Background WavePink WaveYellow Wave

TOUCHDOWN PR LIMITED (05749014)

TOUCHDOWN PR LIMITED (05749014) is an active UK company. incorporated on 20 March 2006. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. TOUCHDOWN PR LIMITED has been registered for 20 years. Current directors include BLOOMGARDEN, Kathy, GLOVER, Ian.

Company Number
05749014
Status
active
Type
ltd
Incorporated
20 March 2006
Age
20 years
Address
Network House, Basingstoke, RG21 4HG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BLOOMGARDEN, Kathy, GLOVER, Ian
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOUCHDOWN PR LIMITED

TOUCHDOWN PR LIMITED is an active company incorporated on 20 March 2006 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. TOUCHDOWN PR LIMITED was registered 20 years ago.(SIC: 70210)

Status

active

Active since 20 years ago

Company No

05749014

LTD Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

TOUCHDOWN COMMUNICATIONS LIMITED
From: 20 March 2006To: 20 April 2006
Contact
Address

Network House Basing View Basingstoke, RG21 4HG,

Previous Addresses

Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 23 November 2020To: 30 January 2023
Waverley House Farnham Business Park Farnham Surrey GU9 8QT England
From: 26 March 2020To: 23 November 2020
30 New Road Brighton East Sussex BN1 1BN
From: 20 March 2006To: 26 March 2020
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Feb 16
Loan Cleared
Oct 19
Share Issue
Dec 21
Funding Round
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Loan Secured
Jan 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BLOOMGARDEN, Kathy

Active
Basing View, BasingstokeRG21 4HG
Born June 1949
Director
Appointed 01 Nov 2022

GLOVER, Ian

Active
Basing View, BasingstokeRG21 4HG
Born November 1975
Director
Appointed 01 Nov 2022

CARTER, Emma Elizabeth

Resigned
33 West Street, BrightonBN1 2RE
Secretary
Appointed 20 Mar 2006
Resigned 28 Feb 2023

CARTER, Emma Elizabeth

Resigned
33 West Street, BrightonBN1 2RE
Born October 1970
Director
Appointed 31 Mar 2006
Resigned 01 Nov 2022

CARTER, James John

Resigned
33 West Street, BrightonBN1 2RE
Born September 1970
Director
Appointed 20 Mar 2006
Resigned 01 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Ms Kathy Bloomgarden

Active
Basing View, BasingstokeRG21 4HG
Born June 1949

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Nov 2022

Mr James John Carter

Ceased
33 West Street, BrightonBN1 2RE
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2022

Mrs Emma Elizabeth Carter

Ceased
33 West Street, BrightonBN1 2RE
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 October 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
5 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Memorandum Articles
18 December 2021
MAMA
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 December 2021
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Full
7 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
23 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
25 May 2006
288cChange of Particulars
Legacy
26 April 2006
88(2)R88(2)R
Legacy
26 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 March 2006
NEWINCIncorporation