Background WavePink WaveYellow Wave

TOUCHRETAIL LIMITED (00843365)

TOUCHRETAIL LIMITED (00843365) is an active UK company. incorporated on 30 March 1965. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. TOUCHRETAIL LIMITED has been registered for 60 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
00843365
Status
active
Type
ltd
Incorporated
30 March 1965
Age
60 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHRETAIL LIMITED

TOUCHRETAIL LIMITED is an active company incorporated on 30 March 1965 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TOUCHRETAIL LIMITED was registered 60 years ago.(SIC: 62012)

Status

active

Active since 60 years ago

Company No

00843365

LTD Company

Age

60 Years

Incorporated 30 March 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

RETAIL ACCOUNTING SOLUTIONS LIMITED
From: 4 April 2002To: 27 October 2010
ROBERT WILLIS ASSOCIATES LIMITED
From: 11 December 1991To: 4 April 2002
I.B.A. GROCERS LIMITED
From: 30 March 1965To: 11 December 1991
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ England
From: 12 November 2020To: 16 January 2023
T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 17 June 2020To: 12 November 2020
Mutual House 70 Conduit Street London W1S 2GF England
From: 13 June 2019To: 17 June 2020
The Black Horse 4 Tape Street Cheadle Stoke-on-Trent Staffordshire ST10 1BD
From: 14 February 2011To: 13 June 2019
Unit 22 Trentham Lakes Technology Park Bellringer Road Trentham Stoke on Trent Staffordshire ST4 8LJ
From: 30 March 1965To: 14 February 2011
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Director Left
Mar 15
Owner Exit
Nov 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 16 Jan 2023

THOMPSON, David Peter

Resigned
Level 1 Devonshire House, LondonW1J 8AJ
Secretary
Appointed 11 Jun 2019
Resigned 02 Nov 2020

WILLIS, Robert Ian

Resigned
4 Tape Street, Stoke-On-TrentST10 1BD
Secretary
Appointed N/A
Resigned 11 Jun 2019

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

EDGAR, Clare Elizabeth

Resigned
Level 1 Devonshire House, LondonW1J 8AJ
Born February 1963
Director
Appointed 11 Jun 2019
Resigned 02 Nov 2020

FRANCIS, Stuart Ross

Resigned
Level 1 Devonshire House, LondonW1J 8AJ
Born January 1978
Director
Appointed 08 May 2008
Resigned 02 Nov 2020

GRAFTON, Mark

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 20 Feb 2023
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 02 Nov 2020
Resigned 31 Jan 2023

JONES, Derek Alan

Resigned
4 Tape Street, Stoke-On-TrentST10 1BD
Born January 1958
Director
Appointed 20 May 2002
Resigned 11 Jun 2019

MARSDEN-JONES, Christopher David

Resigned
Level 1 Devonshire House, LondonW1J 8AJ
Born May 1957
Director
Appointed 11 Jun 2019
Resigned 02 Nov 2020

POLLARD, Ian

Resigned
Old Newark Road, NewarkNG24 2QF
Born November 1956
Director
Appointed 20 May 2002
Resigned 01 Jun 2007

POWELL, David Thomas

Resigned
4 Tape Street, Stoke-On-TrentST10 1BD
Born September 1952
Director
Appointed 01 Jun 2007
Resigned 11 Jun 2019

THOMPSON, David Peter

Resigned
Level 1 Devonshire House, LondonW1J 8AJ
Born August 1960
Director
Appointed 11 Jun 2019
Resigned 02 Nov 2020

TIVERTON BROWN, Jonathan James

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1974
Director
Appointed 02 Nov 2020
Resigned 31 Dec 2022

WILLIS, George Robert Thomas

Resigned
Greenways 19 Rectory Lane, HuddersfieldHD8 9RR
Born June 1921
Director
Appointed N/A
Resigned 20 May 2002

WILLIS, Joan

Resigned
Greenways 19 Rectory Lane, HuddersfieldHD8 9RR
Born September 1921
Director
Appointed N/A
Resigned 20 May 2002

WILLIS, Robert Ian

Resigned
4 Tape Street, Stoke-On-TrentST10 1BD
Born November 1947
Director
Appointed N/A
Resigned 10 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Stuart Ross Francis

Ceased
4 Tape Street, Stoke-On-TrentST10 1BD
Born January 1978

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 01 May 2016
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Memorandum Articles
20 November 2020
MAMA
Resolution
20 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 June 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Legacy
4 November 2010
MG02MG02
Legacy
4 November 2010
MG02MG02
Certificate Change Of Name Company
27 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Statement Of Affairs
3 December 2008
SASA
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
88(3)88(3)
Legacy
13 May 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2002
AAAnnual Accounts
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
225Change of Accounting Reference Date
Legacy
11 April 2002
287Change of Registered Office
Certificate Change Of Name Company
4 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1996
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1993
AAAnnual Accounts
Legacy
24 March 1993
287Change of Registered Office
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
10 September 1992
287Change of Registered Office
Legacy
31 March 1992
225(1)225(1)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
23 December 1991
363b363b
Legacy
23 December 1991
363(287)363(287)
Certificate Change Of Name Company
10 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
287Change of Registered Office
Legacy
19 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
4 September 1991
287Change of Registered Office
Legacy
4 September 1991
288288
Legacy
4 September 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
21 December 1990
363aAnnual Return
Legacy
5 January 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
16 January 1989
287Change of Registered Office
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
30 November 1988
AAAnnual Accounts
Legacy
26 July 1988
288288
Legacy
19 February 1988
288288
Legacy
16 November 1987
363363
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Resolution
30 September 1987
RESOLUTIONSResolutions
Legacy
4 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts
Legacy
31 December 1986
363363
Legacy
13 December 1986
288288
Legacy
26 September 1986
288288
Legacy
12 September 1986
288288