Background WavePink WaveYellow Wave

GRADTOUCH LIMITED (07718853)

GRADTOUCH LIMITED (07718853) is an active UK company. incorporated on 26 July 2011. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. GRADTOUCH LIMITED has been registered for 14 years. Current directors include RAMBACCUSSING, Ryan Kieran, WILLIAMS, Zachary.

Company Number
07718853
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
RAMBACCUSSING, Ryan Kieran, WILLIAMS, Zachary
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRADTOUCH LIMITED

GRADTOUCH LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. GRADTOUCH LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07718853

LTD Company

Age

14 Years

Incorporated 26 July 2011

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 1 December 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

Laurel House 173 Chorley New Road Bolton BL1 4QZ England
From: 28 January 2016To: 11 January 2021
Fourways House 57 Hilton Street Manchester Lancashire M1 2EJ
From: 1 September 2015To: 28 January 2016
71 Lever Street Manchester Lancashire M1 1FL
From: 15 January 2015To: 1 September 2015
C/O Gradtouch 21 the Downs Cheadle Cheshire SK8 1JL
From: 26 July 2011To: 15 January 2015
Timeline

40 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Aug 13
Share Issue
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Mar 16
Funding Round
May 16
Funding Round
May 16
Funding Round
Aug 16
Funding Round
Jan 17
Funding Round
Mar 17
Director Left
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Loan Secured
May 18
Funding Round
Jan 19
Funding Round
Feb 20
Funding Round
Feb 20
Capital Update
Feb 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Joined
Sept 21
Director Joined
Dec 21
Director Left
Jun 22
Owner Exit
Dec 22
Director Left
Dec 22
Loan Secured
Jul 23
Loan Cleared
Jan 24
Funding Round
Jan 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Dec 25
Director Left
Jan 26
20
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RAMBACCUSSING, Ryan Kieran

Active
Deva City Office Park, ManchesterM3 7BG
Born August 1983
Director
Appointed 22 Dec 2025

WILLIAMS, Zachary

Active
Deva City Office Park, ManchesterM3 7BG
Born October 1988
Director
Appointed 26 Jul 2011

TWIGG, Joseph Alexander

Resigned
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 16 Dec 2022
Resigned 03 May 2024

GOADBY, David John

Resigned
Deva City Office Park, ManchesterM3 7BG
Born July 1954
Director
Appointed 30 Sept 2021
Resigned 03 May 2024

HANINGTON, Mark Alexander

Resigned
Fleet Street, LondonEC4A 2DQ
Born October 1984
Director
Appointed 28 Jan 2016
Resigned 21 Nov 2017

MORRIS, Shrutisha

Resigned
Deva City Office Park, ManchesterM3 7BG
Born May 1978
Director
Appointed 03 Sept 2021
Resigned 18 Mar 2022

SWAITE, John Peter

Resigned
Deva City Office Park, ManchesterM3 7BG
Born May 1977
Director
Appointed 03 May 2024
Resigned 31 Dec 2025

TWIGG, Joseph Alexander

Resigned
Deva City Office Park, ManchesterM3 7BG
Born March 1987
Director
Appointed 26 Jul 2011
Resigned 16 Dec 2022

Persons with significant control

3

1 Active
2 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2024

Mr Zachary Williams

Ceased
Deva City Office Park, ManchesterM3 7BG
Born October 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2024

Mr Joseph Alexander Twigg

Ceased
Deva City Office Park, ManchesterM3 7BG
Born March 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Dec 2022
Fundings
Financials
Latest Activities

Filing History

114

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Small
1 December 2025
AAMDAAMD
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Memorandum Articles
15 May 2024
MAMA
Resolution
15 May 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
9 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Resolution
18 May 2023
RESOLUTIONSResolutions
Memorandum Articles
4 May 2023
MAMA
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 December 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2020
AA01Change of Accounting Reference Date
Legacy
3 March 2020
RP04CS01RP04CS01
Capital Statement Capital Company With Date Currency Figure
27 February 2020
SH19Statement of Capital
Resolution
24 February 2020
RESOLUTIONSResolutions
Legacy
24 February 2020
SH20SH20
Legacy
24 February 2020
CAP-SSCAP-SS
Resolution
24 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Second Filing Capital Allotment Shares
8 May 2019
RP04SH01RP04SH01
Resolution
3 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
24 August 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Resolution
14 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Capital Allotment Shares
13 May 2016
SH01Allotment of Shares
Capital Allotment Shares
3 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Resolution
9 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
13 January 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Gazette Notice Compulsary
25 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Second Filing Of Form With Form Type
30 October 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Capital Allotment Shares
2 August 2013
SH01Allotment of Shares
Resolution
2 August 2013
RESOLUTIONSResolutions
Resolution
5 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Incorporation Company
26 July 2011
NEWINCIncorporation