TOUCHSTONE INNOVATIONS LIMITED
Overview
| Company Name | TOUCHSTONE INNOVATIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05796766 |
| 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 TOUCHSTONE INNOVATIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TOUCHSTONE INNOVATIONS LIMITED located?
| Registered Office Address | 2nd Floor 3 Pancras Square Kings Cross N1C 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOUCHSTONE INNOVATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TOUCHSTONE INNOVATIONS PLC | Jan 04, 2017 | Jan 04, 2017 |
| IMPERIAL INNOVATIONS GROUP PLC | Jun 02, 2006 | Jun 02, 2006 |
| IMPERIAL INNOVATIONS HOLDINGS LIMITED | Apr 26, 2006 | Apr 26, 2006 |
What are the latest accounts for TOUCHSTONE INNOVATIONS 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 TOUCHSTONE INNOVATIONS LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for TOUCHSTONE INNOVATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||
Appointment of Ms Angela Leach as a director on Aug 25, 2025 | 2 pages | AP01 | ||
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square London N1C 4AG | 1 pages | AD02 | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ip2Ipo Services Limited on Mar 27, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square Pancras Square London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Appointment of Mr Christopher Edward Glasson as a director on Nov 08, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael Charles Nettleton Townend as a director on Nov 08, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Apr 26, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Angela Leach as a secretary on May 07, 2021 | 1 pages | TM02 | ||
Appointment of Ip2Ipo Services Limited as a secretary on May 07, 2021 | 2 pages | AP04 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW | 1 pages | AD02 | ||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||
Who are the officers of TOUCHSTONE INNOVATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IP2IPO SERVICES LIMITED | Secretary | 3 Pancras Square N1C 4AG London 2nd Floor England |
| 122951520001 | ||||||||||
| BAYNES, David Graham | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 177146390001 | |||||||||
| GLASSON, Christopher Edward | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 195503590001 | |||||||||
| LEACH, Angela | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 289372870001 | |||||||||
| SMITH, Gregory Simon | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | England | British | 241583760001 | |||||||||
| BOWEN, Justin | Secretary | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | British | 62530680003 | ||||||||||
| LEACH, Angela | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England | 249265860001 | |||||||||||
| RAYNER, William Nicholas | Secretary | 25 Walbrook EC4N 8AF London The Walbrook Building England | 184789670001 | |||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
| ALLEN, David Christopher, Dr | Director | Exhibition Road SW7 2AZ London Imperial College | United Kingdom | British | 133111190001 | |||||||||
| ATHERTON, Paul David, Dr | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | United Kingdom | British | 87912060002 | |||||||||
| AUBREY, Alan John | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | 77053350002 | |||||||||
| BEGG, David Knox Houston, Professor | Director | Air Street W1B 5AD London 7 England | United Kingdom | British | 168253610001 | |||||||||
| CHAMBRE, Peter Alan | Director | Air Street W1B 5AD London 7 England | England | British | 188971930001 | |||||||||
| CUMMINGS, Russell | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | United Kingdom | British | 119607580001 | |||||||||
| EASTON, Robert James Campbell | Director | Air Street W1B 5AD London 7 England | England | British | 73766180002 | |||||||||
| HICKSON, Anthony Charles | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | England | British | 182220300001 | |||||||||
| KNIGHT, Martin Peter, Dr | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | England | British | 64447520004 | |||||||||
| MAINI, Tidu, Dr | Director | Imperial College Administration Imperial College SW7 2AZ London | British | 126434470001 | ||||||||||
| NEWLANDS, David Baxter | Director | Air Street W1B 5AD London 7 England | England | British | 14918650001 | |||||||||
| PITCHFORD, Nigel Aaron | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | United Kingdom | British | 166776340001 | |||||||||
| RICHARDSON, Stephen Michael, Professor | Director | Princes Gate Exhibition Road SW7 2PG London 52 | United Kingdom | British | 134933030001 | |||||||||
| ROWAN, Mark Derrick Ranulph | Director | 4 Dominus Way LE19 1RP Leicester Leicestershire | England | British | 79364280002 | |||||||||
| SEARLE, Susan Jane | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | England | British | 65252480003 | |||||||||
| SMITH, Julian Matthew | Director | Imperial Innovations Imperial College Exhibition Road SW7 2AZ London | England | British | 110194190002 | |||||||||
| TOWNEND, Michael Charles Nettleton | Director | 25 Walbrook EC4N 8AF London The Walbrook Building England | United Kingdom | British | 120014550001 | |||||||||
| WILDING, Linda | Director | Air Street W1B 5AD London 7 England | England | British | 41193380003 | |||||||||
| MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of TOUCHSTONE INNOVATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ip Group Plc | Oct 18, 2017 | 25 Walbrook EC4N 8AF London The Walbrook Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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