Company NameTest Incorporated Limited
DirectorsGrant Davison and Aidan Christopher Routledge
Company StatusActive
Company Number07926274
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Grant Davison
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMr Aidan Christopher Routledge
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMrs Lisa Ann Davison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMrs Lisa Ann Davison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG

Contact

Websitewww.testcompanyltd.co.uk
Telephone01920 459700
Telephone regionWare

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Grant Davison
99.01%
Ordinary A
1 at £1Lisa Ann Davison
0.99%
Ordinary B

Financials

Year2014
Net Worth£9,971
Current Liabilities£34,384

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months ago)
Next Return Due10 February 2025 (10 months, 2 weeks from now)

Charges

16 June 2020Delivered on: 24 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
24 June 2020Registration of charge 079262740001, created on 16 June 2020 (41 pages)
12 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 January 2020Appointment of Mr Aidan Christopher Routledge as a director on 27 November 2019 (2 pages)
15 November 2019Current accounting period extended from 30 January 2020 to 31 January 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
5 March 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
5 November 2018Statement of capital following an allotment of shares on 22 October 2018
  • GBP 114
(3 pages)
26 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 September 2018Registered office address changed from 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG United Kingdom to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 18 September 2018 (1 page)
1 March 2018Confirmation statement made on 27 January 2018 with updates (5 pages)
16 February 2018Director's details changed for Mr Grant Davison on 16 February 2018 (2 pages)
16 February 2018Change of details for Mr Grant Davison as a person with significant control on 16 February 2018 (2 pages)
16 February 2018Change of details for Mr Grant Davison as a person with significant control on 16 February 2018 (2 pages)
2 November 2017Termination of appointment of Lisa Ann Davison as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Lisa Ann Davison as a director on 1 November 2017 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
7 August 2017Appointment of Mrs Lisa Ann Davison as a director on 21 July 2017 (2 pages)
7 August 2017Appointment of Mrs Lisa Ann Davison as a director on 21 July 2017 (2 pages)
3 August 2017Termination of appointment of Lisa Ann Davison as a director on 21 July 2017 (1 page)
3 August 2017Termination of appointment of Lisa Ann Davison as a director on 21 July 2017 (1 page)
24 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
24 February 2017Director's details changed for Mr Grant Davison on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Grant Davison on 24 February 2017 (2 pages)
20 January 2017Micro company accounts made up to 31 January 2016 (3 pages)
20 January 2017Micro company accounts made up to 31 January 2016 (3 pages)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
24 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
29 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 101
(5 pages)
29 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 101
(5 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
10 April 2015Director's details changed for Mr Grant Davison on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 10 April 2015 (1 page)
10 April 2015Director's details changed for Mrs Lisa Ann Davison on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Grant Davison on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD to 3Rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 10 April 2015 (1 page)
10 April 2015Director's details changed for Mrs Lisa Ann Davison on 10 April 2015 (2 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 101
(5 pages)
2 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 101
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 101
(5 pages)
7 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 101
(5 pages)
15 February 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
15 February 2013Total exemption full accounts made up to 31 January 2013 (9 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)