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.