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

TOUCHGOLD LIMITED

JULIETTE SUITE, UNIT 2 LOWES LANE BUSINESS PARK LOWES LANE, WELLESBOURNE, WARWICK, WARWICKSHIRE, CV35 9RB,
Company Registration Number
06367143
Private Limited Company
Active

Company Overview

About Touchgold Ltd
TOUCHGOLD LIMITED was founded on 2007-09-11 and has its registered office in Warwick. The organisation's status is listed as "Active". Touchgold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TOUCHGOLD LIMITED
 
Legal Registered Office
JULIETTE SUITE, UNIT 2 LOWES LANE BUSINESS PARK LOWES LANE
WELLESBOURNE
WARWICK
WARWICKSHIRE
CV35 9RB
Other companies in CV35
 
Filing Information
Company Number 06367143
Company ID Number 06367143
Date formed 2007-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB119466987  
Last Datalog update: 2024-01-05 09:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOUCHGOLD 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.
Companies with same name TOUCHGOLD LIMITED
The following companies were found which have the same name as TOUCHGOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOUCHGOLD ENTERTAINMENT INC. LIMITED THIRD FLOOR, 27-29, LOWER PEMBROKE STREET, DUBLIN 2 Dissolved Company formed on the 1994-07-22
TOUCHGOLD MARKETING SERVICES PRIVATE LIMITED WESTEND PLAZA S. NO. 169 HISSA NO. I SECTOR NO. III (PART) AND IV AUNDH PUNE Maharashtra 411007 ACTIVE Company formed on the 2006-12-21
TOUCHGOLD INFOWAY PRIVATE LIMITED H.NO.8-2-120/112 A/A PLOT NO.12 ROAD NO.9 JUBILEE HILLS HYDERABAD-38. JUBILEE HILLS HYDERABAD-38. Telangana DORMANT Company formed on the 2002-12-12
TOUCHGOLD FINANCIAL GROUP INC. Ontario Dissolved
TOUCHGOLD ENTERTAINMENT INC California Unknown
Touchgold Entertainment Ltd. Unknown
TOUCHGOLD FILMS LLC 8015 BANDERA RD STE 103 SAN ANTONIO TX 78250 Active Company formed on the 2022-10-31

