Touchdown Developments Limited
- Active
- Incorporated on 8 Dec 2003
Reg Address: 250 Fowler Avenue, Farnborough GU14 7JP, England
Previous Names:
Maximum Immobilisation Limited - 21 Mar 2011
Maximum Immobilisation Limited - 8 Dec 2003
Company Classifications:
64209 - Activities of other holding companies n.e.c.
- Summary The company with name "Touchdown Developments Limited" is a ltd and located in 250 Fowler Avenue, Farnborough GU14 7JP. Touchdown Developments Limited is currently in active status and it was incorporated on 8 Dec 2003 (20 years 9 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Touchdown Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Malcolm Sparrow | Director | 8 Apr 2013 | British | Active |
2 | Brian Michael Eyles | Director | 8 Apr 2013 | English | Resigned 7 Dec 2017 |
3 | Linda Barbara Tanner | Secretary | 22 Jul 2011 | - | Resigned 7 Dec 2017 |
4 | ADVANCE BUSINESS CONSULTANTS LIMITED | Corporate Secretary | 8 Jan 2006 | - | Resigned 22 Jul 2011 |
5 | David Lyndon Chasemore | Secretary | 8 Dec 2003 | British | Resigned 7 Jan 2006 |
6 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 8 Dec 2003 | - | Resigned 8 Dec 2003 |
7 | Stephen William Tanner | Director | 8 Dec 2003 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Touchdown Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Touchdown Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
3 | Touchdown Holdings Ltd Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Touchdown Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 13 Jun 2024 | Download PDF |
2 | Accounts - Change Account Reference Date Company Previous Shortened | 13 Mar 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 12 Sep 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 2 Aug 2023 | Download PDF |
5 | Resolution | 20 Apr 2023 | Download PDF |
6 | Incorporation - Memorandum Articles | 20 Apr 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 15 Sep 2022 | Download PDF |
8 | Address - Change Registered Office Company With Date Old New | 15 Sep 2022 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 15 Sep 2022 | Download PDF |
10 | Persons With Significant Control - Change To A Person With Significant Control | 15 Sep 2022 | Download PDF |
11 | Confirmation Statement - Updates | 14 Jul 2021 | Download PDF |
12 | Persons With Significant Control - Change To A Person With Significant Control | 13 Jul 2021 | Download PDF |
13 | Persons With Significant Control - Change To A Person With Significant Control | 13 Jul 2021 | Download PDF |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 10 May 2021 | Download PDF |
15 | Accounts - Total Exemption Full | 1 Mar 2021 | Download PDF 10 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Oct 2020 | Download PDF 18 Pages |
17 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 16 Oct 2020 | Download PDF 22 Pages |
18 | Mortgage - Satisfy Charge Full | 4 Sep 2020 | Download PDF 1 Pages |
19 | Mortgage - Satisfy Charge Full | 4 Sep 2020 | Download PDF 1 Pages |
20 | Address - Change Registered Office Company With Date Old New | 28 Jul 2020 | Download PDF 1 Pages |
21 | Confirmation Statement - No Updates | 6 Jul 2020 | Download PDF 3 Pages |
22 | Accounts - Micro Entity | 31 Mar 2020 | Download PDF 3 Pages |
23 | Address - Change Registered Office Company With Date Old New | 5 Mar 2020 | Download PDF 1 Pages |
24 | Confirmation Statement - Updates | 6 Jun 2019 | Download PDF 3 Pages |
25 | Accounts - Micro Entity | 28 Mar 2019 | Download PDF 4 Pages |
26 | Gazette - Filings Brought Up To Date | 27 Feb 2019 | Download PDF 1 Pages |
27 | Confirmation Statement - Updates | 26 Feb 2019 | Download PDF 7 Pages |
28 | Gazette - Notice Compulsory | 26 Feb 2019 | Download PDF 1 Pages |
29 | Accounts - Total Exemption Full | 1 Apr 2018 | Download PDF 8 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 14 Dec 2017 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 14 Dec 2017 | Download PDF 1 Pages |
32 | Confirmation Statement - No Updates | 14 Dec 2017 | Download PDF 3 Pages |
33 | Accounts - Total Exemption Small | 31 Mar 2017 | Download PDF 6 Pages |
34 | Confirmation Statement - Updates | 19 Jan 2017 | Download PDF 5 Pages |
