Abl 1 Touch Group Limited REIGATE


Abl 1 Touch Group Limited is a private limited company registered at Floor 2 Reigate Place, 43 London Road, Reigate RH2 9PW. Incorporated on 2020-10-02, this 3-year-old company is run by 6 directors.
Director Susan G., appointed on 15 November 2023. Director Tony L., appointed on 18 January 2023. Director Duncan T., appointed on 13 December 2020.
The company is categorised as "activities of other holding companies n.e.c." (SIC code: 64209). According to CH database there was a change of name on 2021-12-29 and their previous name was Detroit Topco Limited.
The last confirmation statement was filed on 2023-09-06 and the due date for the following filing is 2024-09-20. Moreover, the annual accounts were filed on 31 December 2021 and the next filing is due on 31 December 2023.

Abl 1 Touch Group Limited Address / Contact

Office Address Floor 2 Reigate Place
Office Address2 43 London Road
Town Reigate
Post code RH2 9PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 12922528
Date of Incorporation Fri, 2nd Oct 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 4 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Susan G.

Position: Director

Appointed: 15 November 2023

Tony L.

Position: Director

Appointed: 18 January 2023

Duncan T.

Position: Director

Appointed: 13 December 2020

Guy B.

Position: Director

Appointed: 13 December 2020

Graham R.

Position: Director

Appointed: 13 December 2020

William D.

Position: Director

Appointed: 13 December 2020

Rejaul I.

Position: Director

Appointed: 16 February 2022

Resigned: 29 December 2023

Jonathan R.

Position: Director

Appointed: 13 December 2020

Resigned: 20 July 2022

Frederick B.

Position: Director

Appointed: 02 October 2020

Resigned: 13 December 2020

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Mobeus Equity Partners Iv Lp from London, England. This PSC is categorised as "a limited partnership", has 75,01-100% voting rights and has 50,01-75% shares. This PSC has 75,01-100% voting rights and has 50,01-75% shares. Another one in the PSC register is Frederick B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mobeus Equity Partners Iv Lp

30 Haymarket, London, SW1Y 4EX, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp017240
Notified on 13 December 2020
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Frederick B.

Notified on 2 October 2020
Ceased on 13 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Detroit Topco December 29, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-31
Balance Sheet
Debtors1 601 998
Net Assets Liabilities715 000
Total Inventories513 623
Other
Accrued Liabilities Deferred Income1 988 623
Accumulated Amortisation Impairment Intangible Assets1 011 163
Accumulated Depreciation Impairment Property Plant Equipment572 015
Additions Other Than Through Business Combinations Intangible Assets9 965 154
Additions Other Than Through Business Combinations Property Plant Equipment666 487
Administrative Expenses13 350 167
Amounts Owed To Group Undertakings285 000
Average Number Employees During Period274
Cash Cash Equivalents905 821
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses1
Comprehensive Income Expense-1 316 121
Corporation Tax Recoverable58 278
Cost Sales12 763 175
Current Tax For Period-110 813
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences57 105
Finance Lease Liabilities Present Value Total1 226 848
Further Item Creditors Component Total Creditors601 999
Further Item Tax Increase Decrease Component Adjusting Items36 932
Gain Loss On Disposals Property Plant Equipment-1 636
Government Grant Income298 491
Gross Profit Loss12 735 331
Increase Decrease In Current Tax From Adjustment For Prior Periods18 675
Increase From Amortisation Charge For Year Intangible Assets1 011 163
Increase From Depreciation Charge For Year Property Plant Equipment231 840
Intangible Assets8 953 991
Intangible Assets Gross Cost9 965 154
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts144 630
Interest Income On Bank Deposits46
Interest Paid Classified As Operating Activities-1 074 120
Interest Payable Similar Charges Finance Costs1 074 120
Interest Received Classified As Investing Activities-46
Investments Fixed Assets1
Investments In Subsidiaries1
Issue Equity Instruments1 000 000
Net Cash Generated From Operations999 999
Net Finance Income Costs46
Operating Profit Loss-277 080
Other Creditors667 911
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment418 480
Other Disposals Property Plant Equipment424 810
Other Interest Receivable Similar Income Finance Income46
Other Remaining Borrowings8 835 000
Pension Other Post-employment Benefit Costs Other Pension Costs370 508
Percentage Class Share Held In Subsidiary100
Prepayments Accrued Income960 886
Profit Loss-285 000
Profit Loss On Ordinary Activities Before Tax-1 351 154
Property Plant Equipment Gross Cost2 367 315
Social Security Costs749 109
Staff Costs Employee Benefits Expense9 795 637
Taxation Including Deferred Taxation Balance Sheet Subtotal337 089
Tax Increase Decrease From Effect Capital Allowances Depreciation-23 645
Tax Tax Credit On Profit Or Loss On Ordinary Activities-35 033
Total Current Tax Expense Credit-92 138
Trade Creditors Trade Payables1 791 170
Trade Debtors Trade Receivables1 120 512
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment-2 125 638
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment-758 655
Turnover Revenue25 498 506
Wages Salaries8 676 020

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 31st January 2024: 411182.00 GBP
filed on: 1st, February 2024
Free Download (4 pages)

Company search