Company Officers of TOUCHGOLD LIMITED

Current Directors
Officer Role Date Appointed
CLIVE RONALD HANLEY
Company Secretary 2011-08-22
RICHARD ANDREW IAIN EVANS
Director 2011-08-22
JOHN MARTIN GARDNER
Director 2011-08-22
PATRICK JOSEPH ALBERT HANSEN
Director 2011-08-04
ROBERT EVAN JONES
Director 2011-04-11
MARK EDWARD PETTERSON
Director 2011-04-11
GRAHAM ROBINSON
Director 2011-08-22
JAMIE SAMUEL RUDKIN
Director 2011-08-22
JOHN LESLIE SULLEY
Director 2007-09-11
PAUL ANDREW VERTIGEN
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN JOSEPH STUBBS
Company Secretary 2010-10-05 2013-05-13
LEVELCHECK SECRETARIAL SERVICES LTD
Company Secretary 2007-09-11 2010-10-04
KEY LEGAL SERVICES (SECRETARIAL) LTD
Company Secretary 2007-09-11 2007-09-11
KEY LEGAL SERVICES (NOMINEES) LTD
Director 2007-09-11 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ANDREW IAIN EVANS R EVANS ENERGY CONSULTANTS LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active - Proposal to Strike off
PATRICK JOSEPH ALBERT HANSEN EXECUJET (UK) LIMITED Director 2017-11-08 CURRENT 2004-03-22 Active
PATRICK JOSEPH ALBERT HANSEN LUXAVIATION TECHNICAL SERVICES LIMITED Director 2017-11-08 CURRENT 2014-04-17 Active
PATRICK JOSEPH ALBERT HANSEN ASPINAL OF LONDON GROUP LIMITED Director 2017-10-04 CURRENT 2007-10-30 Active
PATRICK JOSEPH ALBERT HANSEN ALLANDALE INVESTMENTS LIMITED Director 2014-11-12 CURRENT 2011-08-08 Active
PATRICK JOSEPH ALBERT HANSEN EXECUTIVE AVIATION GROUP LIMITED Director 2014-05-07 CURRENT 1998-03-12 Active
PATRICK JOSEPH ALBERT HANSEN LONDON EXECUTIVE AVIATION LIMITED Director 2014-05-07 CURRENT 1995-10-24 Active
PATRICK JOSEPH ALBERT HANSEN FOUR SEASONS VENTURES LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2017-02-14
ROBERT EVAN JONES NEWLANDS INVESTMENTS Director 2014-04-16 CURRENT 2014-04-16 Active
ROBERT EVAN JONES WARWICK ENERGY IP LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
ROBERT EVAN JONES ITI NRG LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
ROBERT EVAN JONES WARWICK ENERGY HOLDINGS LIMITED Director 2005-08-24 CURRENT 2004-03-08 Active
ROBERT EVAN JONES VIRGIN GAS LIMITED Director 2005-07-27 CURRENT 1996-03-26 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK ENERGY (BENTINCK) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active
ROBERT EVAN JONES WARWICK ENERGY (PYEBRIDGE) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK ENERGY (TRUMFLEET) LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active - Proposal to Strike off
ROBERT EVAN JONES WATERLOO OFFSHORE WIND LIMITED Director 2002-04-17 CURRENT 2002-04-17 Dissolved 2017-11-07
ROBERT EVAN JONES WARWICK ENERGY SERVICES LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK AGGREGATED GENERATION LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
ROBERT EVAN JONES WARWICK ONSHORE EXPLORATION LIMITED Director 2002-01-01 CURRENT 2001-01-26 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK ENERGY EXPLORATION LIMITED Director 2002-01-01 CURRENT 2001-01-26 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK INTEGRATED GENERATION LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active
ROBERT EVAN JONES WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED Director 2002-01-01 CURRENT 2001-01-26 Active
ROBERT EVAN JONES WARWICK ENERGY (GREEN POWER) LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK INTEGRATED METHANE PRODUCTION LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active - Proposal to Strike off
ROBERT EVAN JONES WARWICK ENERGY LIMITED Director 2001-07-02 CURRENT 2000-10-24 Active
MARK EDWARD PETTERSON WARWICK ENERGY IP LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
MARK EDWARD PETTERSON ITI NRG LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
MARK EDWARD PETTERSON MAVE (UK) LTD Director 2013-10-16 CURRENT 2013-10-16 Active
MARK EDWARD PETTERSON WARWICK ENERGY HOLDINGS LIMITED Director 2004-11-17 CURRENT 2004-03-08 Active
MARK EDWARD PETTERSON WARWICK ENERGY (BENTINCK) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active
MARK EDWARD PETTERSON WARWICK ENERGY (PYEBRIDGE) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK ENERGY (TRUMFLEET) LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active - Proposal to Strike off
MARK EDWARD PETTERSON WATERLOO OFFSHORE WIND LIMITED Director 2002-04-17 CURRENT 2002-04-17 Dissolved 2017-11-07
MARK EDWARD PETTERSON WARWICK ENERGY SERVICES LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK AGGREGATED GENERATION LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
MARK EDWARD PETTERSON WARWICK INTEGRATED GENERATION LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active
MARK EDWARD PETTERSON WARWICK ENERGY (GREEN POWER) LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK INTEGRATED METHANE PRODUCTION LIMITED Director 2002-01-01 CURRENT 2001-03-16 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK ONSHORE EXPLORATION LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK ENERGY EXPLORATION LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active - Proposal to Strike off
MARK EDWARD PETTERSON WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED Director 2001-01-26 CURRENT 2001-01-26 Active
MARK EDWARD PETTERSON WARWICK ENERGY LIMITED Director 2000-11-01 CURRENT 2000-10-24 Active
MARK EDWARD PETTERSON VIRGIN GAS LIMITED Director 1997-03-26 CURRENT 1996-03-26 Active - Proposal to Strike off
MARK EDWARD PETTERSON NORTH SEA GAS LIMITED Director 1992-01-20 CURRENT 1991-10-07 Active - Proposal to Strike off
PAMELA MAZVITA CHIPATISO CHIPATISO ASSOCIATES LLP Limited Liability Partnership (LLP) Designated Member 2010-01-15 - 2010-03-03 RESIGNED 2010-01-15 Active
JOHN LESLIE SULLEY ITI POWER (WILTON) LIMITED Director 2014-09-05 CURRENT 2007-07-25 Dissolved 2016-11-22
JOHN LESLIE SULLEY WARWICK ENERGY IP LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active - Proposal to Strike off
JOHN LESLIE SULLEY ITI NRG LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
JOHN LESLIE SULLEY EPWELL SOLAR LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off
