Background WavePink WaveYellow Wave

TOUCH TELECOMMUNICATIONS LIMITED (09235344)

TOUCH TELECOMMUNICATIONS LIMITED (09235344) is an active UK company. incorporated on 25 September 2014. with registered office in Wetherby. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. TOUCH TELECOMMUNICATIONS LIMITED has been registered for 11 years. Current directors include COULTHARD HULLAH, Jamie Peter, TAYLOR, Angus James.

Company Number
09235344
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
Unit 3b Rudgate Court, Wetherby, LS23 7BF
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
COULTHARD HULLAH, Jamie Peter, TAYLOR, Angus James
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCH TELECOMMUNICATIONS LIMITED

TOUCH TELECOMMUNICATIONS LIMITED is an active company incorporated on 25 September 2014 with the registered office located in Wetherby. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. TOUCH TELECOMMUNICATIONS LIMITED was registered 11 years ago.(SIC: 61100)

Status

active

Active since 11 years ago

Company No

09235344

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

SPORTS TELECOMM LIMITED
From: 25 September 2014To: 18 October 2019
Contact
Address

Unit 3b Rudgate Court Walton Wetherby, LS23 7BF,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
New Owner
Jun 18
Director Left
Jun 18
Funding Round
Jun 18
New Owner
Oct 23
New Owner
Oct 23
Loan Secured
Jun 25
Loan Secured
Jun 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COULTHARD HULLAH, Jamie Peter

Active
Rudgate Court, WetherbyLS23 7BF
Secretary
Appointed 25 Sept 2014

COULTHARD HULLAH, Jamie Peter

Active
Rudgate Court, WetherbyLS23 7BF
Born October 1978
Director
Appointed 25 Sept 2014

TAYLOR, Angus James

Active
Rudgate Court, WetherbyLS23 7BF
Born August 1970
Director
Appointed 25 Sept 2014

HODKINSON, William Joseph

Resigned
Rudgate Court, WetherbyLS23 7BF
Born January 1970
Director
Appointed 25 Sept 2014
Resigned 13 Jun 2018

Persons with significant control

4

Mrs Rebecca Taylor

Active
Rudgate Court, WetherbyLS23 7BF
Born October 1977

Nature of Control

Significant influence or control
Notified 23 Mar 2022

Mrs Dawn Coulthard Hullah

Active
Rudgate Court, WetherbyLS23 7BF
Born May 1978

Nature of Control

Significant influence or control
Notified 23 Mar 2022

Mr Jamie Peter Coulthard Hullah

Active
Rudgate Court, WetherbyLS23 7BF
Born October 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2018

Mr Angus James Taylor

Active
Rudgate Court, WetherbyLS23 7BF
Born August 1970

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Resolution
18 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Incorporation Company
25 September 2014
NEWINCIncorporation