TOUCH LOCAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTOUCH LOCAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02885607
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TOUCH LOCAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOUCH (GOE) PLCDec 22, 1998Dec 22, 1998
    THE GUILD OF EXCELLENCE PLCApr 28, 1994Apr 28, 1994
    ISSUECOIN PUBLIC LIMITED COMPANYJan 07, 1994Jan 07, 1994

    What are the latest accounts for TOUCH LOCAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TOUCH LOCAL LIMITED?

    Last Confirmation Statement Made Up ToJan 07, 2027
    Next Confirmation Statement DueJan 21, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 07, 2026
    OverdueNo

    What are the latest filings for TOUCH LOCAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jennifer Elizabeth Buchanon as a director on Feb 10, 2026

    2 pagesAP01

    Confirmation statement made on Jan 07, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Christina Leigh Clohecy as a director on Dec 31, 2025

    1 pagesTM01

    Director's details changed for Ms Sharon Teresa Rowlands on May 15, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    35 pagesAA

    Notification of Sharon Teresa Rowlands as a person with significant control on Jan 21, 2021

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 21, 2025

    2 pagesPSC09

    Confirmation statement made on Jan 07, 2025 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Web.Com Group Inc. as a person with significant control on Oct 11, 2018

    1 pagesPSC07

    Director's details changed for Ms Sharon Theresa Rowlands on May 15, 2019

    2 pagesCH01

    Director's details changed for Ms Sharon Rowlands on May 15, 2019

    2 pagesCH01

    Change of details for Web.Com Group Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Jan 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Jan 07, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Jan 07, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Jeffrey Scott Neace on Apr 01, 2020

