Background WavePink WaveYellow Wave

TOUCH WARWICK LIMITED (05296793)

TOUCH WARWICK LIMITED (05296793) is an active UK company. incorporated on 25 November 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in radio broadcasting. TOUCH WARWICK LIMITED has been registered for 21 years. Current directors include MESSER, Olivia, PORTER, Benedict Campion.

Company Number
05296793
Status
active
Type
ltd
Incorporated
25 November 2004
Age
21 years
Address
30 Leicester Square, London, WC2H 7LA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
MESSER, Olivia, PORTER, Benedict Campion
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCH WARWICK LIMITED

TOUCH WARWICK LIMITED is an active company incorporated on 25 November 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. TOUCH WARWICK LIMITED was registered 21 years ago.(SIC: 60100)

Status

active

Active since 21 years ago

Company No

05296793

LTD Company

Age

21 Years

Incorporated 25 November 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

2DAY FM LIMITED
From: 24 March 2006To: 22 January 2008
BRISTOL CITYBEAT LIMITED
From: 3 March 2006To: 24 March 2006
2DAY FM LIMITED
From: 9 August 2005To: 3 March 2006
NORWICH CITYBEAT LIMITED
From: 18 January 2005To: 9 August 2005
CROSSCO (839) LIMITED
From: 25 November 2004To: 18 January 2005
Contact
Address

30 Leicester Square London, WC2H 7LA,

Previous Addresses

The Ideas Centre Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
From: 14 October 2010To: 4 August 2021
Unit G4 Holly Farm Business Park Honiley Kenilworth Warwickshire
From: 25 November 2004To: 14 October 2010
Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Nov 20
Loan Cleared
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MESSER, Olivia

Active
Leicester Square, LondonWC2H 7LA
Born November 1989
Director
Appointed 17 Mar 2025

PORTER, Benedict Campion

Active
Leicester Square, LondonWC2H 7LA
Born March 1975
Director
Appointed 01 Jul 2023

ORCHARD, Stephen

Resigned
Leicester Square, LondonWC2H 7LA
Secretary
Appointed 19 Oct 2020
Resigned 30 Jul 2021

PALLOT, Wendy Monica

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Secretary
Appointed 17 Jun 2009
Resigned 19 Oct 2020

SWANSTON, Andrew John

Resigned
12 Croft Road, CarlisleCA3 9AQ
Secretary
Appointed 12 Jan 2005
Resigned 17 Jun 2009

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 25 Nov 2004
Resigned 12 Jan 2005

BURGESS, Robert Lawie Frederick

Resigned
Hall Flatt, CarlisleCA6 4LE
Born January 1951
Director
Appointed 12 Jan 2005
Resigned 17 Jun 2009

HEWSON, Jonathan

Resigned
17 Amerston Drive, WynyardTS22 5QX
Born February 1967
Director
Appointed 12 Jan 2005
Resigned 01 Dec 2006

ORCHARD, Stephen

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born April 1958
Director
Appointed 17 Jun 2009
Resigned 30 Jul 2021

PALLOT, Wendy Monica

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born February 1965
Director
Appointed 17 Jun 2009
Resigned 19 Oct 2020

SINGER, Darren David

Resigned
Leicester Square, LondonWC2H 7LA
Born February 1969
Director
Appointed 30 Jul 2021
Resigned 01 Jul 2023

SWANSTON, Andrew John

Resigned
12 Croft Road, CarlisleCA3 9AQ
Born January 1956
Director
Appointed 12 Jan 2005
Resigned 17 Jun 2009

WILLIAMS, John

Resigned
Apple Industrial Estate, FarehamPO15 5SX
Born April 1970
Director
Appointed 30 Jul 2021
Resigned 01 May 2025

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 25 Nov 2004
Resigned 12 Jan 2005

Persons with significant control

1

Leicester Square, LondonWC2H 7LA

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

101

Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAMDAAMD
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2023
AAAnnual Accounts
Legacy
24 March 2023
PARENT_ACCPARENT_ACC
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Legacy
24 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 October 2021
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
11 October 2021
AD04Change of Accounting Records Location
Change To A Person With Significant Control
7 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
6 October 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Move Registers To Sail Company With New Address
26 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Legacy
16 August 2012
MG01MG01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Sail Address Company
29 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Small
14 November 2009
AAAnnual Accounts
Miscellaneous
16 July 2009
MISCMISC
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
287Change of Registered Office
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
22 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
14 December 2006
363aAnnual Return
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
24 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
3 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
287Change of Registered Office
Certificate Change Of Name Company
18 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 2004
NEWINCIncorporation