General information

Name:

Touch Digital Ltd

Office Address:

18c Perseverance Works 25 Hackney Road E2 7NX London

Number: 03946519

Incorporation date: 2000-03-13

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Touch Digital is a company registered at E2 7NX London at 18c Perseverance Works. This enterprise has been in existence since 2000 and is established under the registration number 03946519. This enterprise has been on the English market for twenty four years now and its current state is active. The enterprise's SIC code is 74209 and their NACE code stands for Photographic activities not elsewhere classified. Sat, 30th Apr 2022 is the last time when the company accounts were reported.

There's a team of three directors supervising this particular limited company at the moment, namely Ben P., Emma T. and Graeme B. who have been doing the directors responsibilities since 2015.

Graeme B. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Ben P.

Role: Director

Appointed: 01 May 2015

Latest update: 31 January 2024

Emma T.

Role: Director

Appointed: 01 May 2015

Latest update: 31 January 2024

Graeme B.

Role: Director

Appointed: 13 March 2000

Latest update: 31 January 2024

People with significant control

Graeme B.
Notified on 1 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Graeme B.
Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Helen B.
Notified on 6 April 2016
Ceased on 1 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2 September 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1 October 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 5 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 5 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Sun, 30th Apr 2023 (AA)
filed on: 4th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate

Post code:

SW1E 6PE

City / Town:

London

HQ address,
2014

Address:

The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate

Post code:

SW1E 6PE

City / Town:

London

HQ address,
2015

Address:

C/o Ch London Limited 2nd Floor 9-13 Cursitor Street

Post code:

EC4A 1LL

City / Town:

London

HQ address,
2016

Address:

C/o Ch London Limited Alexander House 21 Station Approach

Post code:

GU25 4DW

City / Town:

Virginia Water

Accountant/Auditor,
2013

Name:

Ch London Limited

Address:

The Ground Floor, Suite G1 Buckingham Court 78 Buckingham Gate

Post code:

SW1E 6PE

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Ch London Limited

Address:

Alexander House 21 Station Approach

Post code:

GU25 4DW

City / Town:

Virginia Water

Search other companies

Services (by SIC Code)

  • 74209 : Photographic activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies