UKBizDB.co.uk

IP TEST LIMITED

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

This company is commonly known as Ip Test Limited. The company was founded 18 years ago and was given the registration number 05822155. The firm's registered office is in FARNHAM. You can find them at Unit 8 Hurlands Business Centre, Hurlands Close, Farnham, Surrey. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:IP TEST LIMITED
Company Number:05822155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Unit 8 Hurlands Business Centre, Hurlands Close, Farnham, Surrey, GU9 9JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF

Secretary15 June 2006Active
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF

Director15 June 2006Active
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF

Director17 August 2006Active
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF

Director01 October 2021Active
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF

Director14 October 2021Active
40, Alan Turing Road, Surrey Research Park, Guildford, England, GU2 7YF

Director15 June 2006Active
Springbank, Oldlands Herons Ghyll, Uckfield, TN22 3DA

Director17 August 2006Active
Kemp House, 152-160 City Rd, London, EC1V 2NX

Corporate Secretary18 May 2006Active
44 Buttermere Drive, Camberley, GU15 1RB

Director17 August 2006Active
Kemp House, 152 - 160 City Road, London, EC1V 2NX

Corporate Director18 May 2006Active

People with Significant Control

Mr Richard Thomas Denyer
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:40, Alan Turing Road, Guildford, England, GU2 7YF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Richard Mace
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:England
Address:40, Alan Turing Road, Guildford, England, GU2 7YF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Michael Middleton
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:40, Alan Turing Road, Guildford, England, GU2 7YF
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-08-29Accounts

Accounts with accounts type small.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Resolution

Resolution.

Download
2022-02-25Incorporation

Memorandum articles.

Download
2022-01-25Capital

Capital name of class of shares.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-11-02Officers

Change person director company with change date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Address

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

Download
2021-06-25Resolution

Resolution.

Download
2021-06-22Capital

Capital name of class of shares.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.