Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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 Jan
⟶
31 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)
Learn more about Touchload Limited
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
Companies in BN1 2RL
Telephone
01865 711829
Email
Available in Endole App
Website
Kingseducation.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Nigel Francis Pamplin
Director • British • Lives in England • Born in Jul 1962
Andrew George Hutchinson
Director • British • Lives in England • Born in Sep 1964
Andrew Wharton Green
Secretary • Company Secretary • British
Prime Education & Training Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
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 Alerts
Get Credit Report
Discover Touchload Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs