UKBizDB.co.uk

CENTRE4 TESTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre4 Testing Limited. The company was founded 20 years ago and was given the registration number 05017450. The firm's registered office is in LONDON. You can find them at Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CENTRE4 TESTING LIMITED
Company Number:05017450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Ground Floor, The West Wing, The Hop Exchange, 26 Southwark Street, London, United Kingdom, SE1 1TU

Director07 June 2023Active
Upper Ground Floor, The West Wing, The Hop Exchange, 26 Southwark Street, London, United Kingdom, SE1 1TU

Director07 June 2023Active
Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU

Director31 January 2018Active
Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU

Director19 April 2017Active
30-31, Devonshire Place, Brighton, United Kingdom, BN2 1QB

Secretary01 October 2005Active
Spindles House, Hollow Lane Abinger, Dorking, RH5 6LN

Secretary16 January 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary16 January 2004Active
30-31, Devonshire Place, Brighton, England, BN2 1QB

Director28 April 2015Active
Amelia House, Crescent Road, Worthing, BN11 1QR

Director21 April 2017Active
30-31, Devonshire Place, Brighton, BN2 1QB

Director23 January 2004Active
Amelia House, Crescent Road, Worthing, BN11 1QR

Director27 February 2015Active
30-31, Devonshire Place, Brighton, BN2 1QB

Director26 April 2010Active
30-31, Devonshire Place, Brighton, United Kingdom, BN2 1QB

Director16 January 2004Active
Amelia House, Crescent Road, Worthing, BN11 1QR

Director14 December 2015Active
Upper Ground Floor The West Wing The Hop Exchange, 26 Southwark Street, London, England, SE1 1TU

Director19 April 2017Active

People with Significant Control

Ten10 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Upper Ground Floor, The West Wing, The Hop Exchange, London, United Kingdom, SE1 1TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-08Officers

Termination director company with name termination date.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-01-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Accounts

Accounts with accounts type full.

Download
2019-01-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-19Persons with significant control

Change to a person with significant control.

Download
2018-11-05Accounts

Accounts with accounts type full.

Download
2018-10-12Address

Change registered office address company with date old address new address.

Download
2018-02-26Officers

Appoint person director company with name date.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-15Officers

Termination director company with name termination date.

Download
2017-10-30Accounts

Accounts with accounts type full.

Download
2017-08-18Officers

Termination director company with name termination date.

Download
2017-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.