TOUCH ID LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTOUCH ID LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08803945
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOUCH ID LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TOUCH ID LIMITED located?

    Registered Office Address
    5th Floor 24
    Old Bond Street
    W1S 4AW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOUCH ID LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TOUCH ID LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Rjp Secretaries Limited on Aug 09, 2019

    1 pagesCH04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Philip Raymond Emmerson on Oct 08, 2018

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 05, 2017 with updates

    4 pagesCS01

    Change of details for Mr Peter Martin Ward as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Cessation of Rcapital Nominees Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    8 pagesCS01

    Satisfaction of charge 088039450002 in full

    1 pagesMR04

    Director's details changed for Mr Peter Martin Ward on Sep 19, 2016

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 175 ca 2006, company business 08/12/2015
    RES13

    Registration of charge 088039450002, created on Dec 11, 2015

    38 pagesMR01

    Satisfaction of charge 088039450001 in full

    4 pagesMR04

    Annual return made up to Dec 05, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2015

    Statement of capital on Dec 08, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Philip Raymond Emmerson on Sep 24, 2015

    2 pagesCH01

    Appointment of Philip Raymond Emmerson as a director on Sep 01, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registration of charge 088039450001, created on Feb 18, 2015

    40 pagesMR01

    Annual return made up to Dec 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2014

    Statement of capital on Dec 23, 2014

    • Capital: GBP 1
    SH01

    Incorporation

    12 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 1
    SH01
    incorporationDec 05, 2013

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of TOUCH ID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONSTABLE, Jamie
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    183438040001
    WARD, Peter
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    183438050001
    RJP SECRETARIES LIMITED
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Secretary
    68 Baker Street
    KT13 8AL Weybridge
    Ground Floor, Egerton House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    CONSTABLE, Jamie Christopher
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomBritish99708740009
    EMMERSON, Philip Raymond
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomBritish200785940004
    WARD, Peter Martin
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    EnglandBritish87993750019
    OBS 24 LLP
    Floor 24
    Old Bond Street
    W1S 4AW London
    5th
    United Kingdom
    Director
    Floor 24
    Old Bond Street
    W1S 4AW London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC374115
    170559870001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Apr 06, 2016
    24 Old Bond Street
    Mayfair
    W1S 4AW London
    5th Floor
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05146620
    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.
    Mr Peter Martin Ward
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Apr 06, 2016
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jamie Christopher Constable
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Apr 06, 2016
    Ac Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    Does TOUCH ID LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 11, 2015
    Delivered On Dec 16, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Michael William Cantillon
    Transactions
    • Dec 16, 2015Registration of a charge (MR01)
    • Nov 17, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 18, 2015
    Delivered On Feb 20, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Praxis Nominees Limited
    Transactions
    • Feb 20, 2015Registration of a charge (MR01)
    • Dec 16, 2015Satisfaction of a charge (MR04)

    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