    2 pagesCH01

    Statement of capital following an allotment of shares on Jan 21, 2021

    • Capital: GBP 112,406.89
    3 pagesSH01

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    30 pagesAA

    Second filing of Confirmation Statement dated Jan 07, 2019

    3 pagesRP04CS01

    Who are the officers of TOUCH LOCAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD & BIRD COMPANY SECRETARIES LIMITED
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Secretary
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03952862
    108111310002
    BUCHANON, Jennifer Elizabeth
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Director
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    United StatesAmerican345923450001
    NEACE, Jeffrey Scott
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Director
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    United StatesAmerican255880940002
    ROWLANDS, Sharon Teresa
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Director
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    United StatesAmerican259195320002
    BERMAN WALD, Michael Keith
    18 Dunsmore Way
    WD23 4FA Bushey Heath
    Hertfordshire
    Secretary
    18 Dunsmore Way
    WD23 4FA Bushey Heath
    Hertfordshire
    British78000420001
    COHEN, David Henry Jacob
    163 West Heath Road
    NW3 7TT London
    Secretary
    163 West Heath Road
    NW3 7TT London
    British34028100001
    DANNATT, Gary John
    13 College Ride
    GU19 5EW Bagshot
    Surrey
    Secretary
    13 College Ride
    GU19 5EW Bagshot
    Surrey
    British210840150001
    KATZ, Peter David
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    Secretary
    20 Tudor Close
    IG8 0LF Woodford Green
    Essex
    British64682050001
    SANDERS, Mandy
    147 Willifield Way
    NW11 6XY London
    Secretary
    147 Willifield Way
    NW11 6XY London
    British47131030001
    WINSHIP, Stuart
    Flat 2 Marie Carlile Coley Avenue
    GU22 7RG Woking
    Surrey
    Secretary
    Flat 2 Marie Carlile Coley Avenue
    GU22 7RG Woking
    Surrey
    British107388320002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARNOLD, Michael
    Dormer Cottage
    The Chase Kingswood
    KT20 6HY Tadworth
    Surrey
    Director
    Dormer Cottage
    The Chase Kingswood
    KT20 6HY Tadworth
    Surrey
    United KingdomBritish1399970001
    ASHLEY, Paul Martyn
    10 Wythburn Court
    Seymour Place
    W1H 7NS London
    Director
    10 Wythburn Court
    Seymour Place
    W1H 7NS London
    EnglandBritish35065720001
    BEERLING, Kevin Michael
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    Director
    14 Firside Grove
    DA15 8WB Sidcup
    Kent
    United KingdomBritish64677850002
    BERMAN WALD, Michael Keith
    18 Dunsmore Way
    WD23 4FA Bushey Heath
    Hertfordshire
    Director
    18 Dunsmore Way
    WD23 4FA Bushey Heath
    Hertfordshire
    British78000420001
    BOADEN, Roger
    3 Shelbourne Place
    6 Lawn Road
    BR3 1RH Beckenham
    Kent
    Director
    3 Shelbourne Place
    6 Lawn Road
    BR3 1RH Beckenham
    Kent
    British33629220001
    BROWN, David L
    12808 Gran Bay Pkwy
    FL 32258 West Jacksonville
    Web.Com Group, Inc
    United States
    Director
    12808 Gran Bay Pkwy
    FL 32258 West Jacksonville
    Web.Com Group, Inc
    United States
    United StatesAmerican190003520001
    CARNEY, Kevin M
    12808 Gran Bay Pkwy
    FL 32258 West Jacksonville
    Web.Com Group, Inc
    United States
    Director
    12808 Gran Bay Pkwy
    FL 32258 West Jacksonville
    Web.Com Group, Inc
    United States
    United StatesAmerican190010370001
    CLOHECY, Christina Leigh
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Director
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    United StatesAmerican259091850001
    DANNATT, Gary John
    13 College Ride
    GU19 5EW Bagshot
    Surrey
    Director
    13 College Ride
    GU19 5EW Bagshot
    Surrey
    EnglandBritish210840150001
    DEAN OF THORNTON LE FYLDE, Brenda, Rt. Hon Baroness Dean Of Tiior
    2 Malvern Terrace
    N1 1HR London
    Director
    2 Malvern Terrace
    N1 1HR London
    United KingdomBritish65745160001
    EVANS, Mark William
    Top Flat
    8 Kensington Park Gardens
    W11 3HB London
    Director
    Top Flat
    8 Kensington Park Gardens
    W11 3HB London
    EnglandCanadian106453690001
    GOODRICH, Michael John
    37 Eglantine Road
    SW18 2DE London
    Director
    37 Eglantine Road
    SW18 2DE London
    EnglandBritish41860850001
    ISAACS, Pauline
    Denham Cottage 41 Totteridge Common
    N20 8LS London
    Director
    Denham Cottage 41 Totteridge Common
    N20 8LS London
    British60976950001
    ISAACS, Vincent Joseph
    The Penthouse Flat 7 The Heaths
    61 West Heath Road
    NW3 7TH London
    Director
    The Penthouse Flat 7 The Heaths
    61 West Heath Road
    NW3 7TH London
    United KingdomBritish38705920003
    LADA, Jennifer Leigh
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Director
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    United StatesAmerican250233180001
    LIVINGSTONE, Mark Jonathan Charles
    SL4
    Director
    SL4
    EnglandBritish44424750003
    MALONEY, Barry
    Adare House
    Silchester Road
    IRISH Glengeary
    Co Dublin
    Republic Of Ireland
    Director
    Adare House
    Silchester Road
    IRISH Glengeary
    Co Dublin
    Republic Of Ireland
    Republic Of IrelandIrish80691890001
    MAY, James Nicholas Welby
    5 Parke Road
    SW13 9NF London
    Director
    5 Parke Road
    SW13 9NF London
    United KingdomBritish10470010001
    MCCLURE, Matthew P
    12808 Gran Bay Pkwy
    FL 32258 West Jacksonville
    Web.Com Group, Inc
    United States
    Director
    12808 Gran Bay Pkwy
    FL 32258 West Jacksonville
    Web.Com Group, Inc
    United States
    United StatesAmerican190010680001
    OZMEN, Tamer
    Flat 2
    36 Cranley Gardens
    SW7 3DD London
    Director
    Flat 2
    36 Cranley Gardens
    SW7 3DD London
    United KingdomBritish93689370002
    REVELL-SMITH, Peter Anning
    78 Palace Gardens Terrace
    W8 4RS London
    Director
    78 Palace Gardens Terrace
    W8 4RS London
    British1602410001
    ROSS, Lionel Jack
    15 Valencia Road
    HA7 4JL Stanmore
    Middlesex
    Director
    15 Valencia Road
    HA7 4JL Stanmore
    Middlesex
    British1338810002
    SADEK, Jacqueline Elizabeth
    12 Vaughan Avenue
    W6 OX6 London
    Director
    12 Vaughan Avenue
    W6 OX6 London
    British41261800002
    SETON-ROGERS, Sean
    Chepstow Place
    W2 4TS London
    Flat 6 61-69
    Director
    Chepstow Place
    W2 4TS London
    Flat 6 61-69
    EnglandAmerican128355870001

    Who are the persons with significant control of TOUCH LOCAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sharon Teresa Rowlands
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    Jan 21, 2021
    New Fetter Lane
    EC4A 1JP London
    12
    United Kingdom
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Web.Com Group Inc.
    Gran Bay Parkway
    32258 Jacksonville
    12808
    Florida
    United States
    Apr 06, 2016
    Gran Bay Parkway
    32258 Jacksonville
    12808
    Florida
    United States
    Yes
    Legal FormPublicly Traded Company
    Country RegisteredDelaware
    Legal AuthorityDelaware Corporation Law
    Place RegisteredState Of Delaware Division Of Companies
    Registration Number3011413
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for TOUCH LOCAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 20, 2025Feb 03, 2025The 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