Company NameTouchstar Technologies Limited
DirectorsMark William Hardy and Natasha Marie Rourke
Company StatusActive
Company Number04731086
CategoryPrivate Limited Company
Incorporation Date11 April 2003(21 years ago)
Previous NameInhoco 2836 Limited

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark William Hardy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvocado Court
7 Commerce Way
Trafford Park
Manchester
M17 1HW
Secretary NameMrs Natasha Marie Rourke
StatusCurrent
Appointed31 October 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressAvocado Court
7 Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameMrs Natasha Marie Rourke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(12 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressAvocado Court
7 Commerce Way
Trafford Park
Manchester
M17 1HW
Director NameDuncan Roger Parkes
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address11 Oakwood Drive
Prestbury
Macclesfield
Cheshire
SK10 4HG
Director NameRichard Laurie Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 21 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gables Farm
Lostock
Loughborough
LE12 9XZ
Director NameDr Paul Antony Sanders
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Windlehurst, Old Road
Marple
Cheshire
SK6 7EW
Secretary NameDr Paul Antony Sanders
NationalityBritish
StatusResigned
Appointed20 May 2003(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Windlehurst, Old Road
Marple
Cheshire
SK6 7EW
Secretary NameAmanda Jane Ownsworth
NationalityBritish
StatusResigned
Appointed11 November 2003(7 months after company formation)
Appointment Duration10 months (resigned 07 September 2004)
RoleOffice Manager
Correspondence Address160 Compstall Road Romiley
Stockport
Cheshire
SK6 4JD
Secretary NameGillian Paula Watson
NationalityBritish
StatusResigned
Appointed07 September 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 October 2005)
RoleCompany Director
Correspondence Address230 Kerscott Road
Sale
Manchester
Lancashire
M23 0QE
Secretary NameStephen John Dunbar
NationalityBritish
StatusResigned
Appointed09 September 2005(2 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameMr John Philip Kembery
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Parkfields
Arden Drive Dorridge
Solihull
West Midlands
B93 8LL
Director NameMr Christopher Francis Phillips
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Courtway
Ackworth
Pontefract
West Yorkshire
WF7 7NT
Secretary NameMr Michael Paul Unwin
NationalityBritish
StatusResigned
Appointed21 October 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address95 Worrall Road
Wadsley
Sheffield
South Yorkshire
S6 4BA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 2003(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitebelgravium-technologies.com
Telephone01274 741860
Telephone regionBradford

Location

Registered AddressAvocado Court
7 Commerce Way
Trafford Park
Manchester
M17 1HW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£6,448,000
Gross Profit£2,945,000
Net Worth£2,260,000
Cash£4,592,000
Current Liabilities£5,107,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 April 2024 (2 weeks, 1 day ago)
Next Return Due25 April 2025 (12 months from now)

