Background WavePink WaveYellow Wave

TOUCANTECH LIMITED (08793687)

TOUCANTECH LIMITED (08793687) is an active UK company. incorporated on 27 November 2013. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in business and domestic software development. TOUCANTECH LIMITED has been registered for 12 years. Current directors include JILLINGS, Katherine Alexandra, Mse, MORLEY-SMITH, Sian Elizabeth, WOLFSON, Andrew Daniel.

Company Number
08793687
Status
active
Type
ltd
Incorporated
27 November 2013
Age
12 years
Address
Celixir House, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
JILLINGS, Katherine Alexandra, Mse, MORLEY-SMITH, Sian Elizabeth, WOLFSON, Andrew Daniel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCANTECH LIMITED

TOUCANTECH LIMITED is an active company incorporated on 27 November 2013 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TOUCANTECH LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08793687

LTD Company

Age

12 Years

Incorporated 27 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

PELICANCONNECT LTD
From: 19 March 2014To: 28 October 2016
NETWORKBECAUSE LTD
From: 27 November 2013To: 19 March 2014
Contact
Address

Celixir House Stratford Business And Technology Park Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

C/O Murphy Salisbury 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
From: 27 November 2013To: 2 May 2023
Timeline

6 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Joined
May 20
Funding Round
Jun 20
Owner Exit
Oct 24
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

JILLINGS, Katherine Alexandra, Mse

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born May 1980
Director
Appointed 27 Nov 2013

MORLEY-SMITH, Sian Elizabeth

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born July 1984
Director
Appointed 27 Nov 2013

WOLFSON, Andrew Daniel

Active
Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 26 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Sian Elizabeth Morley-Smith

Ceased
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2024

Ms Katherine Jillings

Active
Stratford Business And Technology Park, Stratford-Upon-AvonCV37 7GZ
Born May 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Memorandum Articles
15 June 2020
MAMA
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Capital Cancellation Shares
14 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2020
SH03Return of Purchase of Own Shares
Resolution
10 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Resolution
11 November 2016
RESOLUTIONSResolutions
Resolution
28 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Certificate Change Of Name Company
19 March 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2013
NEWINCIncorporation