ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Touchpoint Housing (CNR) Ltd

Touchpoint Housing (CNR) Ltd is an active company incorporated on 26 July 2017 with the registered office located in London, City of London. Touchpoint Housing (CNR) Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10884680
Private limited company
Age
8 years
Incorporated 26 July 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (1 month ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (10 months remaining)
Last change occurred 1 month 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 (1 year remaining)
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
England
Address changed on 19 Nov 2024 (9 months ago)
Previous address was 6th Floor 125 London Wall London EC2Y 5AS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in UK • Born in Aug 1971
Director • British • Lives in England • Born in Jul 1981
Director • Indian • Lives in UK • Born in Mar 1982
Director • British • Lives in England • Born in Dec 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Touchpoint Housing (CLR) Ltd
Andrew Mark Sergeant, Apex Group Secretaries (UK) Limited, and 2 more are mutual people.
Active
Touchpoint Housing (CWH) Limited
Apex Group Secretaries (UK) Limited, Andrew Mark Sergeant, and 2 more are mutual people.
Active
Dunmail 2017 Project Limited
Apex Group Secretaries (UK) Limited, Andrew Mark Sergeant, and 1 more are mutual people.
Active
Touchpoint Housing (LBB) Ltd
Andrew Mark Sergeant, Sandra Christine Wittmann, and 1 more are mutual people.
Active
Touchpoint Housing 3.0 GP Limited
Andrew Mark Sergeant, Sandra Christine Wittmann, and 1 more are mutual people.
Active
Touchpoint Housing 1.0 Nominee Limited
Andrew Mark Sergeant, Sandra Christine Wittmann, and 1 more are mutual people.
Active
Elderberry Walk Management Company Limited
Andrew Mark Sergeant and Joseph Matthew Ruiz are mutual people.
Active
Touchpoint Housing 1.0 GP Limited
Andrew Mark Sergeant and Joseph Matthew Ruiz are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.79M
Decreased by £449K (-5%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£17.79M
Decreased by £848K (-5%)
Total Liabilities
-£994K
Decreased by £2.68M (-73%)
Net Assets
£16.8M
Increased by £1.83M (+12%)
Debt Ratio (%)
6%
Decreased by 14.12% (-72%)
Latest Activity
Devaji Pradeep Rege Resigned
8 Days Ago on 29 Aug 2025
Confirmation Submitted
1 Month Ago on 28 Jul 2025
Full Accounts Submitted
2 Months Ago on 12 Jun 2025
Mr Andrew Mark Sergeant Details Changed
8 Months Ago on 3 Jan 2025
Registered Address Changed
9 Months Ago on 19 Nov 2024
Apex Group Secretaries (Uk) Limited Details Changed
9 Months Ago on 18 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 11 Jun 2024
Mr Devaji Pradeep Rege Appointed
1 Year 4 Months Ago on 15 Apr 2024
Richard Edwin Lang Resigned
1 Year 4 Months Ago on 15 Apr 2024
Get Credit Report
Discover Touchpoint Housing (CNR) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Devaji Pradeep Rege as a director on 29 August 2025
Submitted on 4 Sep 2025
Confirmation statement made on 14 July 2025 with updates
Submitted on 28 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 12 Jun 2025
Statement by Directors
Submitted on 12 Feb 2025
Resolutions
Submitted on 12 Feb 2025
Statement of capital on 12 February 2025
Submitted on 12 Feb 2025
Solvency Statement dated 06/02/25
Submitted on 12 Feb 2025
Director's details changed for Mr Andrew Mark Sergeant on 3 January 2025
Submitted on 28 Jan 2025
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
Submitted on 19 Nov 2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 19 November 2024
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year