Company NameMinitouch Ltd
DirectorDinesh Mody
Company StatusActive
Company Number07933081
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 2 months ago)
Previous NameMicrocube Ltd

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Dinesh Mody
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address47853 Warm Springs Blvd
Fremont
94539
Secretary NameDinesh Mody
StatusCurrent
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address47853 Warm Springs Blvd
Fremont
94539

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at $1Dinesh Mody
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,143
Current Liabilities£59,271

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

1 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
10 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
7 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
18 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
4 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG England to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 4 December 2018 (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to 3 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 15 February 2017 (1 page)
3 September 2016Micro company accounts made up to 31 December 2015 (1 page)
3 September 2016Micro company accounts made up to 31 December 2015 (1 page)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • USD 1
(4 pages)
29 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • USD 1
(4 pages)
27 July 2015Micro company accounts made up to 31 December 2014 (1 page)
27 July 2015Micro company accounts made up to 31 December 2014 (1 page)
22 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
22 April 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • USD 1
(4 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • USD 1
(4 pages)
20 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • USD 1
(4 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 May 2014Company name changed microcube LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2014Company name changed microcube LTD\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
  • NM01 ‐ Change of name by resolution
(3 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • USD 1
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • USD 1
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • USD 1
(4 pages)
3 February 2014Director's details changed for Mr Dinesh Mody on 21 December 2012 (2 pages)
3 February 2014Director's details changed for Mr Dinesh Mody on 21 December 2012 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
4 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 February 2012Incorporation (21 pages)
2 February 2012Incorporation (21 pages)