ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Touch Biometrix Limited

Touch Biometrix Limited is a in administration company incorporated on 18 October 2017 with the registered office located in Manchester, Greater Manchester. Touch Biometrix Limited was registered 7 years ago.
Status
In Administration
In administration since 3 months ago
Company No
11019706
Private limited company
Age
7 years
Incorporated 18 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 October 2024 (10 months ago)
Next confirmation dated 16 October 2025
Due by 30 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2024
Was due on 31 July 2025 (1 month ago)
Contact
Address
Bartle House
Oxford Court
Manchester
M2 3WQ
Address changed on 10 Jun 2025 (3 months ago)
Previous address was Optic Technium Fford William Morgan St Asaph Business Park St Asaph LL17 0JD Wales
Telephone
01745535221
Email
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
1
Director • Dutch • Lives in Netherlands • Born in Mar 1968
Director • British • Lives in UK • Born in Jan 1971
Director • Dutch • Lives in Netherlands • Born in Feb 1966
Mr Michael Anthony Cowin
PSC • British • Lives in UK • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gifford Consultancy Ltd
Mr Gavin Paul Delaney is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
31 Oct 2023
For period 31 Oct31 Oct 2023
Traded for 12 months
Cash in Bank
£109.51K
Increased by £56.66K (+107%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£224K
Decreased by £84.91K (-27%)
Total Liabilities
-£552.53K
Increased by £95.68K (+21%)
Net Assets
-£328.54K
Decreased by £180.59K (+122%)
Debt Ratio (%)
247%
Increased by 98.78% (+67%)
Latest Activity
Registered Address Changed
3 Months Ago on 10 Jun 2025
Administrator Appointed
3 Months Ago on 10 Jun 2025
Confirmation Submitted
10 Months Ago on 16 Oct 2024
John Adrian Neilan Resigned
1 Year 7 Months Ago on 31 Jan 2024
Matthias Mueller Resigned
1 Year 7 Months Ago on 31 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Michael Anthony Cowin Resigned
1 Year 8 Months Ago on 21 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 20 Oct 2023
Full Accounts Submitted
2 Years Ago on 7 Sep 2023
Mr Gavin Paul Delaney Appointed
2 Years 3 Months Ago on 5 Jun 2023
Get Credit Report
Discover Touch Biometrix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of administrator's proposal
Submitted on 23 Jul 2025
Notice of deemed approval of proposals
Submitted on 22 Jul 2025
Appointment of an administrator
Submitted on 10 Jun 2025
Registered office address changed from Optic Technium Fford William Morgan St Asaph Business Park St Asaph LL17 0JD Wales to Bartle House Oxford Court Manchester M2 3WQ on 10 June 2025
Submitted on 10 Jun 2025
Memorandum and Articles of Association
Submitted on 13 Jan 2025
Resolutions
Submitted on 10 Jan 2025
Statement of capital following an allotment of shares on 23 December 2024
Submitted on 8 Jan 2025
Confirmation statement made on 16 October 2024 with updates
Submitted on 16 Oct 2024
Termination of appointment of Matthias Mueller as a director on 31 January 2024
Submitted on 15 Apr 2024
Termination of appointment of John Adrian Neilan as a director on 31 January 2024
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year