logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Shufflebottom, Nikita
    Company Director born in September 1997
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-07-10 ~ now
    OF - Director → CIF 0
  • 2
    Spencer, Rachel
    Director born in March 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 3
    Bates, Paula Marie
    Director born in April 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-10 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressUnit 18, John Bradshaw Court, Alexandria Way, Congleton, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Armitage, Sandra
    Dog Trainer
    Individual
    Officer
    icon of calendar 2007-11-01 ~ 2010-12-31
    OF - Secretary → CIF 0
  • 2
    Robinson, Gavin David
    Individual
    Officer
    icon of calendar 2004-05-27 ~ 2007-11-01
    OF - Secretary → CIF 0
  • 3
    Furness, David John
    Director born in October 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-07-26 ~ 2001-09-10
    OF - Director → CIF 0
    Furness, David John
    Company Director born in October 1965
    Individual (10 offsprings)
    icon of calendar 2002-03-15 ~ 2004-05-27
    OF - Director → CIF 0
    Furness, David John
    Director
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-09-10 ~ 2004-05-27
    OF - Secretary → CIF 0
  • 4
    Bates, Paula Marie
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-10 ~ 2001-09-10
    OF - Secretary → CIF 0
    Mrs Paula Marie Bates
    Born in April 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-06-29
    PE - Ownership of shares – 75% or moreCIF 0
    Paula Marie Bates
    Born in April 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-07-27 ~ 2023-06-29
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    Edge, Carl Richard
    Director born in November 1967
    Individual
    Officer
    icon of calendar 2001-07-26 ~ 2001-09-12
    OF - Director → CIF 0
    Edge, Carl Richard
    Director
    Individual
    Officer
    icon of calendar 2001-07-26 ~ 2001-09-12
    OF - Secretary → CIF 0
  • 6
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2001-07-26 ~ 2001-07-26
    PE - Nominee Director → CIF 0
  • 7
    BRITANNIA FORMATIONS LIMITED - 1991-02-05
    icon of addressThe Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2001-07-26 ~ 2001-07-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TOUCAN TELEMARKETING LIMITED

Standard Industrial Classification
82200 - Activities Of Call Centres
Brief company account
Property, Plant & Equipment
7,715 GBP2024-12-31
6,577 GBP2023-12-31
Debtors
76,828 GBP2024-12-31
72,778 GBP2023-12-31
Cash at bank and in hand
220,054 GBP2024-12-31
189,991 GBP2023-12-31
Current Assets
296,882 GBP2024-12-31
262,769 GBP2023-12-31
Net Current Assets/Liabilities
134,060 GBP2024-12-31
103,425 GBP2023-12-31
Total Assets Less Current Liabilities
141,775 GBP2024-12-31
110,002 GBP2023-12-31
Net Assets/Liabilities
139,975 GBP2024-12-31
108,960 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31
Retained earnings (accumulated losses)
139,875 GBP2024-12-31
108,860 GBP2023-12-31
Equity
139,975 GBP2024-12-31
108,960 GBP2023-12-31
Average Number of Employees
152024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
20,174 GBP2024-12-31
20,174 GBP2023-12-31
Other
48,192 GBP2024-12-31
44,209 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
68,366 GBP2024-12-31
64,383 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
17,147 GBP2024-12-31
16,811 GBP2023-12-31
Other
43,504 GBP2024-12-31
40,995 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
60,651 GBP2024-12-31
57,806 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
336 GBP2024-01-01 ~ 2024-12-31
Other
2,509 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
2,845 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
3,027 GBP2024-12-31
3,363 GBP2023-12-31
Other
4,688 GBP2024-12-31
3,214 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
76,828 GBP2024-12-31
72,778 GBP2023-12-31
Trade Creditors/Trade Payables
Current
28,080 GBP2024-12-31
26,819 GBP2023-12-31
Other Taxation & Social Security Payable
Current
120,895 GBP2024-12-31
118,678 GBP2023-12-31
Other Creditors
Current
13,847 GBP2024-12-31
13,847 GBP2023-12-31
Equity
Called up share capital
100 GBP2024-12-31
100 GBP2023-12-31

  • TOUCAN TELEMARKETING LIMITED
    Info
    Registered number 04260178
    icon of addressUnit 18, John Bradshaw Court, Alexandria Way, Congleton CW12 1LB
    Private Limited Company incorporated on 2001-07-26 (24 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-21
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.