Background WavePink WaveYellow Wave

ABL 1TOUCH MIDCO LIMITED (12923143)

ABL 1TOUCH MIDCO LIMITED (12923143) 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 1TOUCH MIDCO LIMITED has been registered for 5 years. Current directors include BLACKBURN, Guy Vernon, DOLTON, Steve, FENLON, Chris and 2 others.

Company Number
12923143
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
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABL 1TOUCH MIDCO LIMITED

ABL 1TOUCH MIDCO 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 1TOUCH MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12923143

LTD Company

Age

5 Years

Incorporated 2 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full 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 23 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

DETROIT MIDCO 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: 1 February 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Jan 23
Director Joined
Dec 23
Director Left
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 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 04 Sept 2025

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

BACON, Frederick William

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

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

1

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 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
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
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
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
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 No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
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 Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
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 No Updates
23 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
2 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2020
NEWINCIncorporation