Charges

23 September 2014Delivered on: 25 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
24 October 2005Delivered on: 2 November 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 2004Delivered on: 31 January 2004
Satisfied on: 7 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 May 2003Delivered on: 24 May 2003
Satisfied on: 7 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company (formerly known as inhoco 2836 limited) to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 June 2020Full accounts made up to 31 December 2019 (36 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (33 pages)
15 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
30 May 2018Full accounts made up to 31 December 2017 (31 pages)
13 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
20 June 2017Full accounts made up to 31 December 2016 (27 pages)
20 June 2017Full accounts made up to 31 December 2016 (27 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (30 pages)
3 October 2016Full accounts made up to 31 December 2015 (30 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100,000
(5 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100,000
(5 pages)
8 February 2016Appointment of Mrs Natasha Marie Rourke as a secretary on 31 October 2015 (2 pages)
8 February 2016Termination of appointment of Christopher Francis Phillips as a director on 31 December 2015 (1 page)
8 February 2016Appointment of Mrs Natasha Marie Rourke as a secretary on 31 October 2015 (2 pages)
8 February 2016Appointment of Mrs Natasha Marie Rourke as a director on 1 November 2015 (2 pages)
8 February 2016Termination of appointment of Christopher Francis Phillips as a director on 31 December 2015 (1 page)
8 February 2016Appointment of Mrs Natasha Marie Rourke as a director on 1 November 2015 (2 pages)
2 October 2015Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Michael Paul Unwin as a secretary on 30 September 2015 (1 page)
28 September 2015Full accounts made up to 31 December 2014 (21 pages)
28 September 2015Full accounts made up to 31 December 2014 (21 pages)
24 June 2015Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page)
24 June 2015Termination of appointment of John Philip Kembery as a director on 23 June 2015 (1 page)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,000
(6 pages)
8 May 2015Register inspection address has been changed to 5 Deansway Worcester WR1 2JG (1 page)
8 May 2015Register inspection address has been changed to 5 Deansway Worcester WR1 2JG (1 page)
8 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100,000
(6 pages)
25 September 2014Registration of charge 047310860004, created on 23 September 2014 (18 pages)
25 September 2014Registration of charge 047310860004, created on 23 September 2014 (18 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
9 June 2014Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages)
9 June 2014Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages)
9 June 2014Director's details changed for Mr Mark William Hardy on 1 April 2011 (2 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(6 pages)
6 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100,000
(6 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
4 September 2012Full accounts made up to 31 December 2011 (27 pages)
4 September 2012Full accounts made up to 31 December 2011 (27 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
13 September 2011Full accounts made up to 31 December 2010 (17 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
15 April 2011Director's details changed for Mark William Hardy on 15 April 2011 (3 pages)
15 April 2011Director's details changed for Mark William Hardy on 15 April 2011 (3 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
11 September 2009Full accounts made up to 31 December 2008 (17 pages)
27 May 2009Return made up to 11/04/09; full list of members (4 pages)
27 May 2009Return made up to 11/04/09; full list of members (4 pages)
25 September 2008Full accounts made up to 31 December 2007 (17 pages)
25 September 2008Full accounts made up to 31 December 2007 (17 pages)
30 April 2008Return made up to 11/04/08; full list of members (5 pages)
30 April 2008Return made up to 11/04/08; full list of members (5 pages)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
12 October 2007Full accounts made up to 31 December 2006 (18 pages)
20 June 2007Return made up to 11/04/07; no change of members (7 pages)
20 June 2007Return made up to 11/04/07; no change of members (7 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Full accounts made up to 31 December 2005 (16 pages)
11 May 2006Return made up to 11/04/06; full list of members (7 pages)
11 May 2006Return made up to 11/04/06; full list of members (7 pages)
10 February 2006Section 392 (1 page)
10 February 2006Section 392 (1 page)
22 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
22 November 2005Declaration of assistance for shares acquisition (13 pages)
22 November 2005Declaration of assistance for shares acquisition (13 pages)
9 November 2005Resolutions
  • RES13 ‐ Add directors appointed 21/10/05
(1 page)
9 November 2005Resolutions
  • RES13 ‐ Add directors appointed 21/10/05
(1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Secretary resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 November 2005Director resigned (1 page)
7 November 2005New secretary appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
2 November 2005Particulars of mortgage/charge (7 pages)
2 November 2005Particulars of mortgage/charge (7 pages)
31 October 2005Full accounts made up to 31 May 2005 (19 pages)
31 October 2005Full accounts made up to 31 May 2005 (19 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 September 2005New secretary appointed (1 page)
19 September 2005New secretary appointed (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 April 2005Return made up to 11/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
15 February 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
15 February 2005Accounts for a medium company made up to 31 May 2004 (19 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Secretary resigned (1 page)
9 July 2004Director resigned (2 pages)
9 July 2004Director resigned (2 pages)
7 July 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(7 pages)
7 July 2004Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(7 pages)
7 July 2004Ad 22/05/03--------- £ si 42000@1=42000 £ ic 58000/100000 (2 pages)
7 July 2004Ad 22/05/03--------- £ si 42000@1=42000 £ ic 58000/100000 (2 pages)
7 July 2004Ad 22/05/03--------- £ si 57999@1=57999 £ ic 1/58000 (2 pages)
7 July 2004Ad 22/05/03--------- £ si 57999@1=57999 £ ic 1/58000 (2 pages)
31 January 2004Particulars of mortgage/charge (10 pages)
31 January 2004Particulars of mortgage/charge (10 pages)
12 January 2004£ ic 24001/1 11/11/03 £ sr 24000@1=24000 (1 page)
12 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 January 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 January 2004£ ic 24001/1 11/11/03 £ sr 24000@1=24000 (1 page)
12 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 December 2003Ad 12/12/03--------- £ si 24000@1=24000 £ ic 1/24001 (2 pages)
19 December 2003Resolutions
  • RES13 ‐ 24000 shares allottes 12/12/03
(1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Resolutions
  • RES13 ‐ 24000 shares allottes 12/12/03
(1 page)
19 December 2003Ad 12/12/03--------- £ si 24000@1=24000 £ ic 1/24001 (2 pages)
4 December 2003New secretary appointed (2 pages)
4 December 2003New secretary appointed (2 pages)
22 November 2003Director resigned (1 page)
22 November 2003Director resigned (1 page)
17 June 2003Nc inc already adjusted 20/05/03 (1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 June 2003Nc inc already adjusted 20/05/03 (1 page)
31 May 2003Memorandum and Articles of Association (10 pages)
31 May 2003Memorandum and Articles of Association (10 pages)
28 May 2003New director appointed (3 pages)
28 May 2003Registered office changed on 28/05/03 from: 100 barbirolli square manchester M2 3AB (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
28 May 2003New secretary appointed;new director appointed (3 pages)
28 May 2003Secretary resigned (1 page)
28 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New director appointed (3 pages)
28 May 2003Director resigned (1 page)
28 May 2003Registered office changed on 28/05/03 from: 100 barbirolli square manchester M2 3AB (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (3 pages)
28 May 2003New secretary appointed;new director appointed (3 pages)
24 May 2003Particulars of mortgage/charge (7 pages)
24 May 2003Particulars of mortgage/charge (7 pages)
23 May 2003Company name changed inhoco 2836 LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed inhoco 2836 LIMITED\certificate issued on 23/05/03 (2 pages)
11 April 2003Incorporation (20 pages)
11 April 2003Incorporation (20 pages)