ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Touch Design Limited

Touch Design Limited is an active company incorporated on 8 October 2007 with the registered office located in High Wycombe, Buckinghamshire. Touch Design Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06392577
Private limited company
Age
18 years
Incorporated 8 October 2007
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 October 2025 (16 days ago)
Next confirmation dated 8 October 2026
Due by 22 October 2026 (12 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Htf Business Centre
Heath End Road
Flackwell Heath
Buckinghamshire
HP10 9QH
United Kingdom
Address changed on 2 Dec 2024 (10 months ago)
Previous address was , the Quad Stubbings Estate, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, United Kingdom
Telephone
03334051260
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finance Accounts Director • British • Lives in UK • Born in Dec 1961
Director • British • Lives in England • Born in Dec 1979
Director • British • Lives in England • Born in Mar 1964
Touch A Nerve Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Touch A Nerve Limited
Guy Nicholas Peter Harrison, James Garfield Pryor, and 1 more are mutual people.
Active
Touch Innovation Ltd
Guy Nicholas Peter Harrison, James Garfield Pryor, and 1 more are mutual people.
Active
Polkadot Cat Limited
Cheryl Susan Mathews is a mutual person.
Active
Hamsard 3523 Limited
James Garfield Pryor is a mutual person.
Active
The Good Box Collective Limited
James Garfield Pryor is a mutual person.
Active
Convocation Limited
Guy Nicholas Peter Harrison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£172.16K
Decreased by £127.9K (-43%)
Turnover
Unreported
Same as previous period
Employees
17
Decreased by 1 (-6%)
Total Assets
£1.42M
Decreased by £35.4K (-2%)
Total Liabilities
-£449.43K
Increased by £24.26K (+6%)
Net Assets
£972.93K
Decreased by £59.67K (-6%)
Debt Ratio (%)
32%
Increased by 2.43% (+8%)
Latest Activity
Confirmation Submitted
14 Days Ago on 10 Oct 2025
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Registered Address Changed
10 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year Ago on 22 Oct 2024
Mr Guy Nicholas Peter Harrison Details Changed
1 Year 2 Months Ago on 22 Aug 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 May 2024
John Faulkner Wringe Resigned
1 Year 10 Months Ago on 9 Dec 2023
Mrs Cheryl Susan Mathews Details Changed
2 Years Ago on 17 Oct 2023
Confirmation Submitted
2 Years Ago on 17 Oct 2023
Registered Address Changed
2 Years Ago on 11 Oct 2023
Get Credit Report
Discover Touch Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 October 2025 with no updates
Submitted on 10 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 5 Sep 2025
Registered office address changed from , the Quad Stubbings Estate, Stubbings Lane, Henley Road, Maidenhead, SL6 6QL, United Kingdom to Htf Business Centre Heath End Road Flackwell Heath Buckinghamshire HP10 9QH on 2 December 2024
Submitted on 2 Dec 2024
Confirmation statement made on 8 October 2024 with no updates
Submitted on 22 Oct 2024
Director's details changed for Mr Guy Nicholas Peter Harrison on 22 August 2024
Submitted on 22 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 May 2024
Termination of appointment of John Faulkner Wringe as a director on 9 December 2023
Submitted on 5 Jan 2024
Confirmation statement made on 8 October 2023 with no updates
Submitted on 17 Oct 2023
Director's details changed for Mrs Cheryl Susan Mathews on 17 October 2023
Submitted on 17 Oct 2023
Registered office address changed from , 6th Floor, Charlotte Building 17 Gresse Street, London, W1T 1QL, United Kingdom to Htf Business Centre Heath End Road Flackwell Heath Buckinghamshire HP10 9QH on 11 October 2023
Submitted on 11 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year