Touchdown Holdings Ltd

  • Active
  • Incorporated on 24 May 2005

Reg Address: 250 Fowler Avenue, Farnborough GU14 7JP, England

Previous Names:
Jigsaw Property Renovation And Design Limited - 23 Feb 2021
Westfield Business Centre Limited - 16 Oct 2006
Jigsaw Property Renovation And Design Limited - 16 Oct 2006
Westfield Business Centre Limited - 24 May 2005

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Touchdown Holdings Ltd" is a ltd and located in 250 Fowler Avenue, Farnborough GU14 7JP. Touchdown Holdings Ltd is currently in active status and it was incorporated on 24 May 2005 (19 years 3 months 28 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 Holdings Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Stephen William Tanner Director 1 Mar 2020 British Active
2 Stephen William Tanner Secretary 31 Jul 2010 - Resigned
28 May 2018
3 Malcolm Sparrow Director 10 May 2010 British Active
4 Phillip John Tanner Secretary 24 May 2005 - Resigned
31 Jul 2010
5 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 24 May 2005 - Resigned
24 May 2005
6 Phillip John Tanner Director 24 May 2005 - Resigned
9 Aug 2010
7 Stephen William Tanner Director 24 May 2005 British Resigned
18 Dec 2019


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 Mr Stephen William Tanner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
14 Dec 2020 British Active
2 Mr Malcolm Sparrow
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
27 May 2017 British Active
3 Mr Stephen William Tanner
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
27 May 2017 British Ceased
18 Dec 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Touchdown Holdings Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Sep 2023 Download PDF
2 Accounts - Micro Entity 2 Aug 2023 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 16 Sep 2022 Download PDF
4 Address - Change Registered Office Company With Date Old New 15 Sep 2022 Download PDF
5 Officers - Change Person Director Company With Change Date 15 Sep 2022 Download PDF
6 Confirmation Statement - No Updates 15 Sep 2022 Download PDF
7 Officers - Change Person Director Company With Change Date 15 Sep 2022 Download PDF
8 Confirmation Statement - Updates 3 Mar 2021 Download PDF
6 Pages
9 Resolution 23 Feb 2021 Download PDF
3 Pages
10 Accounts - Micro Entity 19 Feb 2021 Download PDF
5 Pages
11 Officers - Appoint Person Director Company With Name Date 7 Jan 2021 Download PDF
2 Pages
12 Officers - Change Person Director Company With Change Date 14 Dec 2020 Download PDF
2 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 14 Dec 2020 Download PDF
2 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 14 Dec 2020 Download PDF
2 Pages
15 Accounts - Micro Entity 30 Jul 2020 Download PDF
5 Pages
16 Address - Change Registered Office Company With Date Old New 28 Jul 2020 Download PDF
1 Pages
17 Address - Change Registered Office Company With Date Old New 5 Mar 2020 Download PDF
1 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Feb 2020 Download PDF
1 Pages
19 Confirmation Statement - Updates 26 Feb 2020 Download PDF
4 Pages
20 Officers - Termination Director Company With Name Termination Date 26 Feb 2020 Download PDF
1 Pages
21 Confirmation Statement - Updates 6 Jun 2019 Download PDF
3 Pages
22 Accounts - Micro Entity 20 Apr 2019 Download PDF
4 Pages
23 Confirmation Statement - No Updates 31 May 2018 Download PDF
3 Pages
24 Officers - Termination Secretary Company With Name Termination Date 31 May 2018 Download PDF
1 Pages
25 Accounts - Dormant 30 Apr 2018 Download PDF
6 Pages
26 Confirmation Statement - Updates 1 Jun 2017 Download PDF
6 Pages
