Background WavePink WaveYellow Wave

TOUCHSTAR ATC LIMITED (00955977)

TOUCHSTAR ATC LIMITED (00955977) is an active UK company. incorporated on 11 June 1969. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. TOUCHSTAR ATC LIMITED has been registered for 56 years. Current directors include JONES, Lynden Neil, ROURKE, Natasha Marie.

Company Number
00955977
Status
active
Type
ltd
Incorporated
11 June 1969
Age
56 years
Address
7 Commerce Way, Manchester, M17 1HW
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
JONES, Lynden Neil, ROURKE, Natasha Marie
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHSTAR ATC LIMITED

TOUCHSTAR ATC LIMITED is an active company incorporated on 11 June 1969 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. TOUCHSTAR ATC LIMITED was registered 56 years ago.(SIC: 26110)

Status

active

Active since 56 years ago

Company No

00955977

LTD Company

Age

56 Years

Incorporated 11 June 1969

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 July 2025 (8 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

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

FEEDBACK DATA LIMITED
From: 16 December 2013To: 3 October 2016
FEEDBACK DATA PLC
From: 20 October 2011To: 16 December 2013
FEEDBACK DATA LIMITED
From: 11 June 1969To: 20 October 2011
Contact
Address

7 Commerce Way Trafford Park Manchester, M17 1HW,

Previous Addresses

Maple Barn Beeches Farm Road Uckfield East Sussex TN22 5QD
From: 31 October 2012To: 28 April 2021
Park Road Crowborough East Sussex TN6 2QR
From: 11 June 1969To: 31 October 2012
Timeline

24 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Oct 11
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jul 13
Director Left
Jun 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Feb 16
Director Left
Jan 17
Director Left
Apr 19
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

ROURKE, Natasha Marie

Active
7 Commerce Way, ManchesterM17 1HW
Secretary
Appointed 02 Apr 2019

JONES, Lynden Neil

Active
Commerce Way, ManchesterM17 1HW
Born February 1981
Director
Appointed 01 Feb 2013

ROURKE, Natasha Marie

Active
Commerce Way, ManchesterM17 1HW
Born January 1971
Director
Appointed 24 Jun 2025

BARTON, David

Resigned
Park Road, East SussexTN6 2QR
Secretary
Appointed 10 Nov 2011
Resigned 16 Oct 2012

BUSHELL, Gerard Bernard Michael

Resigned
Lynwood Heathfield Road, EtchinghamTN19 7LB
Secretary
Appointed N/A
Resigned 25 Mar 2008

SMITH, Michael James

Resigned
Beeches Farm Road, UckfieldTN22 5QD
Secretary
Appointed 31 May 2013
Resigned 02 Apr 2019

SMITH, Peter Richard

Resigned
Hogarth Way, HamptonTW12 2EL
Secretary
Appointed 25 Mar 2008
Resigned 02 Feb 2009

WILLIAMS, Neil Antony

Resigned
Nightingales Church Marks Green, LewesBN8 6DN
Secretary
Appointed 02 Feb 2009
Resigned 10 Nov 2011

TEMPLE SECRETARIES LIMITED

Resigned
Woodberry Grove, LondonN12 0DR
Corporate secretary
Appointed 16 Oct 2012
Resigned 31 May 2013

BANGS, Lindsay Howard

Resigned
49 Merlin Way, East GrinsteadRH19 3XG
Born February 1949
Director
Appointed 04 Jan 1994
Resigned 31 Mar 1995

BARNETT, Roger Frederick

Resigned
Leylands Aviemore Road, CrowboroughTN6 1QU
Born April 1943
Director
Appointed N/A
Resigned 31 Dec 2002

BARRELL, Simon Gregory

Resigned
Beeches Farm Road, UckfieldTN22 5QD
Born February 1959
Director
Appointed 12 Nov 2012
Resigned 12 Nov 2012

BARTON, David

Resigned
12 Lennox Gardens, LondonSW1X 0DG
Born March 1945
Director
Appointed 22 Nov 2007
Resigned 16 Oct 2012

BIRD, Mark Peter

Resigned
Sanctus Road, Stratford-Upon-AvonCV37 9AE
Born May 1964
Director
Appointed 17 Feb 2011
Resigned 17 Jul 2015

BURT, Michael Gordon

Resigned
2 Gatehouse Close, Bexhill On SeaTN39 3DJ
Born February 1942
Director
Appointed 22 Nov 2007
Resigned 11 Feb 2011

BUSHELL, Gerard Bernard Michael

Resigned
Lynwood Heathfield Road, EtchinghamTN19 7LB
Born August 1955
Director
Appointed 20 Oct 1994
Resigned 25 Mar 2008

HARDY, Mark William

Resigned
Commerce Way, ManchesterM17 1HW
Born January 1964
Director
Appointed 31 May 2013
Resigned 24 Jun 2025

HOLLANDS, Robert Alec

Resigned
Lindisfarne Florence Lane, Tunbridge WellsTN3 9SH
Born January 1945
Director
Appointed N/A
Resigned 05 Aug 1994

KEMBERY, John Philip

Resigned
Beeches Farm Road, UckfieldTN22 5QD
Born October 1939
Director
Appointed 31 May 2013
Resigned 23 Jun 2015

