UKBizDB.co.uk

TOUCHSTONE PARTNERS LIMITED

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

This company is commonly known as Touchstone Partners Limited. The company was founded 22 years ago and was given the registration number 04441237. The firm's registered office is in WITNEY. You can find them at The Gables, Elmfield, New Yatt Road, Witney, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:TOUCHSTONE PARTNERS LIMITED
Company Number:04441237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:The Gables, Elmfield, New Yatt Road, Witney, England, OX28 1GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF

Director30 January 2003Active
Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF

Director10 December 2018Active
2, Elm Place, Eynsham, Witney, England, OX29 4BD

Secretary23 May 2002Active
25 Twelfth Avenue, Merthyr Tydfil, CF47 9TB

Nominee Secretary17 May 2002Active
Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF

Director07 June 2002Active
126 High Street, Oxford, OX1 4DG

Director23 May 2002Active
Mashona 8a Echo Barn Lane, Wrecclesham, Farnham, GU10 4NP

Director18 July 2002Active
88 Trevethick Street, Merthyr Tydfil, CF47 0HX

Nominee Director17 May 2002Active

People with Significant Control

Mr Jamie Benjamin Rayner
Notified on:31 March 2021
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:England
Address:Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy William Baker
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:The Gables, Elmfield, New Yatt Road, Witney, England, OX28 1GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Andrew Darby
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Hexagon Business Centre, 4 Witan Way, Witney, England, OX28 6FF
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Termination director company with name termination date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-07Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Accounts

Change account reference date company previous extended.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Change account reference date company current shortened.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.