UKBizDB.co.uk

ENGLISH LANGUAGE TESTING LIMITED

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

This company is commonly known as English Language Testing Limited. The company was founded 17 years ago and was given the registration number 06287003. The firm's registered office is in BRENTFORD. You can find them at Great West House, Great West Road, Brentford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENGLISH LANGUAGE TESTING LIMITED
Company Number:06287003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2007
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Great West House, Great West Road, Brentford, TW8 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great West House, Great West Road, Brentford, TW8 9DF

Secretary10 November 2013Active
Great West House, Great West Road, Brentford, TW8 9DF

Director05 November 2010Active
Great West House, Great West Road, Brentford, TW8 9DF

Director08 February 2008Active
18 Balfour Road, Ealing, London, W13 9TN

Secretary08 June 2009Active
112 Hills Road, Cambridge, Uk, CB2 1PH

Secretary20 June 2007Active
112 Hills Road, Cambridge, CB2 1PH

Corporate Secretary08 February 2008Active
Brandesburton House, Brandesburton, Driffield, YO25 8RT

Director23 April 2008Active
80 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN

Director10 July 2009Active
Great West House, Great West Road, Brentford, TW8 9DF

Director17 March 2009Active
112, Hills Road, Cambridge, CB2 1PH

Director20 June 2007Active
95, Tranmere Road, London, SW18 3QP

Director23 April 2008Active

People with Significant Control

Mr Alan Michael Baldock
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Address:Great West House, Great West Road, Brentford, TW8 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Caroline Elizabeth Henton Browne
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:Great West House, Great West Road, Brentford, TW8 9DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-06Resolution

Resolution.

Download
2024-03-06Incorporation

Memorandum articles.

Download
2024-03-05Capital

Capital name of class of shares.

Download
2023-11-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-06Persons with significant control

Change to a person with significant control.

Download
2017-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Accounts

Accounts with accounts type total exemption small.

Download
2015-12-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.