TOUCHTYPE LIMITED
LONDON FLUENCY LABS LIMITED TOUCHTYPE LIMITED

Hellopages » City of London » City of London » EC2A 2RS

Company number 06671487
Status Active
Incorporation Date 13 August 2008
Company Type Private Limited Company
Address THE BROADGATE TOWER THIRD FLOOR, 20 PRIMROSE STREET, LONDON, UNITED KINGDOM, EC2A 2RS
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62012 - Business and domestic software development, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Compulsory strike-off action has been discontinued; Group of companies' accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of TOUCHTYPE LIMITED are www.touchtype.co.uk, and www.touchtype.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Touchtype Limited is a Private Limited Company. The company registration number is 06671487. Touchtype Limited has been working since 13 August 2008. The present status of the company is Active. The registered address of Touchtype Limited is The Broadgate Tower Third Floor 20 Primrose Street London United Kingdom Ec2a 2rs. . REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. DOLLIVER, Keith Ranger is a Director of the company. ORNDORFF, Benjamin Owen is a Director of the company. Secretary SMITH, Richard Lindley has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Director BROMLEY, James Norman has been resigned. Director GIBSON, Richard Stanley has been resigned. Director HILL-SCOTT, Christopher Philip has been resigned. Director HYNES, Nicholas Anthony has been resigned. Director MEDLOCK, Benjamin William has been resigned. Director MIGNOT, Martin Benoit Antoine has been resigned. Director OLIVER, Jo Anthony Jason has been resigned. Director PATERSON, Mark has been resigned. Director REYNOLDS, Jonathan Paul has been resigned. Director THORNTON, Andrew James has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 01 March 2016

Director
DOLLIVER, Keith Ranger
Appointed Date: 01 March 2016
62 years old

Director
ORNDORFF, Benjamin Owen
Appointed Date: 01 March 2016
54 years old

Resigned Directors

Secretary
SMITH, Richard Lindley
Resigned: 01 March 2016
Appointed Date: 07 August 2012

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 March 2016
Appointed Date: 06 March 2014

Director
BROMLEY, James Norman
Resigned: 01 March 2016
Appointed Date: 22 September 2015
50 years old

Director
GIBSON, Richard Stanley
Resigned: 01 March 2016
Appointed Date: 19 December 2011
52 years old

Director
HILL-SCOTT, Christopher Philip
Resigned: 24 October 2008
Appointed Date: 13 August 2008
39 years old

Director
HYNES, Nicholas Anthony
Resigned: 01 March 2016
Appointed Date: 14 December 2011
65 years old

Director
MEDLOCK, Benjamin William
Resigned: 01 March 2016
Appointed Date: 13 August 2008
46 years old

Director
MIGNOT, Martin Benoit Antoine
Resigned: 01 March 2016
Appointed Date: 28 June 2013
40 years old

Director
OLIVER, Jo Anthony Jason
Resigned: 01 March 2016
Appointed Date: 01 August 2013
56 years old

Director
PATERSON, Mark
Resigned: 31 March 2015
Appointed Date: 27 September 2010
65 years old

Director
REYNOLDS, Jonathan Paul
Resigned: 01 March 2016
Appointed Date: 13 August 2008
39 years old

Director
THORNTON, Andrew James
Resigned: 17 June 2015
Appointed Date: 27 September 2010
53 years old

TOUCHTYPE LIMITED Events

13 Dec 2016
Compulsory strike-off action has been discontinued
12 Dec 2016
Group of companies' accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
28 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 289.80264

28 Apr 2016
Statement of capital following an allotment of shares on 2 March 2016
  • GBP 289.81079

...
... and 105 more events
17 Aug 2009
Director's change of particulars / benjamin medlock / 17/08/2009
27 Oct 2008
Appointment terminated director christopher hill-scott
23 Oct 2008
Registered office changed on 23/10/2008 from, 21 lawn terrace, black heath, london, SE3 9LL
15 Oct 2008
Registered office changed on 15/10/2008 from, 18 malthouse close, blunsdon, wiltshire, SN267BG, united kingdom
13 Aug 2008
Incorporation

TOUCHTYPE LIMITED Charges

12 June 2015
Charge code 0667 1487 0005
Delivered: 17 June 2015
Status: Satisfied on 24 February 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 November 2012
Deed of rent deposit
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Peer Holdings Limited
Description: All interest from time to time standing to the credit of an…
29 June 2012
Deed of rent deposit
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Peer Holdings Limited
Description: Interest from time to time standing to the credit of an…
29 June 2012
Deed of rent deposit
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Peer Holdings Limited
Description: Interest from time to time standing to the credit of an…
29 June 2012
Deed of rent deposit
Delivered: 10 July 2012
Status: Outstanding
Persons entitled: Peer Holdings Limited
Description: Interest from time to time standing to the credit of an…