Background WavePink WaveYellow Wave

TOUCHSTONE GROUP LIMITED (03537238)

TOUCHSTONE GROUP LIMITED (03537238) is an active UK company. incorporated on 30 March 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. TOUCHSTONE GROUP LIMITED has been registered for 28 years. Current directors include BIRCH, David Philip, BIRCH, Keith Gerard Joseph, BUTLER, Christian.

Company Number
03537238
Status
active
Type
ltd
Incorporated
30 March 1998
Age
28 years
Address
46 Worship Street, London, EC2A 2EA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BIRCH, David Philip, BIRCH, Keith Gerard Joseph, BUTLER, Christian
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHSTONE GROUP LIMITED

TOUCHSTONE GROUP LIMITED is an active company incorporated on 30 March 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TOUCHSTONE GROUP LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03537238

LTD Company

Age

28 Years

Incorporated 30 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

TOUCHSTONE GROUP PLC
From: 9 June 1998To: 14 October 2020
LAW 949 LIMITED
From: 30 March 1998To: 9 June 1998
Contact
Address

46 Worship Street London, EC2A 2EA,

Previous Addresses

Third Floor Triton Square London NW1 3DX
From: 30 March 1998To: 14 December 2017
Timeline

15 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Capital Reduction
Nov 09
Share Buyback
Nov 09
Director Left
Apr 11
Capital Reduction
Jan 14
Share Buyback
Feb 14
Loan Secured
Aug 17
Loan Cleared
Apr 21
Share Buyback
Jun 21
Capital Reduction
Jul 21
Capital Reduction
Aug 21
Share Buyback
Sept 21
Director Left
Sept 21
Share Buyback
May 23
Capital Reduction
Sept 23
10
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BIRCH, David Philip

Active
Foxcroft, St. AlbansAL1 5SP
Secretary
Appointed 04 Jun 1998

BIRCH, David Philip

Active
Foxcroft, St. AlbansAL1 5SP
Born April 1955
Director
Appointed 04 Jun 1998

BIRCH, Keith Gerard Joseph

Active
Church Lane, Much HadhamSG10 6DH
Born August 1956
Director
Appointed 04 Jun 1998

BUTLER, Christian

Active
Little Hampden, Great MissendenHP16 9PS
Born January 1965
Director
Appointed 04 Feb 1999

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 30 Mar 1998
Resigned 04 Jun 1998

BIRCH, Philip

Resigned
16 Carlyle Square, LondonSW3 6EX
Born December 1932
Director
Appointed 04 Jun 1998
Resigned 07 Aug 2003

DE CARLE, David Donald

Resigned
19 Markham Square, LondonSW3 4UY
Born April 1927
Director
Appointed 04 Jun 1998
Resigned 07 Aug 2003

MCNAY, Adrian Joseph

Resigned
Willow House 4 St Peter's Court, NorburyST20 0PQ
Born May 1963
Director
Appointed 18 Apr 2007
Resigned 06 Apr 2011

THOMPSON, David Ronald Tiplady

Resigned
17 Montagu Avenue, Newcastle Upon TyneNE3 4HY
Born June 1945
Director
Appointed 08 Jun 1998
Resigned 02 Sept 2021

WHITE, Paul

Resigned
11 St Andrews Close, WraysburyTW19 5DG
Born May 1968
Director
Appointed 14 May 2004
Resigned 06 Jun 2005

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 30 Mar 1998
Resigned 04 Jun 1998

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 30 Mar 1998
Resigned 04 Jun 1998

