Background WavePink WaveYellow Wave

1 TOUCH REPAIR SOLUTIONS LIMITED (09106058)

1 TOUCH REPAIR SOLUTIONS LIMITED (09106058) is an active UK company. incorporated on 27 June 2014. with registered office in Reigate. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. 1 TOUCH REPAIR SOLUTIONS LIMITED has been registered for 11 years. Current directors include FENLON, Chris, FOSTER, Steven James.

Company Number
09106058
Status
active
Type
ltd
Incorporated
27 June 2014
Age
11 years
Address
2nd Floor Reigate Place, Reigate, RH2 9PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
FENLON, Chris, FOSTER, Steven James
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1 TOUCH REPAIR SOLUTIONS LIMITED

1 TOUCH REPAIR SOLUTIONS LIMITED is an active company incorporated on 27 June 2014 with the registered office located in Reigate. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. 1 TOUCH REPAIR SOLUTIONS LIMITED was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09106058

LTD Company

Age

11 Years

Incorporated 27 June 2014

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 4 January 2026 (3 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

2nd Floor Reigate Place 43 London Road Reigate, RH2 9PW,

Previous Addresses

42-44 Holmethorpe Avenue Redhill Surrey RH1 2NL
From: 21 August 2014To: 24 May 2019
Chart House 2 Effingham Road Reigate Surrey RH2 7JN England
From: 27 June 2014To: 21 August 2014
Timeline

27 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Nov 15
Director Joined
Nov 15
Funding Round
Nov 15
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Apr 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Aug 17
Director Joined
Jan 18
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Oct 22
Director Joined
Dec 22
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FENLON, Chris

Active
Reigate Place, ReigateRH2 9PW
Born February 1977
Director
Appointed 04 Sept 2025

FOSTER, Steven James

Active
Reigate Place, ReigateRH2 9PW
Born June 1983
Director
Appointed 04 Sept 2025

RADFORD, Jonathan Edward

Resigned
Reigate Place, ReigateRH2 9PW
Secretary
Appointed 14 Jul 2015
Resigned 20 Jul 2022

GROBBELAAR, Susan Jane

Resigned
Reigate Place, ReigateRH2 9PW
Born May 1976
Director
Appointed 15 Nov 2023
Resigned 18 Sept 2024

ISLAM, Rejaul

Resigned
Reigate Place, ReigateRH2 9PW
Born August 1985
Director
Appointed 23 Nov 2022
Resigned 29 Dec 2023

JAMES, Paul

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born February 1970
Director
Appointed 10 Jun 2015
Resigned 31 Jul 2016

MORRISS, David

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born April 1966
Director
Appointed 27 Jun 2014
Resigned 13 Dec 2020

MORRISS, Susan Elizabeth

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born January 1965
Director
Appointed 27 Jun 2014
Resigned 13 Dec 2020

NEVELL, Tim

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born June 1972
Director
Appointed 10 Jun 2015
Resigned 04 Aug 2017

RADFORD, Jonathan Edward

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born August 1982
Director
Appointed 30 Aug 2016
Resigned 20 Jul 2022

ROBERTS, Graham Mark

Resigned
Reigate Place, ReigateRH2 9PW
Born May 1971
Director
Appointed 15 Dec 2017
Resigned 04 Sept 2025

TAYLOR, Duncan Edward

Resigned
Reigate Place, ReigateRH2 9PW
Born July 1976
Director
Appointed 01 Mar 2017
Resigned 04 Sept 2025

VERHELLE, Jean-Philippe

Resigned
Reigate Place, ReigateRH2 9PW
Born June 1974
Director
Appointed 18 Sept 2024
Resigned 25 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2020

Mrs Susan Elizabeth Morriss

Ceased
Holmethorpe Industrial Estate, RedhillRH1 2NQ
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Dec 2020

Mr David Morriss

Ceased
Dorking Road, Walton On The HillKT20 7RH
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 13 Dec 2020
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2024
AAAnnual Accounts
Legacy
4 December 2024
PARENT_ACCPARENT_ACC
Legacy
4 December 2024
AGREEMENT2AGREEMENT2
Legacy
4 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Legacy
4 October 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 August 2014
AD01Change of Registered Office Address
Incorporation Company
27 June 2014
NEWINCIncorporation