UKBizDB.co.uk

TOUCH DIGITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Touch Digital Limited. The company was founded 24 years ago and was given the registration number 03946519. The firm's registered office is in LONDON. You can find them at 18c Perseverance Works, 25 Hackney Road, London, . This company's SIC code is 74209 - Photographic activities not elsewhere classified.

Company Information

Name:TOUCH DIGITAL LIMITED
Company Number:03946519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:18c Perseverance Works, 25 Hackney Road, London, England, E2 7NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18c Perseverance Works, 25 Hackney Road, London, England, E2 7NX

Director13 March 2000Active
18c Perseverance Works, 25 Hackney Road, London, England, E2 7NX

Director01 May 2015Active
18c Perseverance Works, 25 Hackney Road, London, England, E2 7NX

Director01 May 2015Active
C/O Ch London Limited, Alexander House, 21 Station Approach, Virginia Water, England, GU25 4DW

Secretary27 October 2004Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary13 March 2000Active
15 Lenham Road, Headcorn, Maidstone, ME17 2NX

Secretary13 March 2000Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director13 March 2000Active
C/O Ch London Limited, 2nd Floor, 9-13 Cursitor Street, London, United Kingdom, EC4A 1LL

Director01 May 2015Active
15 Lenham Road, Headcorn, Maidstone, ME17 2NX

Director13 March 2000Active
Unit 1 98 De Beauvoir Road, London, N1 4EN

Director13 March 2000Active

People with Significant Control

Mr Graeme Bulcraig
Notified on:01 May 2017
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:18c Perseverance Works, 25 Hackney Road, London, England, E2 7NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Helen Bulcraig
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:18c Perseverance Works, 25 Hackney Road, London, England, E2 7NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Bulcraig
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:18c Perseverance Works, 25 Hackney Road, London, England, E2 7NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type micro entity.

Download
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Incorporation

Memorandum articles.

Download
2020-08-24Resolution

Resolution.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Officers

Change person director company with change date.

Download
2017-06-16Capital

Capital cancellation shares.

Download
2017-05-25Officers

Change person director company with change date.

Download
2017-05-25Officers

Change person director company with change date.

Download
2017-05-25Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.