Background WavePink WaveYellow Wave

ABL 1 TOUCH GROUP LIMITED (12922528)

ABL 1 TOUCH GROUP LIMITED (12922528) is an active UK company. incorporated on 2 October 2020. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABL 1 TOUCH GROUP LIMITED has been registered for 5 years. Current directors include BLACKBURN, Guy Vernon, DOLTON, Steve, FENLON, Chris and 4 others.

Company Number
12922528
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
Floor 2 Reigate Place, Reigate, RH2 9PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLACKBURN, Guy Vernon, DOLTON, Steve, FENLON, Chris, FOSTER, Steven James, JORDAN, Dominic Martin, ROBERTS, Graham Mark, TAYLOR, Duncan Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL 1 TOUCH GROUP LIMITED

ABL 1 TOUCH GROUP LIMITED is an active company incorporated on 2 October 2020 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABL 1 TOUCH GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12922528

LTD Company

Age

5 Years

Incorporated 2 October 2020

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 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

DETROIT TOPCO LIMITED
From: 2 October 2020To: 29 December 2021
Contact
Address

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

Previous Addresses

30 Haymarket London SW1Y 4EX United Kingdom
From: 2 October 2020To: 23 February 2021
Timeline

40 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Loan Secured
Dec 20
Funding Round
Jan 21
Share Issue
Jan 21
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Left
Jan 24
Funding Round
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Capital Reduction
Aug 25
Share Buyback
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Capital Reduction
Feb 26
Share Buyback
Feb 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
17
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BLACKBURN, Guy Vernon

Active
43 London Road, ReigateRH2 9PW
Born March 1979
Director
Appointed 13 Dec 2020

DOLTON, Steve

Active
43 London Road, ReigateRH2 9PW
Born April 1962
Director
Appointed 18 Dec 2024

FENLON, Chris

Active
43 London Road, ReigateRH2 9PW
Born February 1977
Director
Appointed 04 Sept 2025

FOSTER, Steven James

Active
43 London Road, ReigateRH2 9PW
Born June 1983
Director
Appointed 04 Sept 2025

JORDAN, Dominic Martin

Active
43 London Road, ReigateRH2 9PW
Born December 1966
Director
Appointed 04 Sept 2025

ROBERTS, Graham Mark

Active
43 London Road, ReigateRH2 9PW
Born May 1971
Director
Appointed 13 Dec 2020

TAYLOR, Duncan Edward

Active
43 London Road, ReigateRH2 9PW
Born July 1976
Director
Appointed 13 Dec 2020

BACON, Frederick William

Resigned
LondonSW1Y 4EX
Born September 1988
Director
Appointed 02 Oct 2020
Resigned 13 Dec 2020

DUFFY, William Kenneth

Resigned
43 London Road, ReigateRH2 9PW
Born September 1958
Director
Appointed 13 Dec 2020
Resigned 18 Dec 2024

GROBBELAAR, Susan Jane

Resigned
43 London Road, ReigateRH2 9PW
Born May 1976
Director
Appointed 15 Nov 2023
Resigned 18 Sept 2024

ISLAM, Rejaul

Resigned
43 London Road, ReigateRH2 9PW
Born August 1985
Director
Appointed 16 Feb 2022
Resigned 29 Dec 2023

LAWMAN, Tony

Resigned
43 London Road, ReigateRH2 9PW
Born August 1967
Director
Appointed 18 Jan 2023
Resigned 04 Sept 2025

RADFORD, Jonathan Edward

Resigned
43 London Road, ReigateRH2 9PW
Born August 1982
Director
Appointed 13 Dec 2020
Resigned 20 Jul 2022

VERHELLE, Jean-Philippe

Resigned
43 London Road, ReigateRH2 9PW
Born June 1974
Director
Appointed 18 Sept 2024
Resigned 25 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Haymarket, LondonSW1Y 4EX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2020

Mr Frederick William Bacon

Ceased
LondonSW1Y 4EX
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020
Ceased 13 Dec 2020
Fundings
Financials
Latest Activities

Filing History

65

Capital Cancellation Shares
17 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 December 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
16 December 2025
AAAnnual Accounts
Capital Cancellation Shares
16 December 2025
SH06Cancellation of Shares
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Memorandum Articles
20 October 2025
MAMA
Resolution
20 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Capital Cancellation Shares
22 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 August 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
28 November 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
7 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
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
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Resolution
19 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Memorandum Articles
26 January 2024
MAMA
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
6 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2023
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
29 December 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Memorandum Articles
31 December 2020
MAMA
Memorandum Articles
31 December 2020
MAMA
Resolution
31 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
2 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2020
NEWINCIncorporation