MARKS, David John

Resigned
Framfield Road, UckfieldTN22 5LR
Born September 1952
Director
Appointed 06 Aug 2009
Resigned 14 Oct 2011

MARKS, David John

Resigned
Morecote Highview Lane, UckfieldTN22 5SY
Born September 1952
Director
Appointed N/A
Resigned 16 Jan 2008

PATTERSON, Robert Neil

Resigned
2 Nursery Field, UckfieldTN22 4NG
Born January 1958
Director
Appointed N/A
Resigned 15 Sept 1997

ROLANDO, Graham James

Resigned
40 Whetsted Road, TonbridgeTN12 6RS
Born June 1960
Director
Appointed 23 Jan 1997
Resigned 31 Dec 2003

SAWYER, David John

Resigned
11 Hunters Mews, FontwellBN18 0UW
Born March 1952
Director
Appointed 27 Jan 2003
Resigned 25 Mar 2008

SHEPHEARD, Nicholas Steven

Resigned
Langdale Road, HoveBN3 4HR
Born June 1965
Director
Appointed 17 Feb 2011
Resigned 31 May 2013

SMITH, Michael James

Resigned
Beeches Farm Road, UckfieldTN22 5QD
Born November 1966
Director
Appointed 05 Feb 2016
Resigned 02 Apr 2019

SMITH, Peter Richard

Resigned
Hogarth Way, HamptonTW12 2EL
Born September 1947
Director
Appointed 25 Mar 2008
Resigned 02 Dec 2008

STRAND, Thomas John

Resigned
Clayton Mead, UckfieldTN22 3JL
Born January 1921
Director
Appointed N/A
Resigned 27 Sept 1995

UNWIN, Michael Paul

Resigned
Beeches Farm Road, UckfieldTN22 5QD
Born March 1954
Director
Appointed 31 May 2013
Resigned 30 Sept 2015

WESTCOTT, John Hugh, Professor

Resigned
8 Fernhill, LeatherheadKT22 0JH
Born November 1920
Director
Appointed N/A
Resigned 12 Nov 2012

WILLIAMS, Neil Antony

Resigned
Bacchus House, CrowboroughTN6 1EG
Born October 1953
Director
Appointed 26 Jan 2005
Resigned 16 Jul 2007

WILLIAMS, Shaun

Resigned
Gardner Street, HailshamBN27 4SX
Born November 1961
Director
Appointed 01 Feb 2013
Resigned 31 Dec 2016

WILSON, Julian Caulfield

Resigned
41 Jacks Place, LondonE1 6NN
Born November 1959
Director
Appointed 09 Jan 2008
Resigned 07 Apr 2008

Persons with significant control

1

George Square, GlasgowG2 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Resolution
3 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
3 October 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
16 December 2013
CERT10CERT10
Re Registration Memorandum Articles
16 December 2013
MARMAR
Resolution
16 December 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 December 2013
RR02RR02
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
4 June 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Appoint Person Secretary Company With Name
11 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Accounts Balance Sheet
20 October 2011
BSBS
Auditors Report
20 October 2011
AUDRAUDR
Auditors Statement
20 October 2011
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
20 October 2011
CERT5CERT5
Re Registration Memorandum Articles
20 October 2011
MARMAR
Resolution
20 October 2011
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 October 2011
RR01RR01
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Legacy
6 February 2010
MG02MG02
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
4 September 2009
363aAnnual Return
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288cChange of Particulars
Legacy
28 April 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
12 February 2008
1.41.4
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363aAnnual Return
Legacy
11 September 2007
288bResignation of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
10 July 2007
1.11.1
Legacy
2 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
25 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
16 May 2005
AUDAUD
Auditors Resignation Company
29 March 2005
AUDAUD
Legacy
2 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Group
22 August 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
11 August 2003
288cChange of Particulars
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
288bResignation of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 2000
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
15 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 August 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
287Change of Registered Office
Accounts With Accounts Type Full Group
29 October 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1995
AAAnnual Accounts
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Accounts With Accounts Type Full
22 August 1994
AAAnnual Accounts
Legacy
22 August 1994
288288
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Memorandum Articles
11 November 1993
MEM/ARTSMEM/ARTS
Legacy
9 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Legacy
4 September 1992
363b363b
Legacy
14 July 1992
288288
Auditors Resignation Company
21 February 1992
AUDAUD
Legacy
29 January 1992
288288
Legacy
29 January 1992
288288
Accounts With Accounts Type Full
13 January 1992
AAAnnual Accounts
Legacy
18 November 1991
288288
Legacy
21 August 1991
363aAnnual Return
Legacy
19 July 1991
288288
Legacy
2 June 1991
288288
Legacy
15 April 1991
395Particulars of Mortgage or Charge
Legacy
13 March 1991
288288
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Legacy
25 July 1990
288288
Legacy
7 March 1990
288288
Legacy
23 January 1990
288288
Legacy
23 January 1990
288288
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
12 October 1989
363363
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
10 August 1989
288288
Legacy
20 March 1989
288288
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
22 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 August 1986
AAAnnual Accounts
Legacy
21 August 1986
363363
Accounts With Made Up Date
1 September 1982
AAAnnual Accounts