JOHN LESLIE SULLEY TOUCHGREEN ENERGY LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off
JOHN LESLIE SULLEY GREENTOUCH ENERGY LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off
JOHN LESLIE SULLEY GOLDTOUCH ENERGY LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active
JOHN LESLIE SULLEY VIRGIN GAS LIMITED Director 2005-07-27 CURRENT 1996-03-26 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ENERGY (BENTINCK) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active
JOHN LESLIE SULLEY WARWICK ENERGY (PYEBRIDGE) LIMITED Director 2004-02-05 CURRENT 2004-02-05 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ENERGY (TRUMFLEET) LIMITED Director 2004-01-27 CURRENT 2004-01-27 Active - Proposal to Strike off
JOHN LESLIE SULLEY NORTH SEA GAS LIMITED Director 2002-10-24 CURRENT 1991-10-07 Active - Proposal to Strike off
JOHN LESLIE SULLEY WATERLOO OFFSHORE WIND LIMITED Director 2002-04-17 CURRENT 2002-04-17 Dissolved 2017-11-07
JOHN LESLIE SULLEY WARWICK ENERGY SERVICES LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK AGGREGATED GENERATION LIMITED Director 2002-04-17 CURRENT 2002-04-17 Active
JOHN LESLIE SULLEY WARWICK ONSHORE EXPLORATION LIMITED Director 2001-03-31 CURRENT 2001-01-26 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ENERGY EXPLORATION LIMITED Director 2001-03-31 CURRENT 2001-01-26 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ENERGY EXPLORATION AND PRODUCTION LIMITED Director 2001-03-31 CURRENT 2001-01-26 Active
JOHN LESLIE SULLEY WARWICK INTEGRATED GENERATION LIMITED Director 2001-03-16 CURRENT 2001-03-16 Active
JOHN LESLIE SULLEY WARWICK ENERGY (GREEN POWER) LIMITED Director 2001-03-16 CURRENT 2001-03-16 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK INTEGRATED METHANE PRODUCTION LIMITED Director 2001-03-16 CURRENT 2001-03-16 Active - Proposal to Strike off
JOHN LESLIE SULLEY WARWICK ENERGY LIMITED Director 2001-02-08 CURRENT 2000-10-24 Active
PAUL ANDREW VERTIGEN PAVTEC LIMITED Director 2009-03-27 CURRENT 2009-03-27 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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-12APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN GARDNER
2023-09-12CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-01-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-13CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/22, WITH UPDATES
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM C/O C/O Warwick Energy Limited Wellesbourne House Walton Road Wellesbourne Warwick Warwickshire CV35 9JB
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 22.2223
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 22.2223
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 22.2223
2015-09-24AR0111/09/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 22.2223
2014-10-09AR0111/09/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-10-11AR0111/09/13 ANNUAL RETURN FULL LIST
2013-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN STUBBS
2013-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-10-04AR0111/09/12 ANNUAL RETURN FULL LIST
2012-05-22AP01DIRECTOR APPOINTED RICHARD ANDREW IAIN EVANS
2012-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2011-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-30RES01ADOPT ARTICLES 30/09/11
2011-09-23AP01DIRECTOR APPOINTED JOHN MARTIN GARDNER
2011-09-23AP03Appointment of Clive Ronald Hanley as company secretary
2011-09-23AP01DIRECTOR APPOINTED JAMIE SAMUEL RUDKIN
2011-09-21AP01DIRECTOR APPOINTED GRAHAM ROBINSON
2011-09-19AP01DIRECTOR APPOINTED PAUL ANDREW VERTIGEN
2011-09-15AR0111/09/11 ANNUAL RETURN FULL LIST
2011-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE SULLEY / 11/09/2011
2011-08-25SH0122/08/11 STATEMENT OF CAPITAL GBP 22.2223
2011-08-10AP01DIRECTOR APPOINTED PATRICK JOSEPH ALBERT HANSEN
2011-08-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-24SH02SUB-DIVISION 18/05/11
2011-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-24RES13SUBDIVISION 18/05/2011
2011-05-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-24SH0118/05/11 STATEMENT OF CAPITAL GBP 20.0000
2011-05-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-04-12AP01DIRECTOR APPOINTED MR MARK EDWARD PETTERSON
2011-04-11AP01DIRECTOR APPOINTED DR ROBERT EVAN JONES
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 53 LYNDHURST GARDENS LONDON N3 1TA UNITED KINGDOM
2011-04-11AP03SECRETARY APPOINTED MR JOHN JOSEPH STUBBS
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY LEVELCHECK SECRETARIAL SERVICES LTD
2010-09-29AR0111/09/10 FULL LIST
2010-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEVELCHECK SECRETARIAL SERVICES LTD / 11/09/2010
2010-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-11-25AR0111/09/09 NO CHANGES
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-16363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-09-15190LOCATION OF DEBENTURE REGISTER
2008-09-15353LOCATION OF REGISTER OF MEMBERS
2008-09-15287REGISTERED OFFICE CHANGED ON 15/09/2008 FROM, 53 LYNDHURST GARDENS, FINCHLEY, LONDON, N3 1TA
2007-10-10288bDIRECTOR RESIGNED
2007-10-10288bSECRETARY RESIGNED
2007-10-10288aNEW SECRETARY APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10287REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 20 STATION ROAD, RADYR, CARDIFF, CF15 8AA
2007-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to TOUCHGOLD 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 TOUCHGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-09 Satisfied AB ENERGY FINANCE S.A.
Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TOUCHGOLD LIMITED

Intangible Assets
Patents
We have not found any records of TOUCHGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOUCHGOLD LIMITED
Trademarks
We have not found any records of TOUCHGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOUCHGOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as TOUCHGOLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOUCHGOLD 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 TOUCHGOLD 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 TOUCHGOLD 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.