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
Touchpoint Benefit Solutions Ltd
Touchpoint Benefit Solutions Ltd is a dissolved company incorporated on 24 December 2012 with the registered office located in Romford, Greater London. Touchpoint Benefit Solutions Ltd was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 August 2021
(4 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
08341175
Private limited company
Age
12 years
Incorporated
24 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Touchpoint Benefit Solutions Ltd
Contact
Address
5 Margaret Road
Romford
RM2 5SH
England
Same address for the past
4 years
Companies in RM2 5SH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Nigel Brittle
Director • British • Lives in UK • Born in Oct 1963
Ms Julia Claire Facey
Director • British • Lives in England • Born in Jul 1962
Simon Peter Moyle
Director • British • Lives in England • Born in Apr 1982
Jane Yvonne Davis
Director • British • Lives in England • Born in Oct 1969
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
Sme Hci Limited
Simon Peter Moyle is a mutual person.
Active
Vivup Financial Services Ltd
Simon Peter Moyle is a mutual person.
Active
AVC Wise Limited
Jane Yvonne Davis is a mutual person.
Active
Merces Topco Limited
Jane Yvonne Davis is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2020)
Period Ended
30 Jun 2020
For period
30 Jun
⟶
30 Jun 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 17 Aug 2021
Voluntary Gazette Notice
4 Years Ago on 1 Jun 2021
Application To Strike Off
4 Years Ago on 25 May 2021
Accounting Period Shortened
4 Years Ago on 18 May 2021
Registered Address Changed
4 Years Ago on 4 May 2021
Ms Jane Yvonne Davis Appointed
4 Years Ago on 1 May 2021
Mr Simon Peter Moyle Appointed
4 Years Ago on 1 May 2021
Ms Julia Claire Facey Appointed
4 Years Ago on 1 May 2021
Robert Mccathie Resigned
4 Years Ago on 29 Apr 2021
Confirmation Submitted
4 Years Ago on 13 Jan 2021
Get Alerts
Get Credit Report
Discover Touchpoint Benefit Solutions Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Aug 2021
First Gazette notice for voluntary strike-off
Submitted on 1 Jun 2021
Application to strike the company off the register
Submitted on 25 May 2021
Previous accounting period shortened from 30 June 2021 to 30 April 2021
Submitted on 18 May 2021
Termination of appointment of Robert Mccathie as a director on 29 April 2021
Submitted on 4 May 2021
Appointment of Ms Julia Claire Facey as a director on 1 May 2021
Submitted on 4 May 2021
Appointment of Mr Simon Peter Moyle as a director on 1 May 2021
Submitted on 4 May 2021
Appointment of Ms Jane Yvonne Davis as a director on 1 May 2021
Submitted on 4 May 2021
Registered office address changed from Bedford Heights Brickhill Drive Bedford MK41 7PH England to 5 Margaret Road Romford RM2 5SH on 4 May 2021
Submitted on 4 May 2021
Confirmation statement made on 3 December 2020 with no updates
Submitted on 13 Jan 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs