Background WavePink WaveYellow Wave

TOUCH & GO LIMITED (02727612)

TOUCH & GO LIMITED (02727612) is an active UK company. incorporated on 1 July 1992. with registered office in Windlesham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TOUCH & GO LIMITED has been registered for 33 years. Current directors include FIELD, Peter John, SCOTT, Stuart Donald, SHORT, Andrew.

Company Number
02727612
Status
active
Type
ltd
Incorporated
1 July 1992
Age
33 years
Address
52 Windmill Field, Windlesham, GU20 6QD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FIELD, Peter John, SCOTT, Stuart Donald, SHORT, Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCH & GO LIMITED

TOUCH & GO LIMITED is an active company incorporated on 1 July 1992 with the registered office located in Windlesham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TOUCH & GO LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02727612

LTD Company

Age

33 Years

Incorporated 1 July 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

52 Windmill Field Windlesham, GU20 6QD,

Previous Addresses

52 52, Windmill Field, Windlesham Surrey GU20 6QD England
From: 5 November 2019To: 29 May 2025
2 Guildford Street Chertsey Surrey KT16 9BQ
From: 1 July 1992To: 5 November 2019
Timeline

13 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Jul 15
Funding Round
Apr 16
Funding Round
Jul 21
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 23
Funding Round
Jul 24
Funding Round
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
8
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

FIELD, Peter John

Active
52 Windmill Field, WindleshamGU20 6QD
Secretary
Appointed 01 Jul 1992

FIELD, Peter John

Active
52 Windmill Field, WindleshamGU20 6QD
Born April 1958
Director
Appointed 01 Jul 1992

SCOTT, Stuart Donald

Active
Windmill Field, WindleshamGU20 6QD
Born July 1962
Director
Appointed 16 Jul 2013

SHORT, Andrew

Active
Windmill Field, WindleshamGU20 6QD
Born August 1965
Director
Appointed 22 Jan 2026

ELK COMPANY SECRETARIES LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee secretary
Appointed 01 Jul 1992
Resigned 01 Jul 1992

BARRAL, Graham Victor

Resigned
Bridge Cottage, HookRG27 0RL
Born November 1961
Director
Appointed 01 Jul 1992
Resigned 23 Jul 2003

LIPSCOMBE, Derek Andrew

Resigned
Russett Gardens, ReadingRG10 9HB
Born December 1962
Director
Appointed 23 Apr 2003
Resigned 04 Oct 2006

POLLEY, Ian Fane

Resigned
Little Orchard 21 Llanvair Drive, AscotSL5 9HS
Born October 1943
Director
Appointed 04 Oct 2006
Resigned 08 Jul 2013

SCOTT, Stuart Donald

Resigned
The Old Laundry House, Shurlock RowRG10 0PR
Born July 1962
Director
Appointed 24 Mar 2005
Resigned 02 Oct 2008

WARY, Pierre

Resigned
Poperinghe Way, ReadingRG2 9LW
Born July 1976
Director
Appointed 02 Oct 2008
Resigned 22 Jan 2026

ELK (NOMINEES) LIMITED

Resigned
Corporate House, HarrowHA3 6EL
Corporate nominee director
Appointed 01 Jul 1992
Resigned 01 Jul 1992
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Capital Allotment Shares
6 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2023
CS01Confirmation Statement
Capital Allotment Shares
2 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Capital Allotment Shares
19 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Capital Allotment Shares
18 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2007
AAAnnual Accounts
Legacy
29 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2007
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
14 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 March 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2005
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2003
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2002
AAAnnual Accounts
Legacy
12 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
22 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
29 October 1997
88(2)R88(2)R
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
27 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
88(2)R88(2)R
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Resolution
15 November 1995
RESOLUTIONSResolutions
Resolution
15 November 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
18 October 1994
AUDAUD
Legacy
10 August 1994
88(2)Return of Allotment of Shares
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Legacy
20 August 1992
88(2)R88(2)R
Legacy
20 August 1992
224224
Legacy
29 July 1992
288288
Legacy
29 July 1992
287Change of Registered Office
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Incorporation Company
1 July 1992
NEWINCIncorporation