Introduction
Watch Company
G
GENTLE TOUCH GLOBAL SERVICES LTD
GENTLE TOUCH GLOBAL SERVICES LTD is an active company incorporated on 19 September 2024 with the registered office located in Cardiff. GENTLE TOUCH GLOBAL SERVICES LTD was registered 1 year ago.
Status
active
Active since 1 years ago
Company No
15970242
LTD Company
Age
1 Years
Incorporated 19 September 2024
Size
N/A
Confirmation
Submitted
Dated 16 November 2025 (2 months)
Next confirmation dated 16 November 2026
Due by 30 November 2026 (10 months remaining)
Accounts
Submitted
Dated 16 November 2025 (2 months)
Due by 30 November 2026 (10 months remaining)
Address
15970242 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,
Timeline
5 key events • 2024 - 2025
Funding Officers Ownership
Company Founded
Sept 24
Incorporation Company
Director Left
Nov 25
Termination Director Company With Name T...
Director Joined
Nov 25
Appoint Person Director Company With Nam...
Owner Exit
Nov 25
Cessation Of A Person With Significant C...
New Owner
Nov 25
Notification Of A Person With Significan...
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People
Officers
2
1 Active
1 Resigned
Name
Role
Appointed
Status
MESZAROS, Norbert
ActiveDirector
Appointed 16 November 2025
MESZAROS, Norbert
Director
16 November 2025
Active
DESAI, Mansi Amanbhai
ResignedDirector
Appointed 19 September 2024
Resigned 16 November 2025
DESAI, Mansi Amanbhai
Director
19 September 2024
Resigned 16 November 2025
Resigned
Persons with significant control
2
Name
Address
Nature of Control
Notified
Norbert Meszaros
Cardiff, CF14 8LH
Nature of Control
Ownership of shares 75 to 100 percent
Notified 16 November 2025
Norbert Meszaros
Cardiff, CF14 8LH
Ownership of shares 75 to 100 percent
16 November 2025
Mrs Mansi Amanbhai Desai
Orchard Close, Plymouth, PL7 2GT
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 September 2024
Mrs Mansi Amanbhai Desai
Orchard Close, Plymouth, PL7 2GT
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
19 September 2024
Fundings
Financials
Latest Activities
Filing History
12
Description
Type
Date Filed
Document
Termination Director Company With Name Termination Date
TM01Termination of Director
16 November 2025
16 November 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
16 November 2025
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
16 November 2025
16 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
PSC01Notification of Individual PSC
16 November 2025
16 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
16 November 2025