ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Touchload Limited

Touchload Limited is an active company incorporated on 11 September 1987 with the registered office located in Brighton, East Sussex. Touchload Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02163412
Private limited company
Age
38 years
Incorporated 11 September 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 3 July 2025 (2 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
15 West Street
Brighton
BN1 2RL
England
Address changed on 6 Mar 2025 (6 months ago)
Previous address was The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
Telephone
01865 711829
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1962
Director • British • Lives in England • Born in Sep 1964
Secretary • Company Secretary • British
Prime Education & Training Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
United Language Schools Limited
Andrew Wharton Green, Andrew George Hutchinson, and 1 more are mutual people.
Active
Kings Colleges Ltd
Andrew Wharton Green, Andrew George Hutchinson, and 1 more are mutual people.
Active
Prime Education And Training Ltd
Andrew George Hutchinson and Nigel Francis Pamplin are mutual people.
Active
Prime Summer Schools Limited
Nigel Francis Pamplin is a mutual person.
Active
Prime Brighton Limited
Nigel Francis Pamplin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£774.32K
Decreased by £143.28K (-16%)
Turnover
Unreported
Same as previous period
Employees
84
Decreased by 3 (-3%)
Total Assets
£3.09M
Decreased by £986.42K (-24%)
Total Liabilities
-£3.65M
Decreased by £1.07M (-23%)
Net Assets
-£556.94K
Increased by £87.28K (-14%)
Debt Ratio (%)
118%
Increased by 2.21% (+2%)
Latest Activity
Confirmation Submitted
1 Month Ago on 31 Jul 2025
Subsidiary Accounts Submitted
1 Month Ago on 30 Jul 2025
Mr Nigel Francis Pamplin Details Changed
6 Months Ago on 6 Mar 2025
Registered Address Changed
6 Months Ago on 6 Mar 2025
Mr Andrew George Hutchinson Details Changed
6 Months Ago on 6 Mar 2025
Andrew Wharton Green Details Changed
6 Months Ago on 6 Mar 2025
Mr Nigel Francis Pamplin Details Changed
6 Months Ago on 6 Mar 2025
Small Accounts Submitted
11 Months Ago on 18 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Mr Nigel Francis Pamplin Details Changed
1 Year 3 Months Ago on 1 Jun 2024
Get Credit Report
Discover Touchload Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 July 2025 with updates
Submitted on 31 Jul 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 30 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 30 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 30 Jul 2025
Director's details changed for Mr Nigel Francis Pamplin on 6 March 2025
Submitted on 6 Mar 2025
Secretary's details changed for Andrew Wharton Green on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Andrew George Hutchinson on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mr Nigel Francis Pamplin on 6 March 2025
Submitted on 6 Mar 2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ to 15 West Street Brighton BN1 2RL on 6 March 2025
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year