Company NameTouchdown Offices Limited
DirectorsAntony Derek Snaith and Konrad Marek Rutkowski
Company StatusActive
Company Number04844444
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Antony Derek Snaith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(12 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard Park House Wynyard Park
Billingham
Teesside
TS22 5TB
Director NameMr Konrad Marek Rutkowski
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Park
Billingham
Teesside
TS22 5TB
Director NameMr Dean Parsons
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkew Green Barn
Kilburn Park, Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BT
Secretary NameMrs Sharon Parsons
NationalityBritish
StatusResigned
Appointed24 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkew Green Barn
Kilburn Park, Carlton Husthwaite
Thirsk
North Yorkshire
YO7 2BT
Director NameMrs Clare Marshall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 October 2004)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address12 Edith Road
Maidenhead
Berkshire
SL6 5DY
Director NameMr Ian Richard Marshall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 October 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Edith Road
Maidenhead
Berkshire
SL6 5DY
Director NameMrs Sharon Parsons
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 June 2017)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS

Contact

Websitehttps://www.touchdownoffices.com/
Email address[email protected]
Telephone0800 4048888
Telephone regionFreephone

Location

Registered AddressWynyard Park House
Wynyard Park
Billingham
Teesside
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Dean Parsons
50.00%
Ordinary
500 at £1Sharon Parsons
50.00%
Ordinary

Financials

Year2014
Net Worth£60,489
Cash£84,402
Current Liabilities£195,453

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

28 March 2018Delivered on: 5 April 2018
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited.

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
26 June 2017Delivered on: 29 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 August 2012Delivered on: 12 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 January 2012Delivered on: 6 January 2012
Satisfied on: 23 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

30 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (6 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
20 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
5 April 2018Registration of charge 048444440004, created on 28 March 2018 (21 pages)
22 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Sharon Parsons as a director on 7 June 2017 (1 page)
22 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
22 August 2017Termination of appointment of Sharon Parsons as a director on 7 June 2017 (1 page)
4 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 July 2017Accounts for a small company made up to 31 December 2016 (13 pages)
29 June 2017Registration of charge 048444440003, created on 26 June 2017 (26 pages)
29 June 2017Registration of charge 048444440003, created on 26 June 2017 (26 pages)
1 November 2016Appointment of Mr Konrad Marek Rutkowski as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Konrad Marek Rutkowski as a director on 1 November 2016 (2 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
14 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
14 July 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
20 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,013
(4 pages)
20 June 2016Statement of capital following an allotment of shares on 6 June 2016
  • GBP 1,013
(4 pages)
17 June 2016Registered office address changed from C/O Sharon Parsons Unit 2B Hawkhills Business Park Hawkhills Easingwold York North Yorkshire YO61 3FE to Wynyard Park House Wynyard Park Billingham Teesside TS22 5TB on 17 June 2016 (1 page)
17 June 2016Registered office address changed from C/O Sharon Parsons Unit 2B Hawkhills Business Park Hawkhills Easingwold York North Yorkshire YO61 3FE to Wynyard Park House Wynyard Park Billingham Teesside TS22 5TB on 17 June 2016 (1 page)
16 June 2016Appointment of Anthony Derek Snaith as a director on 6 June 2016 (2 pages)
16 June 2016Appointment of Anthony Derek Snaith as a director on 6 June 2016 (2 pages)
16 June 2016Termination of appointment of Sharon Parsons as a secretary on 6 June 2016 (1 page)
16 June 2016Termination of appointment of Sharon Parsons as a secretary on 6 June 2016 (1 page)
25 May 2016Satisfaction of charge 2 in full (1 page)
25 May 2016Satisfaction of charge 2 in full (1 page)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 August 2015Secretary's details changed for Sharon Whaley on 1 January 2015 (1 page)
14 August 2015Secretary's details changed for Sharon Whaley on 1 January 2015 (1 page)
14 August 2015Secretary's details changed for Sharon Whaley on 1 January 2015 (1 page)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 August 2014Annual return made up to 24 July 2014
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 24 July 2014
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
18 May 2014Termination of appointment of Dean Parsons as a director (1 page)
18 May 2014Termination of appointment of Dean Parsons as a director (1 page)
18 May 2014Appointment of Mrs Sharon Parsons as a director (2 pages)
18 May 2014Appointment of Mrs Sharon Parsons as a director (2 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 August 2013Annual return made up to 24 July 2013
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
16 August 2013Annual return made up to 24 July 2013
Statement of capital on 2013-08-16
  • GBP 1,000
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Registered office address changed from C/O Sharon Parsons Unit 2B the Hawk Business Park Hawkhill Estate Easingwold - York Nothe Yorkshire YO61 3FE United Kingdom on 26 July 2011 (1 page)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from C/O Sharon Parsons Unit 2B the Hawk Business Park Hawkhill Estate Easingwold - York Nothe Yorkshire YO61 3FE United Kingdom on 26 July 2011 (1 page)
26 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
13 June 2011Registered office address changed from Skew Green Barn, Carlton Husthwaite, Thirsk North Yorkshire YO7 2BT on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Skew Green Barn, Carlton Husthwaite, Thirsk North Yorkshire YO7 2BT on 13 June 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Dean Parsons on 24 July 2010 (2 pages)
4 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Dean Parsons on 24 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
5 August 2009Return made up to 24/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
24 July 2008Return made up to 24/07/08; full list of members (3 pages)
5 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
5 December 2007Accounts for a small company made up to 31 July 2007 (7 pages)
14 August 2007Return made up to 24/07/07; full list of members (3 pages)
14 August 2007Return made up to 24/07/07; full list of members (3 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 August 2006Registered office changed on 21/08/06 from: 7 whittlebury court whittlebury northamptonshire NN12 8XQ (1 page)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 August 2006Registered office changed on 21/08/06 from: 7 whittlebury court whittlebury northamptonshire NN12 8XQ (1 page)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 September 2005Nc inc already adjusted 14/07/05 (2 pages)
27 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 September 2005Nc inc already adjusted 14/07/05 (2 pages)
27 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2005Return made up to 24/07/04; full list of members; amend (6 pages)
16 September 2005Return made up to 24/07/04; full list of members; amend (6 pages)
15 September 2005Return made up to 24/07/05; no change of members (2 pages)
15 September 2005Return made up to 24/07/05; no change of members (2 pages)
15 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
15 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
19 August 2004Return made up to 24/07/04; full list of members (7 pages)
19 August 2004Return made up to 24/07/04; full list of members (7 pages)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (1 page)
10 December 2003New director appointed (2 pages)
24 July 2003Incorporation (12 pages)
24 July 2003Incorporation (12 pages)