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
Custom Touch Limited
Custom Touch Limited is a dissolved company incorporated on 23 November 2016 with the registered office located in Northampton, Northamptonshire. Custom Touch Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 April 2019
(6 years ago)
Was
2 years 5 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
10493724
Private limited company
Age
8 years
Incorporated
23 November 2016
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 Custom Touch Limited
Contact
Update Details
Address
K G Business Centres
K G House, Kingsfield Close
Northampton
NN5 7QS
England
Same address since
incorporation
Companies in NN5 7QS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
2
Controllers (PSC)
2
Mrs Natalie Jane Anderson
Director • Secretary • Secretary • Product Director • British • Lives in England • Born in Jun 1980
Mr Jamie Anthony Paul Anderson
Director • PSC • British • Lives in England • Born in Feb 1979
Frank Kevin Dethridge
Director • British • Lives in UK • Born in Dec 1986
Mrs Stephanie Dethridge
Director • Finance Director • British • Lives in England • Born in Oct 1989
Mr Frank Kevin Dethridge
PSC • British • Lives in UK • Born in Dec 1986
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
TDFS Holdings Ltd
Frank Kevin Dethridge is a mutual person.
Active
Piper Outsourcing Ltd
Frank Kevin Dethridge is a mutual person.
Active
Three Pipers Property Ltd
Frank Kevin Dethridge is a mutual person.
Active
Landlord Venture Ltd
Frank Kevin Dethridge is a mutual person.
Active
Three Pipers Property (HL) Ltd
Frank Kevin Dethridge is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
31 Mar 2018
For period
31 Mar
⟶
31 Mar 2018
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 30 Apr 2019
Compulsory Gazette Notice
6 Years Ago on 12 Feb 2019
Accounting Period Extended
7 Years Ago on 23 Aug 2018
Micro Accounts Submitted
7 Years Ago on 23 Aug 2018
Confirmation Submitted
7 Years Ago on 5 Dec 2017
Mrs Natalie Jane Anderson Appointed
8 Years Ago on 1 Apr 2017
Mrs Stephanie Dethridge Appointed
8 Years Ago on 1 Apr 2017
Mrs Natalie Jane Anderson Appointed
8 Years Ago on 1 Apr 2017
Mr Jamie Anthony Paul Anderson Details Changed
8 Years Ago on 1 Apr 2017
Incorporated
8 Years Ago on 23 Nov 2016
Get Alerts
Get Credit Report
Discover Custom Touch 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
Final Gazette dissolved via compulsory strike-off
Submitted on 30 Apr 2019
First Gazette notice for compulsory strike-off
Submitted on 12 Feb 2019
Micro company accounts made up to 31 March 2018
Submitted on 23 Aug 2018
Previous accounting period extended from 30 November 2017 to 31 March 2018
Submitted on 23 Aug 2018
Confirmation statement made on 22 November 2017 with no updates
Submitted on 5 Dec 2017
Appointment of Mrs Natalie Jane Anderson as a secretary on 1 April 2017
Submitted on 9 Apr 2017
Secretary's details changed for Mr Jamie Anthony Paul Anderson on 1 April 2017
Submitted on 7 Apr 2017
Appointment of Mrs Natalie Jane Anderson as a director on 1 April 2017
Submitted on 7 Apr 2017
Appointment of Mrs Stephanie Dethridge as a director on 1 April 2017
Submitted on 7 Apr 2017
Incorporation
Submitted on 23 Nov 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs