Background WavePink WaveYellow Wave

TOUCHSTAR TECHNOLOGIES LIMITED (04731086)

TOUCHSTAR TECHNOLOGIES LIMITED (04731086) is an active UK company. incorporated on 11 April 2003. with registered office in Trafford Park. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment and 2 other business activities. TOUCHSTAR TECHNOLOGIES LIMITED has been registered for 23 years. Current directors include JONES, Lynden Neil, ROURKE, Natasha Marie.

Company Number
04731086
Status
active
Type
ltd
Incorporated
11 April 2003
Age
23 years
Address
Avocado Court, Trafford Park, M17 1HW
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
JONES, Lynden Neil, ROURKE, Natasha Marie
SIC Codes
26200, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHSTAR TECHNOLOGIES LIMITED

TOUCHSTAR TECHNOLOGIES LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Trafford Park. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment and 2 other business activities. TOUCHSTAR TECHNOLOGIES LIMITED was registered 23 years ago.(SIC: 26200, 62020, 62090)

Status

active

Active since 23 years ago

Company No

04731086

LTD Company

Age

23 Years

Incorporated 11 April 2003

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 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

INHOCO 2836 LIMITED
From: 11 April 2003To: 23 May 2003
Contact
Address

Avocado Court 7 Commerce Way Trafford Park, M17 1HW,

Timeline

9 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Sept 14
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Capital Update
Sept 22
Director Left
Jun 25
Director Joined
Jun 25
Loan Secured
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ROURKE, Natasha Marie

Active
Avocado Court, Trafford ParkM17 1HW
Secretary
Appointed 31 Oct 2015

JONES, Lynden Neil

Active
Avocado Court, Trafford ParkM17 1HW
Born February 1981
Director
Appointed 15 Jun 2025

ROURKE, Natasha Marie

Active
Avocado Court, Trafford ParkM17 1HW
Born January 1971
Director
Appointed 01 Nov 2015

DUNBAR, Stephen John

Resigned
43 Cotswold Drive, BoltonBL6 7DE
Secretary
Appointed 09 Sept 2005
Resigned 21 Oct 2005

OWNSWORTH, Amanda Jane

Resigned
160 Compstall Road Romiley, StockportSK6 4JD
Secretary
Appointed 11 Nov 2003
Resigned 07 Sept 2004

SANDERS, Paul Antony, Dr

Resigned
The Barn, MarpleSK6 7EW
Secretary
Appointed 20 May 2003
Resigned 11 Nov 2003

UNWIN, Michael Paul

Resigned
95 Worrall Road, SheffieldS6 4BA
Secretary
Appointed 21 Oct 2005
Resigned 30 Sept 2015

WATSON, Gillian Paula

Resigned
230 Kerscott Road, ManchesterM23 0QE
Secretary
Appointed 07 Sept 2004
Resigned 21 Oct 2005

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 11 Apr 2003
Resigned 20 May 2003

HARDY, Mark William

Resigned
Avocado Court, Trafford ParkM17 1HW
Born January 1964
Director
Appointed 21 Oct 2005
Resigned 24 Jun 2025

KEMBERY, John Philip

Resigned
12 Parkfields, SolihullB93 8LL
Born October 1939
Director
Appointed 21 Oct 2005
Resigned 23 Jun 2015

PARKES, Duncan Roger

Resigned
11 Oakwood Drive, MacclesfieldSK10 4HG
Born April 1964
Director
Appointed 20 May 2003
Resigned 23 Dec 2004

PHILLIPS, Christopher Francis

Resigned
14 The Courtway, PontefractWF7 7NT
Born February 1950
Director
Appointed 21 Oct 2005
Resigned 31 Dec 2015

SANDERS, Paul Antony, Dr

Resigned
The Barn, MarpleSK6 7EW
Born August 1964
Director
Appointed 20 May 2003
Resigned 11 Nov 2003

SMITH, Richard Laurie

Resigned
11 Gables Farm, LoughboroughLE12 9XZ
Born April 1951
Director
Appointed 20 May 2003
Resigned 21 Oct 2005

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 11 Apr 2003
Resigned 20 May 2003

Persons with significant control

1

George Square, GlasgowG2 1AL

Nature of Control

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

Filing History

111

Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 September 2022
SH19Statement of Capital
Legacy
22 September 2022
SH20SH20
Legacy
22 September 2022
CAP-SSCAP-SS
Resolution
22 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Sail Address Company With New Address
8 May 2015
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Miscellaneous
10 February 2006
MISCMISC
Legacy
22 November 2005
155(6)a155(6)a
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
9 November 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
225Change of Accounting Reference Date
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Resolution
23 September 2005
RESOLUTIONSResolutions
Resolution
23 September 2005
RESOLUTIONSResolutions
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Legacy
7 September 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 February 2005
AAAnnual Accounts
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
88(2)R88(2)R
Legacy
7 July 2004
88(2)R88(2)R
Legacy
31 January 2004
395Particulars of Mortgage or Charge
Legacy
12 January 2004
169169
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
12 January 2004
RESOLUTIONSResolutions
Legacy
19 December 2003
88(2)R88(2)R
Legacy
19 December 2003
288bResignation of Director or Secretary
Resolution
19 December 2003
RESOLUTIONSResolutions
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
123Notice of Increase in Nominal Capital
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Memorandum Articles
31 May 2003
MEM/ARTSMEM/ARTS
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
28 May 2003
225Change of Accounting Reference Date
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
287Change of Registered Office
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2003
NEWINCIncorporation