Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 TOUCH BPO SERVICES LTD
Company Information for

2 TOUCH BPO SERVICES LTD

4 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XW,
Company Registration Number
08942815
Private Limited Company
Active

Company Overview

About 2 Touch Bpo Services Ltd
2 TOUCH BPO SERVICES LTD was founded on 2014-03-17 and has its registered office in Sunderland. The organisation's status is listed as "Active". 2 Touch Bpo Services Ltd 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
2 TOUCH BPO SERVICES LTD
 
Legal Registered Office
4 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XW
Other companies in S66
 
Filing Information
Company Number 08942815
Company ID Number 08942815
Date formed 2014-03-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-29
Latest return 2024-03-05
Return next due 2025-03-19
Type of accounts FULL
Last Datalog update: 2024-04-10 15:01:01
Primary Source:Companies House
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 2 TOUCH BPO SERVICES LTD

Current Directors
Officer Role Date Appointed
ALAN KA WAI CHAN
Company Secretary 2016-05-17
ARTHUR CHRISTOPHER CALLOW
Director 2018-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
RAMI CASSIS
Director 2014-05-15 2018-01-16
PIETER JOHANNES HOOFT
Director 2017-01-05 2017-04-27
JAMES LUCIEN ALEXANDER SZPIRO
Director 2017-01-05 2017-04-27
ANTHONY JOHN STRONG
Director 2015-07-30 2016-11-07
JAMES LEE JOHNSON
Director 2015-05-19 2016-11-06
SIMON RICHARD RATCLIFFE
Director 2016-03-22 2016-09-14
ROBERT JOHN LITTLEWOOD
Company Secretary 2015-10-21 2016-05-17
THERESA ERICA SPENCER
Company Secretary 2014-03-18 2016-03-20
THERESA ERICA SPENCER
Director 2014-03-18 2015-08-25
DERWYN HOWARD JONES
Director 2014-03-18 2015-05-27
REBECCA JAYNE FINDING
Director 2014-03-17 2014-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARTHUR CHRISTOPHER CALLOW WOLFAIR LIMITED Director 2018-05-17 CURRENT 2017-10-20 Active - Proposal to Strike off
ARTHUR CHRISTOPHER CALLOW PARABELLUM CAPITAL LIMITED Director 2017-05-22 CURRENT 2011-10-07 Active - Proposal to Strike off
ARTHUR CHRISTOPHER CALLOW PARABELLUM LIMITED Director 2017-05-18 CURRENT 2011-10-07 Active
ARTHUR CHRISTOPHER CALLOW KURTOSIZ LIMITED Director 2017-05-15 CURRENT 2017-03-28 Active - Proposal to Strike off
ARTHUR CHRISTOPHER CALLOW RAZOR RISK TECHNOLOGIES LIMITED Director 2017-01-17 CURRENT 2004-10-22 Active
ARTHUR CHRISTOPHER CALLOW TRADELINK ENTERPRISES LIMITED Director 2015-09-01 CURRENT 2000-06-21 Active - Proposal to Strike off

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
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-07CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-20CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-06-23AAFULL ACCOUNTS MADE UP TO 29/06/21
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2021-06-24AAFULL ACCOUNTS MADE UP TO 29/06/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES
2020-07-08AAFULL ACCOUNTS MADE UP TO 29/06/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES
2019-06-26AA01Current accounting period extended from 30/12/18 TO 29/06/19
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM 1 Victory Way Doxford International Business Park Sunderland SR3 3XF England
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089428150004
2018-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 089428150007
2018-08-23PSC02Notification of Kura (Cs) Limited as a person with significant control on 2018-08-21
2018-08-23PSC07CESSATION OF PARSEQ LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/18 FROM - Lowton Way Hellaby Rotherham South Yorkshire S66 8RY
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 089428150005
2018-08-21AP01DIRECTOR APPOINTED MISS JULIE MCINTOSH
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHRISTOPHER CALLOW
2018-08-21TM02Termination of appointment of Alan Ka Wai Chan on 2018-08-21
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RAMI CASSIS
2018-01-16AP01DIRECTOR APPOINTED MR ARTHUR CHRISTOPHER CALLOW
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089428150003
2017-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 089428150004
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SZPIRO
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PIETER HOOFT
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-01-06AP01DIRECTOR APPOINTED MR JAMES LUCIEN ALEXANDER SZPIRO
2017-01-06AP01DIRECTOR APPOINTED MR PIETER JOHANNES HOOFT
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSON
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STRONG
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RATCLIFFE
2016-05-19AP01DIRECTOR APPOINTED MR SIMON RICHARD RATCLIFFE
2016-05-17TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LITTLEWOOD
2016-05-17AP03SECRETARY APPOINTED MR ALAN KA WAI CHAN
2016-04-14AR0117/03/16 FULL LIST
2016-03-22TM02TERMINATE SEC APPOINTMENT
2016-03-21AP03SECRETARY APPOINTED MR ROBERT JOHN LITTLEWOOD
2016-03-21TM02APPOINTMENT TERMINATED, SECRETARY THERESA SPENCER
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089428150002
2016-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089428150001
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 089428150003
2015-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SPENCER
2015-08-11AP01DIRECTOR APPOINTED MR ANTHONY JOHN STRONG
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DERWYN JONES
2015-05-21AP01DIRECTOR APPOINTED MR JAMES LEE JOHNSON
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-22AR0117/03/15 FULL LIST
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089428150002
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 089428150001
2014-05-15AP01DIRECTOR APPOINTED MR RAMI CASSIS
2014-03-18AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-03-18AP03SECRETARY APPOINTED MS THERESA ERICA SPENCER
2014-03-18AP01DIRECTOR APPOINTED MS THERESA ERICA SPENCER
2014-03-18AP01DIRECTOR APPOINTED MR DERWYN HOWARD JONES
2014-03-18AP01DIRECTOR APPOINTED MR DERWYN HOWARD JONES
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA FINDING
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to 2 TOUCH BPO SERVICES LTD 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 2 TOUCH BPO SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-29 Outstanding CLOSE BROTHERS LTD ("THE SECURITY TRUSTEE")
2014-07-19 Satisfied LLOYDS BANK PLC
2014-07-19 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of 2 TOUCH BPO SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 2 TOUCH BPO SERVICES LTD
Trademarks
We have not found any records of 2 TOUCH BPO SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 TOUCH BPO SERVICES LTD. 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 (82200 - Activities of call centres) as 2 TOUCH BPO SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where 2 TOUCH BPO SERVICES LTD 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 2 TOUCH BPO SERVICES LTD 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 2 TOUCH BPO SERVICES LTD 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.