Background WavePink WaveYellow Wave

TOUCH DEVELOPMENTS LIMITED (08742928)

TOUCH DEVELOPMENTS LIMITED (08742928) is an active UK company. incorporated on 22 October 2013. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TOUCH DEVELOPMENTS LIMITED has been registered for 12 years. Current directors include MILNE, Graeme Charles William.

Company Number
08742928
Status
active
Type
ltd
Incorporated
22 October 2013
Age
12 years
Address
166b Alcester Road, Birmingham, B13 8HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MILNE, Graeme Charles William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCH DEVELOPMENTS LIMITED

TOUCH DEVELOPMENTS LIMITED is an active company incorporated on 22 October 2013 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TOUCH DEVELOPMENTS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08742928

LTD Company

Age

12 Years

Incorporated 22 October 2013

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

166b Alcester Road Birmingham, B13 8HS,

Previous Addresses

166B 166B Alcester Road Birmingham B13 8HS England
From: 22 August 2024To: 22 August 2024
1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England
From: 4 November 2017To: 22 August 2024
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 22 October 2013To: 4 November 2017
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Oct 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MILNE, Graeme Charles William

Active
2a Claremont Gardens, MarlowSL7 1BS
Born August 1967
Director
Appointed 22 Oct 2013

Persons with significant control

1

Mr Graeme Charles William Milne

Active
2a Claremont Gardens, MarlowSL7 1BS
Born August 1967

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

32

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Incorporation Company
22 October 2013
NEWINCIncorporation