Emma Dillion on 21 July 2010 (1 page)
30 July 2010Director's details changed for Claire Louise Henley on 21 July 2010 (2 pages)
30 July 2010Secretary's details changed for Abigail Emma Henley on 21 July 2010 (1 page)
30 July 2010Secretary's details changed for Abigail Emma Henley on 21 July 2010 (1 page)
30 July 2010Registered office address changed from 45 Victoria Road South Woodford London E18 1LJ on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 45 Victoria Road South Woodford London E18 1LJ on 30 July 2010 (1 page)
30 July 2010Director's details changed for Abigail Emma Henley on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Claire Louise Henley on 21 July 2010 (2 pages)
30 July 2010Director's details changed for Abigail Emma Henley on 21 July 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 October 2009Director's details changed for Claire Louise Henley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Abigail Emma Henley on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Claire Louise Henley on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Abigail Emma Henley on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 December 2008Return made up to 22/10/08; full list of members (4 pages)
1 December 2008Return made up to 22/10/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 November 2007Return made up to 22/10/07; full list of members (2 pages)
7 November 2007Return made up to 22/10/07; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
25 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 November 2006Return made up to 22/10/06; full list of members (7 pages)
24 November 2006Return made up to 22/10/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
11 May 2006Registered office changed on 11/05/06 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
11 May 2006Registered office changed on 11/05/06 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
2 November 2005Return made up to 22/10/05; full list of members (7 pages)
2 November 2005Return made up to 22/10/05; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 October 2004Return made up to 22/10/04; full list of members (7 pages)
20 October 2004Return made up to 22/10/04; full list of members (7 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
1 April 2004Particulars of mortgage/charge (3 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
18 November 2003Ad 27/10/03-27/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003Ad 27/10/03-27/10/03 £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 October 2003Registered office changed on 27/10/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
22 October 2003Incorporation (13 pages)
22 October 2003Incorporation (13 pages)