Background WavePink WaveYellow Wave

TOUCHSTONE RENARD INTERNATIONAL LIMITED (08906047)

TOUCHSTONE RENARD INTERNATIONAL LIMITED (08906047) is an active UK company. incorporated on 21 February 2014. with registered office in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TOUCHSTONE RENARD INTERNATIONAL LIMITED has been registered for 12 years. Current directors include AUSTIN, Lyndsay Sheila Jane, AUSTIN, Philip, WOOD, Richard.

Company Number
08906047
Status
active
Type
ltd
Incorporated
21 February 2014
Age
12 years
Address
Behegan Lynes Bank Chambers Brook St, Southampton, SO32 1AX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AUSTIN, Lyndsay Sheila Jane, AUSTIN, Philip, WOOD, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHSTONE RENARD INTERNATIONAL LIMITED

TOUCHSTONE RENARD INTERNATIONAL LIMITED is an active company incorporated on 21 February 2014 with the registered office located in Southampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TOUCHSTONE RENARD INTERNATIONAL LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08906047

LTD Company

Age

12 Years

Incorporated 21 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Behegan Lynes Bank Chambers Brook St Bishops Waltham Southampton, SO32 1AX,

Timeline

2 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Sept 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

WOOD, Richard

Active
Bank Chambers Brook St, SouthamptonSO32 1AX
Secretary
Appointed 21 Feb 2014

AUSTIN, Lyndsay Sheila Jane

Active
Bank Chambers Brook St, SouthamptonSO32 1AX
Born October 1957
Director
Appointed 21 Feb 2014

AUSTIN, Philip

Active
Bank Chambers Brook St, SouthamptonSO32 1AX
Born January 1953
Director
Appointed 21 Feb 2014

WOOD, Richard

Active
Bank Chambers Brook St, SouthamptonSO32 1AX
Born December 1946
Director
Appointed 21 Feb 2014

HERBERT, Andrew Charles

Resigned
Bank Chambers Brook St, SouthamptonSO32 1AX
Born October 1962
Director
Appointed 21 Feb 2014
Resigned 04 Sept 2018

Persons with significant control

1

City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
15 March 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Incorporation Company
21 February 2014
NEWINCIncorporation