Persons with significant control

1

Mr Keith Gerard Joseph Birch

Active
Worship Street, LondonEC2A 2EA
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Capital Cancellation Shares
18 September 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
11 May 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
24 April 2023
MAMA
Resolution
24 April 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Capital Return Purchase Own Shares
13 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 August 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Capital Cancellation Shares
13 July 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
15 June 2021
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Resolution
6 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Statement Of Companys Objects
4 November 2020
CC04CC04
Resolution
3 November 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 October 2020
RR02RR02
Certificate Re Registration Public Limited Company To Private
14 October 2020
CERT10CERT10
Re Registration Memorandum Articles
14 October 2020
MARMAR
Resolution
14 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
14 April 2014
AR01AR01
Capital Return Purchase Own Shares
10 February 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 January 2014
SH06Cancellation of Shares
Accounts With Accounts Type Interim
19 July 2013
AAAnnual Accounts
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
14 May 2013
AR01AR01
Resolution
10 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
10 August 2011
AAAnnual Accounts
Legacy
5 August 2011
MG02MG02
Annual Return Company With Made Up Date Changes To Shareholders
4 May 2011
AR01AR01
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 May 2010
AR01AR01
Capital Cancellation Shares
12 November 2009
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 November 2009
SH03Return of Purchase of Own Shares
Resolution
25 October 2009
RESOLUTIONSResolutions
Resolution
19 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 September 2009
AAAnnual Accounts
Auditors Resignation Company
7 May 2009
AUDAUD
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Auditors Resignation Company
30 March 2009
AUDAUD
Accounts With Accounts Type Group
1 September 2008
AAAnnual Accounts
Legacy
13 June 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
363sAnnual Return (shuttle)
Legacy
25 January 2008
88(2)R88(2)R
Legacy
15 January 2008
88(2)R88(2)R
Legacy
15 November 2007
123Notice of Increase in Nominal Capital
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
88(2)R88(2)R
Legacy
10 August 2007
88(2)R88(2)R
Accounts With Accounts Type Group
31 July 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
88(2)R88(2)R
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
88(2)R88(2)R
Legacy
28 March 2007
88(2)R88(2)R
Legacy
13 March 2007
88(2)R88(2)R
Legacy
30 January 2007
88(2)R88(2)R
Legacy
22 January 2007
88(2)R88(2)R
Legacy
22 January 2007
88(2)R88(2)R
Legacy
20 December 2006
88(2)R88(2)R
Legacy
15 December 2006
88(2)R88(2)R
Legacy
13 December 2006
88(2)R88(2)R
Legacy
8 December 2006
88(2)R88(2)R
Legacy
30 November 2006
88(2)R88(2)R
Legacy
18 October 2006
88(2)R88(2)R
Legacy
11 October 2006
88(2)R88(2)R
Legacy
3 October 2006
88(2)R88(2)R
Legacy
27 September 2006
88(2)R88(2)R
Legacy
21 September 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Legacy
21 July 2006
88(2)R88(2)R
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
88(2)R88(2)R
Legacy
1 September 2005
88(2)R88(2)R
Accounts With Accounts Type Group
18 August 2005
AAAnnual Accounts
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
169(1B)169(1B)
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
169169
Legacy
3 August 2004
169169
Legacy
3 August 2004
169169
Legacy
26 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Legacy
10 June 2004
287Change of Registered Office
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
169169
Legacy
1 March 2003
169169
Accounts With Accounts Type Group
7 October 2002
AAAnnual Accounts
Legacy
19 July 2002
88(2)R88(2)R
Legacy
19 July 2002
88(2)R88(2)R
Legacy
19 July 2002
88(2)R88(2)R
Legacy
19 July 2002
88(2)R88(2)R
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Legacy
16 January 2002
88(2)R88(2)R
Legacy
29 November 2001
88(2)R88(2)R
Legacy
26 September 2001
88(2)R88(2)R
Legacy
14 September 2001
88(2)R88(2)R
Legacy
28 August 2001
88(2)R88(2)R
Legacy
28 August 2001
88(2)R88(2)R
Legacy
28 August 2001
88(2)R88(2)R
Legacy
14 August 2001
88(2)R88(2)R
Memorandum Articles
7 August 2001
MEM/ARTSMEM/ARTS
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2001
AAAnnual Accounts
Legacy
21 May 2001
88(2)R88(2)R
Legacy
15 May 2001
363sAnnual Return (shuttle)
Legacy
21 September 2000
88(2)R88(2)R
Legacy
21 September 2000
88(2)R88(2)R
Legacy
23 August 2000
88(2)R88(2)R
Legacy
22 August 2000
PROSPPROSP
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 2000
AAAnnual Accounts
Accounts With Accounts Type Interim
23 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 July 1999
AAAnnual Accounts
Legacy
8 June 1999
363sAnnual Return (shuttle)
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Initial
20 November 1998
AAAnnual Accounts
Legacy
24 July 1998
88(2)P88(2)P
Legacy
7 July 1998
288aAppointment of Director or Secretary
Resolution
7 July 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
PROSPPROSP
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
19 June 1998
287Change of Registered Office
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
12 June 1998
RESOLUTIONSResolutions
Resolution
10 June 1998
RESOLUTIONSResolutions
Legacy
10 June 1998
123Notice of Increase in Nominal Capital
Legacy
10 June 1998
122122
Certificate Re Registration Private To Public Limited Company
9 June 1998
CERT5CERT5
Auditors Report
9 June 1998
AUDRAUDR
Auditors Statement
9 June 1998
AUDSAUDS
Accounts Balance Sheet
9 June 1998
BSBS
Re Registration Memorandum Articles
9 June 1998
MARMAR
Legacy
9 June 1998
43(3)e43(3)e
Legacy
9 June 1998
43(3)43(3)
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1998
NEWINCIncorporation