BACK IN TOUCH LIMITED

Register to unlock more data on OkredoRegister

BACK IN TOUCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06832376

Incorporation date

27/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

7 Friars Close, Friars Close, Dorchester DT1 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2009)
dot icon14/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-02-28
dot icon27/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon17/05/2023
Compulsory strike-off action has been discontinued
dot icon16/05/2023
First Gazette notice for compulsory strike-off
dot icon12/05/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon03/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/06/2021
Compulsory strike-off action has been discontinued
dot icon20/06/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon27/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon10/09/2020
Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to 37 Chamberlain Street Wells BA5 2PQ on 2020-09-10
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon02/02/2016
Director's details changed for Paul Shelston Harvey Miller on 2016-02-01
dot icon02/02/2016
Director's details changed for Nicola Louise Miller on 2016-02-01
dot icon09/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon04/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/04/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon18/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon15/10/2009
Director's details changed for Paul Shelston Harvey Miller on 2009-10-06
dot icon15/10/2009
Director's details changed for Nicola Louise Miller on 2009-10-06
dot icon21/03/2009
Director appointed nicola louise miller
dot icon21/03/2009
Director appointed paul shelston harvey miller
dot icon16/03/2009
Ad 27/02/09\gbp si 1@1=1\gbp ic 1/2\
dot icon05/03/2009
Appointment terminated director barbara kahan
dot icon27/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+215.07 % *

* during past year

Cash in Bank

£15,851.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
23.00
-
0.00
5.03K
-
2022
2
761.00
-
0.00
15.85K
-
2022
2
761.00
-
0.00
15.85K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

761.00 £Ascended3.21K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.85K £Ascended215.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Paul Shelston Harvey
Director
27/02/2009 - Present
2
Miller, Nicola Louise
Director
27/02/2009 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BACK IN TOUCH LIMITED

BACK IN TOUCH LIMITED is an(a) Active company incorporated on 27/02/2009 with the registered office located at 7 Friars Close, Friars Close, Dorchester DT1 2AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BACK IN TOUCH LIMITED?

toggle

BACK IN TOUCH LIMITED is currently Active. It was registered on 27/02/2009 .

Where is BACK IN TOUCH LIMITED located?

toggle

BACK IN TOUCH LIMITED is registered at 7 Friars Close, Friars Close, Dorchester DT1 2AD.

What does BACK IN TOUCH LIMITED do?

toggle

BACK IN TOUCH LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does BACK IN TOUCH LIMITED have?

toggle

BACK IN TOUCH LIMITED had 2 employees in 2022.

What is the latest filing for BACK IN TOUCH LIMITED?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-02-13 with no updates.