Background WavePink WaveYellow Wave

INTOUCH SECURITY SOLUTIONS LIMITED (07280848)

INTOUCH SECURITY SOLUTIONS LIMITED (07280848) is an active UK company. incorporated on 10 June 2010. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. INTOUCH SECURITY SOLUTIONS LIMITED has been registered for 15 years. Current directors include STEWART, Howard Milton.

Company Number
07280848
Status
active
Type
ltd
Incorporated
10 June 2010
Age
15 years
Address
Printing House 66, Harrow, HA2 0DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
STEWART, Howard Milton
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTOUCH SECURITY SOLUTIONS LIMITED

INTOUCH SECURITY SOLUTIONS LIMITED is an active company incorporated on 10 June 2010 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. INTOUCH SECURITY SOLUTIONS LIMITED was registered 15 years ago.(SIC: 80100)

Status

active

Active since 15 years ago

Company No

07280848

LTD Company

Age

15 Years

Incorporated 10 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

INTOUCH SECURITY SERVICES LIMITED
From: 10 June 2010To: 27 August 2021
Contact
Address

Printing House 66 Lower Road Harrow, HA2 0DH,

Previous Addresses

Printing House 66 Lower Road Harrow Middlesex HA2 0DH United Kingdom
From: 8 October 2012To: 6 December 2012
10a Tyrrell Road East Dulwich London SE22 9NA England
From: 10 June 2010To: 8 October 2012
Timeline

4 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Sept 12
Director Joined
Oct 12
Director Left
Nov 12
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEWART, Sarah

Active
Regent Street, LondonW1B 3HH
Secretary
Appointed 10 Jun 2010

STEWART, Howard Milton

Active
Regent Street, LondonW1B 3HH
Born June 1965
Director
Appointed 10 Jun 2010

SAUNDERS, Gary

Resigned
66 Lower Road, HarrowHA2 0DH
Born March 1968
Director
Appointed 01 Sept 2012
Resigned 08 Nov 2012

Persons with significant control

1

Mr Howard Milton Stewart

Active
Lower Road, HarrowHA2 0DH
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Resolution
27 August 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Account Reference Date Company Previous Extended
26 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2012
AD01Change of Registered Office Address
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Incorporation Company
10 June 2010
NEWINCIncorporation