Background WavePink WaveYellow Wave

TOUCH SYSTEMS HOLDINGS LIMITED (12187574)

TOUCH SYSTEMS HOLDINGS LIMITED (12187574) is an active UK company. incorporated on 3 September 2019. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOUCH SYSTEMS HOLDINGS LIMITED has been registered for 6 years. Current directors include ARMIJO, James.

Company Number
12187574
Status
active
Type
ltd
Incorporated
3 September 2019
Age
6 years
Address
7 The Pavilions Cranmore Drive, Solihull, B90 4SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARMIJO, James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCH SYSTEMS HOLDINGS LIMITED

TOUCH SYSTEMS HOLDINGS LIMITED is an active company incorporated on 3 September 2019 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOUCH SYSTEMS HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12187574

LTD Company

Age

6 Years

Incorporated 3 September 2019

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 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

7 The Pavilions Cranmore Drive Shirley Solihull, B90 4SB,

Timeline

6 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Mar 20
Director Left
Mar 21
Owner Exit
Mar 21
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ARMIJO, James

Active
Floor 3, Salt Lake CityUT 84111
Born March 1986
Director
Appointed 30 Jun 2024

GAMLIN, Sally Anne

Resigned
Cranmore Drive, SolihullB90 4SB
Secretary
Appointed 03 Sept 2019
Resigned 30 Jun 2024

ELKIN, Nicholas John

Resigned
Cranmore Drive, SolihullB90 4SB
Born September 1961
Director
Appointed 03 Sept 2019
Resigned 24 Feb 2021

GAMLIN, Richard Andrew

Resigned
Cranmore Drive, SolihullB90 4SB
Born July 1962
Director
Appointed 03 Sept 2019
Resigned 30 Jun 2024

Persons with significant control

1

Cranmore Drive, SolihullB90 4SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
1 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 September 2019
NEWINCIncorporation