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.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Touchdown Developments Limited 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 |