Background WavePink WaveYellow Wave

TOUCHDOWN OFFICES LIMITED (04844444)

TOUCHDOWN OFFICES LIMITED (04844444) is an active UK company. incorporated on 24 July 2003. with registered office in Billingham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. TOUCHDOWN OFFICES LIMITED has been registered for 22 years.

Company Number
04844444
Status
active
Type
ltd
Incorporated
24 July 2003
Age
22 years
Address
Wynyard Park House, Billingham, TS22 5TB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHDOWN OFFICES LIMITED

TOUCHDOWN OFFICES LIMITED is an active company incorporated on 24 July 2003 with the registered office located in Billingham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. TOUCHDOWN OFFICES LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

04844444

LTD Company

Age

22 Years

Incorporated 24 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Wynyard Park House Wynyard Park Billingham, TS22 5TB,

Previous Addresses

C/O Sharon Parsons Unit 2B Hawkhills Business Park Hawkhills Easingwold York North Yorkshire YO61 3FE
From: 26 July 2011To: 17 June 2016
C/O Sharon Parsons Unit 2B the Hawk Business Park Hawkhill Estate Easingwold - York Nothe Yorkshire YO61 3FE United Kingdom
From: 13 June 2011To: 26 July 2011
Skew Green Barn, Carlton Husthwaite, Thirsk North Yorkshire YO7 2BT
From: 24 July 2003To: 13 June 2011
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
May 14
Director Joined
May 14
Loan Cleared
May 16
Director Joined
Jun 16
Funding Round
Jun 16
Director Joined
Oct 16
Loan Secured
Jun 17
Director Left
Aug 17
Loan Secured
Apr 18
Loan Cleared
May 24
Loan Secured
Jun 24
Loan Secured
Aug 24
Loan Secured
Mar 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Secretary Company With Change Date
14 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
19 August 2014
AR01AR01
Termination Director Company With Name
18 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Legacy
28 March 2013
MG02MG02
Legacy
12 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Legacy
6 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
287Change of Registered Office
Legacy
21 August 2006
288cChange of Particulars
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
27 September 2005
123Notice of Increase in Nominal Capital
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Incorporation Company
24 July 2003
NEWINCIncorporation