Company NameTouch-Type Read And Spell Limited
Company StatusActive
Company Number02944581
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 9 months ago)
Previous NameTouch Type And Read Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Philip Edwin Alexandre
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMrs Jennifer Anne Alexandre
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(17 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleEducationalist
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr Henry John Alexandre
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2011(17 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMrs Jennifer Anne Alexandre
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Romney Drive
Bromley
Kent
BR1 2TE
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed01 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitereadandspell.com
Email address[email protected]
Telephone020 81441964
Telephone regionLondon

Location

Registered Address1 Bromley Lane
Chislehurst
Kent
BR7 6LH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

34 at £1Mr Henry John Alexandre
34.00%
Ordinary
28 at £1Mr Philip E. Alexandre
28.00%
Ordinary
28 at £1Mrs Jennifer Anne Alexandre
28.00%
Ordinary
10 at £1Mr James Philip Alexandre
10.00%
Ordinary

Financials

Year2014
Net Worth-£17,350
Cash£37,025
Current Liabilities£58,958

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
19 August 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
12 June 2019Director's details changed for Mr Henry John Alexandre on 12 August 2018 (2 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
28 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Philip Edwin Alexandre as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jennifer Anne Alexandre as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Jennifer Anne Alexandre as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Henry John Alexandre as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Henry John Alexandre as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Philip Edwin Alexandre as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Philip Edwin Alexandre as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Henry John Alexandre as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jennifer Anne Alexandre as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 November 2013Registered office address changed from 213 Abbey Road Barrow in Furness Cumbria LA14 5JY England on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 213 Abbey Road Barrow in Furness Cumbria LA14 5JY England on 20 November 2013 (1 page)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Philip Edwin Alexandre on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Philip Edwin Alexandre on 19 July 2012 (2 pages)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
19 July 2012Termination of appointment of Jennifer Alexandre as a secretary (1 page)
19 July 2012Termination of appointment of Jennifer Alexandre as a secretary (1 page)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 26/04/2012
(2 pages)
8 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase share cap 26/04/2012
(2 pages)
1 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 100
(3 pages)
9 February 2012Appointment of Mrs Jennifer Anne Alexandre as a director (2 pages)
9 February 2012Appointment of Mr Henry John Alexandre as a director (2 pages)
9 February 2012Appointment of Mrs Jennifer Anne Alexandre as a director (2 pages)
9 February 2012Appointment of Mr Henry John Alexandre as a director (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
20 December 2011Registered office address changed from 12 Old Bexley Lane Bexley Kent DA5 2BN on 20 December 2011 (1 page)
20 December 2011Registered office address changed from 12 Old Bexley Lane Bexley Kent DA5 2BN on 20 December 2011 (1 page)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Director's details changed for Mr Philip Edwin Alexandre on 28 June 2010 (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Philip Edwin Alexandre on 28 June 2010 (2 pages)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 July 2009Return made up to 28/06/09; full list of members (3 pages)
17 July 2009Return made up to 28/06/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Return made up to 28/06/08; full list of members (3 pages)
19 August 2008Return made up to 28/06/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Return made up to 28/06/07; full list of members (2 pages)
3 August 2007Return made up to 28/06/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: c/o the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
23 April 2007Registered office changed on 23/04/07 from: c/o the old powder mill powder mill lane dartford kent DA1 1NT (1 page)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 October 2006Return made up to 28/06/06; full list of members (2 pages)
5 October 2006Return made up to 28/06/06; full list of members (2 pages)
23 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
23 June 2006Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
30 June 2005Return made up to 28/06/05; full list of members (3 pages)
30 June 2005Return made up to 28/06/05; full list of members (3 pages)
16 September 2004Company name changed touch type and read LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed touch type and read LIMITED\certificate issued on 16/09/04 (2 pages)
6 September 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
6 September 2004Registered office changed on 06/09/04 from: st marys business centre 66-70 bourne road bexley kent DA5 1LU (1 page)
6 September 2004Registered office changed on 06/09/04 from: st marys business centre 66-70 bourne road bexley kent DA5 1LU (1 page)
6 September 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
30 June 2004Return made up to 01/07/04; full list of members (6 pages)
30 June 2004Return made up to 01/07/04; full list of members (6 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
12 August 2003Return made up to 01/07/03; full list of members (6 pages)
12 August 2003Return made up to 01/07/03; full list of members (6 pages)
2 October 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
2 October 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
2 October 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
2 October 2002Accounts for a dormant company made up to 31 July 2002 (3 pages)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 4 romney drive bromley kent BR1 2TE (1 page)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 July 2001Registered office changed on 24/07/01 from: 4 romney drive bromley kent BR1 2TE (1 page)
4 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
4 April 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
5 July 2000Return made up to 01/07/00; full list of members (6 pages)
5 July 2000Return made up to 01/07/00; full list of members (6 pages)
8 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
8 September 1999Return made up to 01/07/99; no change of members (6 pages)
8 September 1999Accounts for a dormant company made up to 31 July 1999 (3 pages)
8 September 1999Return made up to 01/07/99; no change of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
29 October 1998Accounts for a dormant company made up to 31 July 1998 (3 pages)
6 July 1998Return made up to 01/07/98; full list of members (6 pages)
6 July 1998Return made up to 01/07/98; full list of members (6 pages)
23 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
23 June 1998Accounts for a dormant company made up to 31 July 1997 (3 pages)
8 May 1998Registered office changed on 08/05/98 from: c/o taskfine management LTD county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
8 May 1998Registered office changed on 08/05/98 from: c/o taskfine management LTD county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
22 August 1997Return made up to 01/07/97; no change of members (4 pages)
22 August 1997Return made up to 01/07/97; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
7 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
13 September 1996Return made up to 01/07/96; no change of members (4 pages)
13 September 1996Return made up to 01/07/96; no change of members (4 pages)
21 February 1996Accounts for a dormant company made up to 30 July 1995 (2 pages)
21 February 1996Accounts for a dormant company made up to 30 July 1995 (2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)