Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOUCHSTONE FMS LIMITED
Company Information for

TOUCHSTONE FMS LIMITED

46 WORSHIP STREET, LONDON, EC2A 2EA,
Company Registration Number
01618039
Private Limited Company
Active

Company Overview

About Touchstone Fms Ltd
TOUCHSTONE FMS LIMITED was founded on 1982-03-01 and has its registered office in London. The organisation's status is listed as "Active". Touchstone Fms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TOUCHSTONE FMS LIMITED
 
Legal Registered Office
46 WORSHIP STREET
LONDON
EC2A 2EA
Other companies in NW1
 
Previous Names
TOUCHSTONE LIMITED03/04/2012
Filing Information
Company Number 01618039
Company ID Number 01618039
Date formed 1982-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-05 08:03:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOUCHSTONE FMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOUCHSTONE FMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID PHILIP BIRCH
Company Secretary 1991-01-21
DAVID PHILIP BIRCH
Director 1991-01-21
KEITH GERARD JOSEPH BIRCH
Director 1991-01-21
CHRISTIAN BUTLER
Director 1999-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOSEPH MCNAY
Director 2005-11-16 2011-04-06
JOHN EDWARD OBRIEN
Director 1999-05-01 2003-04-28
JOHN SIMON CHAPMAN
Director 1999-05-01 2003-02-05
CHRISTOPHER STUART BARR
Director 1999-05-01 2003-01-29
PHILIP BIRCH
Director 1991-01-21 1999-06-09
DAVID DONALD DE CARLE
Director 1997-06-06 1999-06-09
JONATHAN PAPWORTH
Director 1991-01-21 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PHILIP BIRCH XPEDITION LIMITED Company Secretary 2007-03-21 CURRENT 1989-04-26 Active
DAVID PHILIP BIRCH TOUCHSTONE AX LIMITED Company Secretary 2006-05-31 CURRENT 2000-07-11 Dissolved 2016-12-29
DAVID PHILIP BIRCH TRUSTQUAY (APAC) LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-17 Liquidation
DAVID PHILIP BIRCH TOUCHSTONE GROUP LIMITED Company Secretary 1998-06-04 CURRENT 1998-03-30 Active
DAVID PHILIP BIRCH TOUCHSTONE AX LIMITED Director 2006-05-31 CURRENT 2000-07-11 Dissolved 2016-12-29
DAVID PHILIP BIRCH TOUCHSTONE GROUP LIMITED Director 1998-06-04 CURRENT 1998-03-30 Active
KEITH GERARD JOSEPH BIRCH APPOSITE TECHNOLOGY PARTNERS LTD Director 2012-07-17 CURRENT 2012-02-02 Active
KEITH GERARD JOSEPH BIRCH SMITH BINGHAM ASSOCIATES LIMITED Director 2007-11-01 CURRENT 1997-07-23 Active - Proposal to Strike off
KEITH GERARD JOSEPH BIRCH XPEDITION LIMITED Director 2007-03-21 CURRENT 1989-04-26 Active
KEITH GERARD JOSEPH BIRCH TOUCHSTONE AX LIMITED Director 2006-05-31 CURRENT 2000-07-11 Dissolved 2016-12-29
KEITH GERARD JOSEPH BIRCH TRUSTQUAY (APAC) LIMITED Director 2004-02-20 CURRENT 2004-02-17 Liquidation
KEITH GERARD JOSEPH BIRCH TOUCHSTONE GROUP LIMITED Director 1998-06-04 CURRENT 1998-03-30 Active
CHRISTIAN BUTLER XPEDITION LIMITED Director 2007-03-21 CURRENT 1989-04-26 Active
CHRISTIAN BUTLER TOUCHSTONE AX LIMITED Director 2006-05-31 CURRENT 2000-07-11 Dissolved 2016-12-29
CHRISTIAN BUTLER TRUSTQUAY (APAC) LIMITED Director 2004-02-20 CURRENT 2004-02-17 Liquidation
CHRISTIAN BUTLER TOUCHSTONE GROUP LIMITED Director 1999-02-04 CURRENT 1998-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/03/23
2022-09-24FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-06CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Third Floor Triton Square London NW1 3DX
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1190
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1190
2016-01-06AR0130/12/15 ANNUAL RETURN FULL LIST
2015-08-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-17CH01Director's details changed for Mr David Philip Birch on 2010-12-01
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1190
2015-02-09AR0130/12/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1190
2014-01-28AR0130/12/13 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-01-07AR0130/12/12 ANNUAL RETURN FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03RES15CHANGE OF NAME 26/03/2012
2012-04-03CERTNMCompany name changed touchstone LIMITED\certificate issued on 03/04/12
2012-04-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-05AR0130/12/11 ANNUAL RETURN FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BUTLER / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GERARD JOSEPH BIRCH / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 05/01/2012
2012-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PHILIP BIRCH on 2011-01-05
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCNAY
2011-01-12AR0130/12/10 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-26AR0130/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP BIRCH / 26/01/2010
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-07AUDAUDITOR'S RESIGNATION
2009-03-30AUDAUDITOR'S RESIGNATION
2009-01-06363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BIRCH / 06/01/2009
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-13363sRETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS
2007-07-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-23363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2006-10-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-27288aNEW DIRECTOR APPOINTED
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2005-09-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-08363sRETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS
2004-09-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-10287REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 5/6 BEAUCHAMP COURT VICTORS WAY HIGH BARNET HERTFORDSHIRE EN5 5TZ
2004-01-15363sRETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS
2004-01-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-28288bDIRECTOR RESIGNED
2003-03-10288bDIRECTOR RESIGNED
2003-03-10288bDIRECTOR RESIGNED
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-06363sRETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS
2002-07-18CERTNMCOMPANY NAME CHANGED TOUCHSTONE COMPUTERS LIMITED CERTIFICATE ISSUED ON 18/07/02
2002-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-11363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-03-09363sRETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-23288bDIRECTOR RESIGNED
1999-06-23288bDIRECTOR RESIGNED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-06-10288aNEW DIRECTOR APPOINTED
1999-06-10288aNEW DIRECTOR APPOINTED
1999-02-10288aNEW DIRECTOR APPOINTED
1999-01-20363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-18AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TOUCHSTONE FMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOUCHSTONE FMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL DEPOSIT 1992-07-01 Outstanding OAKBARGE LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOUCHSTONE FMS LIMITED

