Background WavePink WaveYellow Wave

1 TOUCH REPAIR (MIDLANDS) LIMITED (10115067)

1 TOUCH REPAIR (MIDLANDS) LIMITED (10115067) is an active UK company. incorporated on 10 April 2016. 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 (MIDLANDS) LIMITED has been registered for 9 years. Current directors include FENLON, Chris, FOSTER, Steven James.

Company Number
10115067
Status
active
Type
ltd
Incorporated
10 April 2016
Age
9 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 (MIDLANDS) LIMITED

1 TOUCH REPAIR (MIDLANDS) LIMITED is an active company incorporated on 10 April 2016 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 (MIDLANDS) LIMITED was registered 9 years ago.(SIC: 45200)

Status

active

Active since 9 years ago

Company No

10115067

LTD Company

Age

9 Years

Incorporated 10 April 2016

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 2 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 Holmethorpe Industrial Estate Redhill Surrey RH1 2NL United Kingdom
From: 10 April 2016To: 24 May 2019
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Joined
Jan 18
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
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
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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

Resigned
Reigate Place, ReigateRH2 9PW
Secretary
Appointed 09 May 2016
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

MORRISS, David

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born April 1966
Director
Appointed 10 Apr 2016
Resigned 13 Dec 2020

MORRISS, Susan Elizabeth

Resigned
Holmethorpe Industrial Estate, RedhillRH1 2NL
Born January 1965
Director
Appointed 10 Apr 2016
Resigned 13 Dec 2020

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

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 01 Jul 2016

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 01 Jul 2016
London Road, ReigateRH2 9PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 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 No 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
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 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
Confirmation Statement With Updates
26 April 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
Change Account Reference Date Company Current Shortened
8 August 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Incorporation Company
10 April 2016
NEWINCIncorporation