TOUCH LOCAL LIMITED
Overview
| Company Name | TOUCH LOCAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02885607 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TOUCH LOCAL LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is TOUCH LOCAL LIMITED located?
| Registered Office Address | 12 New Fetter Lane EC4A 1JP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOUCH LOCAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOUCH (GOE) PLC | Dec 22, 1998 | Dec 22, 1998 |
| THE GUILD OF EXCELLENCE PLC | Apr 28, 1994 | Apr 28, 1994 |
| ISSUECOIN PUBLIC LIMITED COMPANY | Jan 07, 1994 | Jan 07, 1994 |
What are the latest accounts for TOUCH LOCAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TOUCH LOCAL LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for TOUCH LOCAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Jennifer Elizabeth Buchanon as a director on Feb 10, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Jan 07, 2026 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christina Leigh Clohecy as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Director's details changed for Ms Sharon Teresa Rowlands on May 15, 2019 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 35 pages | AA | ||
Notification of Sharon Teresa Rowlands as a person with significant control on Jan 21, 2021 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Mar 21, 2025 | 2 pages | PSC09 | ||
Confirmation statement made on Jan 07, 2025 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Web.Com Group Inc. as a person with significant control on Oct 11, 2018 | 1 pages | PSC07 | ||
Director's details changed for Ms Sharon Theresa Rowlands on May 15, 2019 | 2 pages | CH01 | ||
Director's details changed for Ms Sharon Rowlands on May 15, 2019 | 2 pages | CH01 | ||
Change of details for Web.Com Group Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Confirmation statement made on Jan 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Jan 07, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Jan 07, 2022 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Jeffrey Scott Neace on Apr 01, 2020 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jan 21, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Second filing of Confirmation Statement dated Jan 07, 2019 | 3 pages | RP04CS01 | ||
Who are the officers of TOUCH LOCAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BIRD & BIRD COMPANY SECRETARIES LIMITED | Secretary | New Fetter Lane EC4A 1JP London 12 United Kingdom |
| 108111310002 | ||||||||||
| BUCHANON, Jennifer Elizabeth | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 345923450001 | |||||||||
| NEACE, Jeffrey Scott | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 255880940002 | |||||||||
| ROWLANDS, Sharon Teresa | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 259195320002 | |||||||||
| BERMAN WALD, Michael Keith | Secretary | 18 Dunsmore Way WD23 4FA Bushey Heath Hertfordshire | British | 78000420001 | ||||||||||
| COHEN, David Henry Jacob | Secretary | 163 West Heath Road NW3 7TT London | British | 34028100001 | ||||||||||
| DANNATT, Gary John | Secretary | 13 College Ride GU19 5EW Bagshot Surrey | British | 210840150001 | ||||||||||
| KATZ, Peter David | Secretary | 20 Tudor Close IG8 0LF Woodford Green Essex | British | 64682050001 | ||||||||||
| SANDERS, Mandy | Secretary | 147 Willifield Way NW11 6XY London | British | 47131030001 | ||||||||||
| WINSHIP, Stuart | Secretary | Flat 2 Marie Carlile Coley Avenue GU22 7RG Woking Surrey | British | 107388320002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ARNOLD, Michael | Director | Dormer Cottage The Chase Kingswood KT20 6HY Tadworth Surrey | United Kingdom | British | 1399970001 | |||||||||
| ASHLEY, Paul Martyn | Director | 10 Wythburn Court Seymour Place W1H 7NS London | England | British | 35065720001 | |||||||||
| BEERLING, Kevin Michael | Director | 14 Firside Grove DA15 8WB Sidcup Kent | United Kingdom | British | 64677850002 | |||||||||
| BERMAN WALD, Michael Keith | Director | 18 Dunsmore Way WD23 4FA Bushey Heath Hertfordshire | British | 78000420001 | ||||||||||
| BOADEN, Roger | Director | 3 Shelbourne Place 6 Lawn Road BR3 1RH Beckenham Kent | British | 33629220001 | ||||||||||
| BROWN, David L | Director | 12808 Gran Bay Pkwy FL 32258 West Jacksonville Web.Com Group, Inc United States | United States | American | 190003520001 | |||||||||
| CARNEY, Kevin M | Director | 12808 Gran Bay Pkwy FL 32258 West Jacksonville Web.Com Group, Inc United States | United States | American | 190010370001 | |||||||||
| CLOHECY, Christina Leigh | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 259091850001 | |||||||||
| DANNATT, Gary John | Director | 13 College Ride GU19 5EW Bagshot Surrey | England | British | 210840150001 | |||||||||
| DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior | Director | 2 Malvern Terrace N1 1HR London | United Kingdom | British | 65745160001 | |||||||||
| EVANS, Mark William | Director | Top Flat 8 Kensington Park Gardens W11 3HB London | England | Canadian | 106453690001 | |||||||||
| GOODRICH, Michael John | Director | 37 Eglantine Road SW18 2DE London | England | British | 41860850001 | |||||||||
| ISAACS, Pauline | Director | Denham Cottage 41 Totteridge Common N20 8LS London | British | 60976950001 | ||||||||||
| ISAACS, Vincent Joseph | Director | The Penthouse Flat 7 The Heaths 61 West Heath Road NW3 7TH London | United Kingdom | British | 38705920003 | |||||||||
| LADA, Jennifer Leigh | Director | New Fetter Lane EC4A 1JP London 12 United Kingdom | United States | American | 250233180001 | |||||||||
| LIVINGSTONE, Mark Jonathan Charles | Director | SL4 | England | British | 44424750003 | |||||||||
| MALONEY, Barry | Director | Adare House Silchester Road IRISH Glengeary Co Dublin Republic Of Ireland | Republic Of Ireland | Irish | 80691890001 | |||||||||
| MAY, James Nicholas Welby | Director | 5 Parke Road SW13 9NF London | United Kingdom | British | 10470010001 | |||||||||
| MCCLURE, Matthew P | Director | 12808 Gran Bay Pkwy FL 32258 West Jacksonville Web.Com Group, Inc United States | United States | American | 190010680001 | |||||||||
| OZMEN, Tamer | Director | Flat 2 36 Cranley Gardens SW7 3DD London | United Kingdom | British | 93689370002 | |||||||||
| REVELL-SMITH, Peter Anning | Director | 78 Palace Gardens Terrace W8 4RS London | British | 1602410001 | ||||||||||
| ROSS, Lionel Jack | Director | 15 Valencia Road HA7 4JL Stanmore Middlesex | British | 1338810002 | ||||||||||
| SADEK, Jacqueline Elizabeth | Director | 12 Vaughan Avenue W6 OX6 London | British | 41261800002 | ||||||||||
| SETON-ROGERS, Sean | Director | Chepstow Place W2 4TS London Flat 6 61-69 | England | American | 128355870001 |
Who are the persons with significant control of TOUCH LOCAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sharon Teresa Rowlands | Jan 21, 2021 | New Fetter Lane EC4A 1JP London 12 United Kingdom | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Web.Com Group Inc. | Apr 06, 2016 | Gran Bay Parkway 32258 Jacksonville 12808 Florida United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TOUCH LOCAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 20, 2025 | Feb 03, 2025 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0