TOUCH ID LIMITED

  • Company statusdissolved
  • Company No08803945
  • Age11 years 7 months Incorporated 5 December 2013
  • Officers0

Address

5th Floor 24, Old Bond Street, London, W1S 4AW

TOUCH ID LIMITED is an dissolved company incorporated on 5 December 2013 and based in London. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    82990 Other business support service activities n.e.c.

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

5 Years Ago on 03 Sep 2019

Change Corporate Secretary Company With Change Date

5 Years Ago on 12 Aug 2019

Gazette Notice Voluntary

6 Years Ago on 18 Jun 2019

Dissolution Application Strike Off Company

6 Years Ago on 10 Jun 2019

Confirmation Statement With Updates

6 Years Ago on 11 Dec 2018

Change Person Director Company With Change Date

6 Years Ago on 15 Oct 2018

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 02 Oct 2018

Confirmation Statement With Updates

7 Years Ago on 11 Dec 2017

Change To A Person With Significant Control

7 Years Ago on 11 Dec 2017

Cessation Of A Person With Significant Control

7 Years Ago on 08 Dec 2017

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 25 Sep 2017

Confirmation Statement With Updates

8 Years Ago on 09 Dec 2016

Mortgage Satisfy Charge Full

8 Years Ago on 17 Nov 2016

Change Person Director Company With Change Date

8 Years Ago on 29 Sep 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 04 Aug 2016

Resolution

9 Years Ago on 17 Dec 2015

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Years Ago on 16 Dec 2015

Mortgage Satisfy Charge Full

9 Years Ago on 16 Dec 2015

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 08 Dec 2015

Change Person Director Company With Change Date

9 Years Ago on 24 Sep 2015

Appoint Person Director Company With Name Date

9 Years Ago on 11 Sep 2015

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 06 Sep 2015

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Years Ago on 20 Feb 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 23 Dec 2014

Incorporation Company

11 Years Ago on 05 Dec 2013

People

Officers0

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
CONSTABLE, Jamiesecretary 05 Dec 2013
WARD, Petersecretary 05 Dec 2013
RJP SECRETARIES LIMITEDcorporate secretary 05 Dec 2013
CONSTABLE, Jamie Christopherdirector Oct 196405 Dec 2013
EMMERSON, Philip Raymonddirector Aug 197101 Sept 2015
WARD, Peter Martindirector Jan 196005 Dec 2013
OBS 24 LLPcorporate director 05 Dec 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
Rcapital Nominees Limited 06 Apr 2016
Mr Peter Martin Ward Jan 196006 Apr 2016
Mr Jamie Christopher Constable Oct 196406 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.