TOUCHSTONE INNOVATIONS LIMITED

TOUCHSTONE INNOVATIONS LIMITED

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

    Company NameTOUCHSTONE INNOVATIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05796766
    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 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 AddressNo

    What were the previous names of TOUCHSTONE INNOVATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TOUCHSTONE INNOVATIONS PLCJan 04, 2017Jan 04, 2017
    IMPERIAL INNOVATIONS GROUP PLCJun 02, 2006Jun 02, 2006
    IMPERIAL INNOVATIONS HOLDINGS LIMITEDApr 26, 2006Apr 26, 2006

    What are the latest accounts for TOUCHSTONE INNOVATIONS 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 TOUCHSTONE INNOVATIONS LIMITED?

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for TOUCHSTONE INNOVATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Appointment of Ms Angela Leach as a director on Aug 25, 2025

    2 pagesAP01

    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 pagesAD02

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Ip2Ipo Services Limited on Mar 27, 2025

    1 pagesCH04

    Full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Apr 26, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

    1 pagesAD04

    Full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Apr 26, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Appointment of Mr Christopher Edward Glasson as a director on Nov 08, 2021

    2 pagesAP01

    Termination of appointment of Michael Charles Nettleton Townend as a director on Nov 08, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Apr 26, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Angela Leach as a secretary on May 07, 2021

    1 pagesTM02

    Appointment of Ip2Ipo Services Limited as a secretary on May 07, 2021

    2 pagesAP04

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Apr 26, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Nexus Discovery Way Leeds LS2 3AA England to Windsor House Cornwall Road Harrogate HG1 2PW

    1 pagesAD02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    24 pagesMAR

    Who are the officers of TOUCHSTONE INNOVATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IP2IPO SERVICES LIMITED
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Secretary
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001
    BAYNES, David Graham
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish177146390001
    GLASSON, Christopher Edward
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish195503590001
    LEACH, Angela
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish289372870001
    SMITH, Gregory Simon
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    EnglandBritish241583760001
    BOWEN, Justin
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Secretary
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    British62530680003
    LEACH, Angela
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    249265860001
    RAYNER, William Nicholas
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    184789670001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    ALLEN, David Christopher, Dr
    Exhibition Road
    SW7 2AZ London
    Imperial College
    Director
    Exhibition Road
    SW7 2AZ London
    Imperial College
    United KingdomBritish133111190001
    ATHERTON, Paul David, Dr
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    United KingdomBritish87912060002
    AUBREY, Alan John
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    EnglandBritish77053350002
    BEGG, David Knox Houston, Professor
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    United KingdomBritish168253610001
    CHAMBRE, Peter Alan
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritish188971930001
    CUMMINGS, Russell
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    United KingdomBritish119607580001
    EASTON, Robert James Campbell
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritish73766180002
    HICKSON, Anthony Charles
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    EnglandBritish182220300001
    KNIGHT, Martin Peter, Dr
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    EnglandBritish64447520004
    MAINI, Tidu, Dr
    Imperial College Administration
    Imperial College
    SW7 2AZ London
    Director
    Imperial College Administration
    Imperial College
    SW7 2AZ London
    British126434470001
    NEWLANDS, David Baxter
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritish14918650001
    PITCHFORD, Nigel Aaron
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    United KingdomBritish166776340001
    RICHARDSON, Stephen Michael, Professor
    Princes Gate
    Exhibition Road
    SW7 2PG London
    52
    Director
    Princes Gate
    Exhibition Road
    SW7 2PG London
    52
    United KingdomBritish134933030001
    ROWAN, Mark Derrick Ranulph
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    Director
    4 Dominus Way
    LE19 1RP Leicester
    Leicestershire
    EnglandBritish79364280002
    SEARLE, Susan Jane
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    EnglandBritish65252480003
    SMITH, Julian Matthew
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    Director
    Imperial Innovations
    Imperial College Exhibition Road
    SW7 2AZ London
    EnglandBritish110194190002
    TOWNEND, Michael Charles Nettleton
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    United KingdomBritish120014550001
    WILDING, Linda
    Air Street
    W1B 5AD London
    7
    England
    Director
    Air Street
    W1B 5AD London
    7
    England
    EnglandBritish41193380003
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of TOUCHSTONE INNOVATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Group Plc
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Oct 18, 2017
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Register Of Companies
    Registration Number04204490
    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.

    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