Company NameTouch Digital Limited
Company StatusActive
Company Number03946519
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Graeme Bulcraig
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18c Perseverance Works 25 Hackney Road
London
E2 7NX
Director NameMr Ben Pickett
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(15 years, 1 month after company formation)
Appointment Duration9 years
RoleRetoucher
Country of ResidenceEngland
Correspondence Address18c Perseverance Works 25 Hackney Road
London
E2 7NX
Director NameMs Emma Tunstill
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(15 years, 1 month after company formation)
Appointment Duration9 years
RoleRetoucher
Country of ResidenceEngland
Correspondence Address18c Perseverance Works 25 Hackney Road
London
E2 7NX
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameFenella Roiz De Sa
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Lenham Road
Headcorn
Maidstone
Kent
ME17 2NX
Director NameMr Alan John Strutt
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 98 De Beauvoir Road
London
N1 4EN
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameFenella Roiz De Sa
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address15 Lenham Road
Headcorn
Maidstone
Kent
ME17 2NX
Secretary NameMs Fiona Jane Baulsom
NationalityBritish
StatusResigned
Appointed27 October 2004(4 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ch London Limited Alexander House
21 Station Approach
Virginia Water
Surrey
GU25 4DW
Director NameMrs Helen Bulcraig
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ch London Limited 2nd Floor
9-13 Cursitor Street
London
EC4A 1LL

Contact

Websitetouchdigital.co.uk
Email address[email protected]
Telephone020 77298586
Telephone regionLondon

Location

Registered Address18c Perseverance Works 25 Hackney Road
London
E2 7NX
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

650 at £1Graeme Bulcraig
64.74%
Ordinary
350 at £1Helen Bulcraig
34.86%
Ordinary
2 at £1Ben Pickett
0.20%
Ordinary Non Voting B
2 at £1Emma Tunstill
0.20%
Ordinary Non Voting B