35 | Capital - Allotment Shares | 21 Oct 2016 | Download PDF 5 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2016 | Download PDF 4 Pages |
37 | Accounts - Total Exemption Small | 11 Dec 2015 | Download PDF 6 Pages |
38 | Accounts - Change Account Reference Date Company Current Extended | 10 Apr 2015 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2014 | Download PDF 4 Pages |
40 | Accounts - Total Exemption Small | 16 Sep 2014 | Download PDF 7 Pages |
41 | Officers - Change Person Director Company With Change Date | 17 Dec 2013 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Dec 2013 | Download PDF 4 Pages |
43 | Mortgage - Create With Deed With Charge Number | 10 Sep 2013 | Download PDF 39 Pages |
44 | Mortgage - Charge Whole Release With Charge Number | 5 Aug 2013 | Download PDF 1 Pages |
45 | Document Replacement - Second Filing Of Form With Form Type | 30 Apr 2013 | Download PDF 6 Pages |
46 | Capital - Allotment Shares | 15 Apr 2013 | Download PDF 4 Pages |
47 | Accounts - Total Exemption Small | 9 Apr 2013 | Download PDF 7 Pages |
48 | Officers - Appoint Person Director Company With Name | 9 Apr 2013 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 9 Apr 2013 | Download PDF 2 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2012 | Download PDF 3 Pages |
51 | Accounts - Total Exemption Small | 28 Sep 2012 | Download PDF 5 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2011 | Download PDF 3 Pages |
53 | Capital - Allotment Shares | 7 Oct 2011 | Download PDF 3 Pages |
54 | Capital - Allotment Shares | 7 Oct 2011 | Download PDF 3 Pages |
55 | Accounts - Total Exemption Small | 26 Aug 2011 | Download PDF 5 Pages |
56 | Officers - Appoint Person Secretary Company With Name | 1 Aug 2011 | Download PDF 1 Pages |
57 | Officers - Termination Secretary Company With Name | 22 Jul 2011 | Download PDF 1 Pages |
58 | Address - Change Registered Office Company With Date Old | 11 Jul 2011 | Download PDF 1 Pages |
59 | Mortgage - Legacy | 12 Apr 2011 | Download PDF 5 Pages |
60 | Change Of Name - Notice | 21 Mar 2011 | Download PDF 2 Pages |
61 | Change Of Name - Certificate Company | 21 Mar 2011 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2011 | Download PDF 4 Pages |
63 | Address - Change Registered Office Company With Date Old | 5 Jan 2011 | Download PDF 1 Pages |
64 | Accounts - Total Exemption Small | 6 Sep 2010 | Download PDF 7 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2009 | Download PDF 4 Pages |
66 | Officers - Change Corporate Secretary Company With Change Date | 15 Dec 2009 | Download PDF 2 Pages |
67 | Accounts - Total Exemption Small | 6 Aug 2009 | Download PDF 4 Pages |
68 | Annual Return - Legacy | 15 Dec 2008 | Download PDF 3 Pages |
69 | Accounts - Dormant | 17 Jun 2008 | Download PDF 6 Pages |
70 | Annual Return - Legacy | 10 Jan 2008 | Download PDF 2 Pages |
71 | Accounts - Dormant | 15 May 2007 | Download PDF 6 Pages |
72 | Annual Return - Legacy | 18 Dec 2006 | Download PDF 2 Pages |
73 | Accounts - Dormant | 8 Jun 2006 | Download PDF 6 Pages |
74 | Annual Return - Legacy | 28 Mar 2006 | Download PDF 2 Pages |
75 | Officers - Legacy | 27 Jan 2006 | Download PDF 2 Pages |
76 | Officers - Legacy | 27 Jan 2006 | Download PDF 1 Pages |
77 | Accounts - Dormant | 6 Oct 2005 | Download PDF 6 Pages |
78 | Address - Legacy | 23 Jul 2005 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 22 Dec 2004 | Download PDF 6 Pages |
80 | Incorporation - Company | 8 Dec 2003 | Download PDF 17 Pages |
81 | Officers - Legacy | 8 Dec 2003 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Touchdown Holdings Ltd Mutual People: Malcolm Sparrow , Stephen William Tanner | Active |
2 | Nightingale House Management Services Limited Mutual People: Malcolm Sparrow , Stephen William Tanner | Active |
3 | Mumbles 2 Ltd Mutual People: Malcolm Sparrow , Stephen William Tanner | Active |
4 | Designability Charity Limited Mutual People: Stephen William Tanner | Active |
5 | Bath Recreation Limited Mutual People: Stephen William Tanner | Active |
6 | Water Survival Box Ltd Mutual People: Stephen William Tanner | Active |
7 | Cranmore Chase Limited Mutual People: Stephen William Tanner | Active |
8 | Dtaffs Limited Mutual People: Stephen William Tanner | dissolved |