You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Touch Bpo Services Ltd SUNDERLAND


Founded in 2014, 2 Touch Bpo Services, classified under reg no. 08942815 is an active company. Currently registered at Camberwell House Victory Way SR3 3XL, Sunderland the company has been in the business for ten years. Its financial year was closed on 29th June and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Brian B., Julie M.. Of them, Brian B., Julie M. have been with the company the longest, being appointed on 21 August 2018. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

2 Touch Bpo Services Ltd Address / Contact

Office Address Camberwell House Victory Way
Office Address2 Doxford International Business Park
Town Sunderland
Post code SR3 3XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08942815
Date of Incorporation Mon, 17th Mar 2014
Industry Activities of call centres
End of financial Year 29th June
Company age 10 years old
Account next due date Fri, 29th Mar 2024 (61 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Brian B.

Position: Director

Appointed: 21 August 2018

Julie M.

Position: Director

Appointed: 21 August 2018

Arthur C.

Position: Director

Appointed: 16 January 2018

Resigned: 21 August 2018

Pieter H.

Position: Director

Appointed: 05 January 2017

Resigned: 27 April 2017

James S.

Position: Director

Appointed: 05 January 2017

Resigned: 27 April 2017

Alan C.

Position: Secretary

Appointed: 17 May 2016

Resigned: 21 August 2018

Simon R.

Position: Director

Appointed: 22 March 2016

Resigned: 14 September 2016

Robert L.

Position: Secretary

Appointed: 21 October 2015

Resigned: 17 May 2016

Anthony S.

Position: Director

Appointed: 30 July 2015

Resigned: 07 November 2016

James J.

Position: Director

Appointed: 19 May 2015

Resigned: 06 November 2016

Rami C.

Position: Director

Appointed: 15 May 2014

Resigned: 16 January 2018

Derwyn J.

Position: Director

Appointed: 18 March 2014

Resigned: 27 May 2015

Theresa S.

Position: Secretary

Appointed: 18 March 2014

Resigned: 20 March 2016

Theresa S.

Position: Director

Appointed: 18 March 2014

Resigned: 25 August 2015

Rebecca F.

Position: Director

Appointed: 17 March 2014

Resigned: 18 March 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Kura (Cs) Limited from Glasgow, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Parseq Limited that entered Rotherham, England as the official address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kura (Cs) Limited

Citypoint 21, Tyndrum Street, Glasgow, G4 0JY, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number Sc476104
Notified on 21 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Parseq Limited

Parseq Lowton Way, Hellaby, Rotherham, S66 8RY, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 5815806
Notified on 6 April 2016
Ceased on 21 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW. Change occurred on 2023-11-20. Company's previous address: Camberwell House Victory Way Doxford International Business Park Sunderland SR3 3XL England.
filed on: 20th, November 2023
Free Download (1 page)

Company search