Financials

Year2014
Net Worth£374,975
Cash£140,379
Current Liabilities£138,010

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

30 March 2007Delivered on: 13 April 2007
Persons entitled: Paul Felicien Moreau and Ann Moreau

Classification: Rent deposit deed
Secured details: £5,625.00 due or to become due from the company to.
Particulars: The interest in the deposit of £5,625.00 and all money from time to time withdrawn from the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
29 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 August 2020Memorandum and Articles of Association (32 pages)
24 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 November 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
18 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
16 February 2018Director's details changed for Mr Graeme Bulcraig on 16 February 2018 (2 pages)
15 September 2017Cessation of Graeme Bulcraig as a person with significant control on 1 May 2017 (1 page)
15 September 2017Cessation of Graeme Bulcraig as a person with significant control on 1 May 2017 (1 page)
15 September 2017Cessation of Graeme Bulcraig as a person with significant control on 15 September 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Cessation of Helen Bulcraig as a person with significant control on 15 September 2017 (1 page)
15 September 2017Notification of Graeme Bulcraig as a person with significant control on 15 September 2017 (2 pages)
15 September 2017Notification of Graeme Bulcraig as a person with significant control on 1 May 2017 (2 pages)
15 September 2017Cessation of Helen Bulcraig as a person with significant control on 1 May 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Notification of Graeme Bulcraig as a person with significant control on 1 May 2017 (2 pages)
15 September 2017Cessation of Helen Bulcraig as a person with significant control on 1 May 2017 (1 page)
29 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
28 July 2017Director's details changed for Mr Graeme Bulcraig on 24 July 2017 (2 pages)
28 July 2017Director's details changed for Mr Graeme Bulcraig on 24 July 2017 (2 pages)
16 June 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 4
(6 pages)
16 June 2017Cancellation of shares. Statement of capital on 1 May 2017
  • GBP 4
(6 pages)
25 May 2017Director's details changed for Ms Emma Tunstill on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Ms Emma Tunstill on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Ben Pickett on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Ms Emma Tunstill on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Ms Emma Tunstill on 25 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Ben Pickett on 25 May 2017 (2 pages)
9 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 March 2017Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 18C Perseverance Works 25 Hackney Road London E2 7NX on 10 March 2017 (1 page)
10 March 2017Registered office address changed from C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW England to 18C Perseverance Works 25 Hackney Road London E2 7NX on 10 March 2017 (1 page)
9 December 2016Termination of appointment of Fiona Jane Baulsom as a secretary on 8 December 2016 (1 page)
9 December 2016Termination of appointment of Fiona Jane Baulsom as a secretary on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Helen Bulcraig as a director on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Helen Bulcraig as a director on 8 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,004
(9 pages)
18 February 2016Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 18 February 2016 (1 page)
18 February 2016Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to C/O Ch London Limited Alexander House 21 Station Approach Virginia Water Surrey GU25 4DW on 18 February 2016 (1 page)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 June 2015Director's details changed for Mr Ben Pickett on 29 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Ben Pickett on 29 June 2015 (2 pages)
22 May 2015Appointment of Mrs Helen Bulcraig as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr Ben Pickett as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Ms Emma Tunstill as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Ms Emma Tunstill as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mrs Helen Bulcraig as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mrs Helen Bulcraig as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Ms Emma Tunstill as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr Ben Pickett as a director on 1 May 2015 (2 pages)
22 May 2015Appointment of Mr Ben Pickett as a director on 1 May 2015 (2 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,004
(4 pages)
10 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,004
(4 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 July 2014Registered office address changed from C/O C/O Ch London Limited 2nd Floor Cursitor Street London EC4A 1LL England on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 2nd Floor 9-13 Cursitor Street London EC4A 1LL England on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 2nd Floor 9-13 Cursitor Street London EC4A 1LL England on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O C/O Ch London Limited 2nd Floor Cursitor Street London EC4A 1LL England on 14 July 2014 (1 page)
12 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 July 2014 (1 page)
12 July 2014Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE on 12 July 2014 (1 page)
17 April 2014Annual return made up to 13 March 2014 with a full list of shareholders (4 pages)
17 April 2014Annual return made up to 13 March 2014 with a full list of shareholders (4 pages)
23 September 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,100
(3 pages)
23 September 2013Statement of capital following an allotment of shares on 30 April 2013
  • GBP 1,100
(3 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
11 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
11 April 2011Secretary's details changed for Ms Fiona Jane Baulsom on 13 March 2011 (1 page)
11 April 2011Director's details changed for Mr Graeme Bulcraig on 13 March 2011 (2 pages)
11 April 2011Secretary's details changed for Ms Fiona Jane Baulsom on 13 March 2011 (1 page)
11 April 2011Director's details changed for Mr Graeme Bulcraig on 13 March 2011 (2 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Graeme Bulcraig on 13 March 2010 (2 pages)
18 March 2010Director's details changed for Graeme Bulcraig on 13 March 2010 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
25 March 2009Return made up to 13/03/09; full list of members (3 pages)
9 October 2008Appointment terminated director alan strutt (1 page)
9 October 2008Appointment terminated director alan strutt (1 page)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 April 2008Return made up to 13/03/08; full list of members (4 pages)
16 April 2008Return made up to 13/03/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
14 March 2007Return made up to 13/03/07; full list of members (3 pages)
14 March 2007Return made up to 13/03/07; full list of members (3 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
9 October 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
8 May 2006Return made up to 13/03/06; full list of members (3 pages)
8 May 2006Return made up to 13/03/06; full list of members (3 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
19 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
4 May 2005Return made up to 13/03/05; full list of members (7 pages)
4 May 2005Return made up to 13/03/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
18 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New secretary appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: room 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
1 September 2004Registered office changed on 01/09/04 from: room 405-410 radnor house 93-97 regent street london W1B 4ES (1 page)
29 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
22 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
7 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
12 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(7 pages)
12 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 12/04/02
(7 pages)
19 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
19 December 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
28 August 2001Ad 10/07/01--------- £ si 327@1=327 £ ic 673/1000 (2 pages)
28 August 2001Ad 10/07/01--------- £ si 327@1=327 £ ic 673/1000 (2 pages)
4 June 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2001Ad 20/02/01--------- £ si 670@1=670 £ ic 3/673 (2 pages)
28 March 2001Ad 20/02/01--------- £ si 670@1=670 £ ic 3/673 (2 pages)
6 March 2001Registered office changed on 06/03/01 from: unit 1 98 de beauvoir road london N1 4EN (1 page)
6 March 2001Registered office changed on 06/03/01 from: unit 1 98 de beauvoir road london N1 4EN (1 page)
6 March 2001Director's particulars changed (1 page)
6 March 2001Director's particulars changed (1 page)
26 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
26 February 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000New director appointed (2 pages)
20 March 2000Secretary resigned (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2000Ad 13/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 March 2000Registered office changed on 20/03/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ (1 page)
20 March 2000Director resigned (1 page)
20 March 2000Registered office changed on 20/03/00 from: somerset house 40/49 price street, birmingham west midlands B4 6LZ (1 page)
20 March 2000Secretary resigned (1 page)
13 March 2000Incorporation (9 pages)
13 March 2000Incorporation (9 pages)