Background WavePink WaveYellow Wave

TOUCH MEDICAL MEDIA SERVICES LTD (12930327)

TOUCH MEDICAL MEDIA SERVICES LTD (12930327) is an active UK company. incorporated on 5 October 2020. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOUCH MEDICAL MEDIA SERVICES LTD has been registered for 5 years. Current directors include WRENN, Jane.

Company Number
12930327
Status
active
Type
ltd
Incorporated
5 October 2020
Age
5 years
Address
3 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WRENN, Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCH MEDICAL MEDIA SERVICES LTD

TOUCH MEDICAL MEDIA SERVICES LTD is an active company incorporated on 5 October 2020 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOUCH MEDICAL MEDIA SERVICES LTD was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12930327

LTD Company

Age

5 Years

Incorporated 5 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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

AGHOCO 1960 LIMITED
From: 5 October 2020To: 29 October 2020
Contact
Address

3 Stockport Exchange Stockport, SK1 3GG,

Previous Addresses

21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom
From: 9 November 2020To: 22 April 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 5 October 2020To: 9 November 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
May 22
Loan Secured
Sept 23
Director Left
Mar 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

WRENN, Jane

Active
StockportSK1 3GG
Born February 1971
Director
Appointed 29 Oct 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 05 Oct 2020
Resigned 29 Oct 2020

BROOKS, Gillian

Resigned
Tiviot Dale, StockportSK1 1TD
Born September 1963
Director
Appointed 29 Oct 2020
Resigned 29 Feb 2024

HALSALL, Helen Mary

Resigned
Tiviot Dale, StockportSK1 1TD
Born January 1965
Director
Appointed 01 Dec 2020
Resigned 01 Jun 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 05 Oct 2020
Resigned 29 Oct 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 05 Oct 2020
Resigned 29 Oct 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 05 Oct 2020
Resigned 29 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
StockportSK1 3GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020
Ceased 04 Nov 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
16 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 November 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 November 2020
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2020
NEWINCIncorporation