Warning: file_put_contents(c/384199eba1634e7471e3ae1bc584aa15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Practice Aptitude Tests Ltd, EC1M 6DX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRACTICE APTITUDE TESTS LTD

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

This company is commonly known as Practice Aptitude Tests Ltd. The company was founded 12 years ago and was given the registration number 07878987. The firm's registered office is in LONDON. You can find them at 22 Charterhouse Square, , London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:PRACTICE APTITUDE TESTS LTD
Company Number:07878987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 December 2011
End of financial year:30 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:22 Charterhouse Square, London, England, EC1M 6DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Charterhouse Square, London, England, EC1M 6DX

Director15 November 2017Active
22, Charterhouse Square, London, England, EC1M 6DX

Director15 November 2017Active
36, Whyteleafe Road, Caterham, England, CR3 5EF

Secretary08 September 2013Active
36, Whyteleafe Road, Caterham, England, CR3 5EF

Director12 December 2011Active
36, Whyteleafe, Caterham, United Kingdom, CR35EF

Director12 December 2011Active

People with Significant Control

Picked Group Limited
Notified on:15 November 2017
Status:Active
Country of residence:England
Address:Found Studios, 1 Lindsey Street, London, England, EC1A 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gregory John Burgess
Notified on:06 April 2016
Status:Active
Date of birth:October 1986
Nationality:British
Address:36, Whyteleafe Road, Caterham, CR3 5EF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Geraint Thomas Jeremiah
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Address:36, Whyteleafe Road, Caterham, CR3 5EF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-25Dissolution

Dissolution application strike off company.

Download
2020-04-22Address

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

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-31Accounts

Change account reference date company previous shortened.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Change account reference date company previous extended.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Persons with significant control

Change to a person with significant control.

Download
2017-11-27Address

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

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Cessation of a person with significant control.

Download
2017-11-27Persons with significant control

Notification of a person with significant control.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-27Officers

Termination secretary company with name termination date.

Download
2017-11-27Officers

Appoint person director company with name date.

Download
2017-01-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.