Background WavePink WaveYellow Wave

TOUCHLOAD LIMITED (02163412)

TOUCHLOAD LIMITED (02163412) is an active UK company. incorporated on 11 September 1987. with registered office in Brighton. The company operates in the Education sector, engaged in general secondary education. TOUCHLOAD LIMITED has been registered for 38 years. Current directors include HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis.

Company Number
02163412
Status
active
Type
ltd
Incorporated
11 September 1987
Age
38 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Education
Business Activity
General secondary education
Directors
HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHLOAD LIMITED

TOUCHLOAD LIMITED is an active company incorporated on 11 September 1987 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in general secondary education. TOUCHLOAD LIMITED was registered 38 years ago.(SIC: 85310)

Status

active

Active since 38 years ago

Company No

02163412

LTD Company

Age

38 Years

Incorporated 11 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 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 3 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 7 January 2015To: 6 March 2025
73 Church Road Hove East Sussex BN3 2BB
From: 11 September 1987To: 7 January 2015
Timeline

7 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Loan Secured
Jan 18
Loan Secured
Apr 18
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREEN, Andrew Wharton

Active
West Street, BrightonBN1 2RL
Secretary
Appointed 25 Apr 2008

HUTCHINSON, Andrew George

Active
West Street, BrightonBN1 2RL
Born September 1964
Director
Appointed 25 Apr 2008

PAMPLIN, Nigel Francis

Active
West Street, BrightonBN1 2RL
Born July 1962
Director
Appointed 25 Apr 2008

HARRISON, Jean

Resigned
25 St Margarets Road, OxfordOX2 6RX
Secretary
Appointed N/A
Resigned 25 Apr 2008

BECKFORD, Charlotte

Resigned
The Old Mill, Chipping NortonOX7 4HL
Born February 1951
Director
Appointed N/A
Resigned 05 May 1993

HARRISON, Jean

Resigned
25 St Margarets Road, OxfordOX2 6RX
Born February 1948
Director
Appointed N/A
Resigned 25 Apr 2008

MORGAN, Ronald David

Resigned
47 St Leonards Road, OxfordOX3 8AD
Born March 1929
Director
Appointed N/A
Resigned 05 May 1993

WATTS, Robert Quinton

Resigned
Merryacres By The Sea, PooleBH14 8EE
Born May 1939
Director
Appointed N/A
Resigned 25 Apr 2008

Persons with significant control

3

1 Active
2 Ceased
Upper Market Street, HoveBN3 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mr Andrew George Hutchinson

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mr Nigel Francis Pamplin

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
30 January 2009
363aAnnual Return
Legacy
30 January 2009
353353
Legacy
30 January 2009
190190
Legacy
30 January 2009
287Change of Registered Office
Legacy
18 June 2008
287Change of Registered Office
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
155(6)a155(6)a
Legacy
2 May 2008
155(6)a155(6)a
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
2 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
26 July 2006
353353
Legacy
22 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
14 December 2004
AUDAUD
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
403aParticulars of Charge Subject to s859A
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2002
AAAnnual Accounts
Auditors Resignation Company
18 February 2002
AUDAUD
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1996
AAAnnual Accounts
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
15 July 1994
363sAnnual Return (shuttle)
Resolution
29 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
4 February 1993
287Change of Registered Office
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
30 July 1992
363aAnnual Return
Legacy
11 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1992
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Small
1 March 1991
AAAnnual Accounts
Legacy
7 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Legacy
21 March 1990
363363
Legacy
12 December 1989
288288
Legacy
30 October 1989
PUC 2PUC 2
Legacy
20 October 1989
288288
Legacy
1 February 1989
225(1)225(1)
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
2 February 1988
288288
Legacy
2 February 1988
287Change of Registered Office
Legacy
2 February 1988
288288
Resolution
20 January 1988
RESOLUTIONSResolutions
Resolution
20 January 1988
RESOLUTIONSResolutions
Incorporation Company
11 September 1987
NEWINCIncorporation