27 Accounts - Total Exemption Small 28 Apr 2017 Download PDF
7 Pages
28 Capital - Allotment Shares 11 Oct 2016 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2016 Download PDF
5 Pages
30 Officers - Change Person Director Company With Change Date 20 Jun 2016 Download PDF
2 Pages
31 Accounts - Total Exemption Small 28 Apr 2016 Download PDF
8 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2015 Download PDF
5 Pages
33 Accounts - Total Exemption Small 14 Apr 2015 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 25 Jun 2014 Download PDF
5 Pages
35 Accounts - Total Exemption Small 30 Apr 2014 Download PDF
8 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2013 Download PDF
6 Pages
37 Accounts - Total Exemption Small 24 Apr 2013 Download PDF
8 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 29 May 2012 Download PDF
5 Pages
39 Accounts - Total Exemption Small 23 Apr 2012 Download PDF
6 Pages
40 Address - Change Registered Office Company With Date Old 11 Jul 2011 Download PDF
1 Pages
41 Officers - Change Person Secretary Company With Change Date 2 Jun 2011 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2011 Download PDF
5 Pages
43 Officers - Change Person Director Company With Change Date 2 Jun 2011 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 2 Jun 2011 Download PDF
2 Pages
45 Accounts - Total Exemption Small 27 Apr 2011 Download PDF
6 Pages
46 Officers - Termination Director Company With Name 8 Sep 2010 Download PDF
1 Pages
47 Address - Change Registered Office Company With Date Old 7 Sep 2010 Download PDF
1 Pages
48 Officers - Termination Secretary Company With Name 9 Aug 2010 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name 6 Aug 2010 Download PDF
1 Pages
50 Officers - Appoint Person Secretary Company With Name 6 Aug 2010 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2010 Download PDF
5 Pages
52 Officers - Appoint Person Director Company With Name 12 May 2010 Download PDF
2 Pages
53 Accounts - Total Exemption Small 4 May 2010 Download PDF
6 Pages
54 Officers - Change Person Director Company With Change Date 29 Dec 2009 Download PDF
2 Pages
55 Officers - Change Person Secretary Company With Change Date 29 Dec 2009 Download PDF
1 Pages
56 Annual Return - Legacy 26 May 2009 Download PDF
4 Pages
57 Accounts - Total Exemption Small 21 May 2009 Download PDF
6 Pages
58 Mortgage - Legacy 3 Dec 2008 Download PDF
1 Pages
59 Address - Legacy 7 Oct 2008 Download PDF
2 Pages
60 Accounts - Total Exemption Small 16 Jun 2008 Download PDF
8 Pages
61 Mortgage - Legacy 5 Jun 2008 Download PDF
2 Pages
62 Annual Return - Legacy 27 May 2008 Download PDF
4 Pages
63 Mortgage - Legacy 16 Apr 2008 Download PDF
3 Pages
64 Mortgage - Legacy 31 Jan 2008 Download PDF
3 Pages
65 Mortgage - Legacy 2 Nov 2007 Download PDF
3 Pages
66 Annual Return - Legacy 6 Jun 2007 Download PDF
3 Pages
67 Accounts - Total Exemption Small 30 Apr 2007 Download PDF
5 Pages
68 Accounts - Legacy 23 Apr 2007 Download PDF
1 Pages
69 Mortgage - Legacy 7 Feb 2007 Download PDF
3 Pages
70 Incorporation - Memorandum Articles 19 Oct 2006 Download PDF
14 Pages
71 Change Of Name - Certificate Company 16 Oct 2006 Download PDF
3 Pages
72 Capital - Legacy 5 Jul 2006 Download PDF
2 Pages
73 Mortgage - Legacy 23 Jun 2006 Download PDF
3 Pages
74 Annual Return - Legacy 6 Jun 2006 Download PDF
3 Pages
75 Officers - Legacy 21 Mar 2006 Download PDF
2 Pages
76 Address - Legacy 15 Jul 2005 Download PDF
1 Pages
77 Officers - Legacy 25 May 2005 Download PDF
1 Pages
78 Incorporation - Company 24 May 2005 Download PDF
17 Pages


Mutual Companies

List of companies mutual between directors of this company.