Intangible Assets
Patents
We have not found any records of TOUCHSTONE FMS LIMITED registering or being granted any patents
Domain Names

TOUCHSTONE FMS LIMITED owns 4 domain names.

icos.co.uk   touchstonegroupltd.co.uk   touchstonegroupplc.co.uk   touchstoneicrm.co.uk  

Trademarks
We have not found any records of TOUCHSTONE FMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TOUCHSTONE FMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2010-12-31 GBP £16,275
Portsmouth City Council 2010-12-29 GBP £20,219
Portsmouth City Council 2010-12-23 GBP £31,738
Leeds City Council 2010-12-16 GBP £842
Leeds City Council 2010-12-08 GBP £11,497
Leeds City Council 2010-12-08 GBP £8,122
Leeds City Council 2010-12-08 GBP £20,326
Leeds City Council 2010-12-08 GBP £1,783
London Borough of Brent 2010-12-08 GBP £3,097
Royal Borough of Kensington & Chelsea 2010-06-23 GBP £7,500
Royal Borough of Kensington & Chelsea 2010-05-28 GBP £6,222
Royal Borough of Kensington & Chelsea 2010-04-28 GBP £9,750
Royal Borough of Kensington & Chelsea 2010-04-20 GBP £836

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TOUCHSTONE FMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOUCHSTONE FMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOUCHSTONE FMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.