Background WavePink WaveYellow Wave

TOUCHRETAIL HOLDINGS LIMITED (07351086)

TOUCHRETAIL HOLDINGS LIMITED (07351086) is an active UK company. incorporated on 19 August 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TOUCHRETAIL HOLDINGS LIMITED has been registered for 15 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
07351086
Status
active
Type
ltd
Incorporated
19 August 2010
Age
15 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHRETAIL HOLDINGS LIMITED

TOUCHRETAIL HOLDINGS LIMITED is an active company incorporated on 19 August 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TOUCHRETAIL HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07351086

LTD Company

Age

15 Years

Incorporated 19 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ England
From: 12 November 2020To: 16 January 2023
Tc Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
From: 25 August 2020To: 12 November 2020
1 Mayfair Place London W1J 8AJ England
From: 24 August 2020To: 25 August 2020
Mutual House 70 Conduit Street London W1S 2GF England
From: 14 June 2019To: 24 August 2020
The Black Horse 4 Tape Street Cheadle Staffordshire ST10 1BD
From: 22 August 2012To: 14 June 2019
the Black House 4 Tape Street Cheadle Stoke on Trent Staffordshire ST10 1BD
From: 15 February 2011To: 22 August 2012
Unit 22, Trentham Lakes Technology Park Bellringer Road Trentham Stoke on Trent Stffordshire ST4 8LJ United Kingdom
From: 19 August 2010To: 15 February 2011
Timeline

26 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Sept 10
Director Left
Mar 15
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Jan 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Jan 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 16 Jan 2023

THOMPSON, David Peter

Resigned
Level 1, Devonshire House, LondonW1J 8AJ
Secretary
Appointed 11 Jun 2019
Resigned 02 Nov 2020

WILLIS, Robert Ian

Resigned
4 Tape Street, CheadleST10 1BD
Secretary
Appointed 19 Aug 2010
Resigned 11 Jun 2019

EDGAR, Clare Elizabeth

Resigned
Level 1, Devonshire House, LondonW1J 8AJ
Born February 1963
Director
Appointed 11 Jun 2019
Resigned 02 Nov 2020

FRANCIS, Stuart Ross

Resigned
Level 1, Devonshire House, LondonW1J 8AJ
Born January 1978
Director
Appointed 19 Aug 2010
Resigned 02 Nov 2020

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 02 Nov 2020
Resigned 31 Jan 2023

JONES, Derek Alan

Resigned
4 Tape Street, CheadleST10 1BD
Born January 1958
Director
Appointed 19 Aug 2010
Resigned 11 Jun 2019

MARSDEN-JONES, Christopher David

Resigned
Level 1, Devonshire House, LondonW1J 8AJ
Born May 1957
Director
Appointed 11 Jun 2019
Resigned 02 Nov 2020

POWELL, David Thomas

Resigned
4 Tape Street, CheadleST10 1BD
Born September 1952
Director
Appointed 19 Aug 2010
Resigned 11 Jun 2019

THOMPSON, David Peter

Resigned
Level 1, Devonshire House, LondonW1J 8AJ
Born August 1960
Director
Appointed 11 Jun 2019
Resigned 02 Nov 2020

TIVERTON BROWN, Jonathan James

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1974
Director
Appointed 02 Nov 2020
Resigned 31 Dec 2022

WILLIS, Robert Ian

Resigned
4 Tape Street, CheadleST10 1BD
Born November 1947
Director
Appointed 19 Aug 2010
Resigned 10 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019

Mr Stuart Ross Francis

Ceased
4 Tape Street, CheadleST10 1BD
Born January 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2023
AAAnnual Accounts
Legacy
23 October 2023
PARENT_ACCPARENT_ACC
Legacy
23 October 2023
GUARANTEE2GUARANTEE2
Legacy
23 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
14 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Resolution
30 January 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Legacy
18 October 2016
RPCH01RPCH01
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Legacy
3 December 2010
MG01MG01
Legacy
12 November 2010
MG01MG01
Change Account Reference Date Company Current Shortened
1 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Incorporation Company
19 August 2010
NEWINCIncorporation