UKBizDB.co.uk

TEST BASE SOLUTIONS LTD

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

This company is commonly known as Test Base Solutions Ltd. The company was founded 6 years ago and was given the registration number 11241021. The firm's registered office is in COVENTRY. You can find them at Ic2-10 Coventry University Technology Park, Puma Way, Coventry, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:TEST BASE SOLUTIONS LTD
Company Number:11241021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Ic2-10 Coventry University Technology Park, Puma Way, Coventry, United Kingdom, CV1 2TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
208 Daventry Road, Coventry, United Kingdom, CV3 5HN

Director01 January 2020Active
36 Agin Court, Coventry, United Kingdom, CV3 5PT

Director01 April 2023Active
228 Sunny Bank Avenue, Coventry, United Kingdom, CV3 4DT

Director07 March 2018Active
9 Latchmere Place, Ashford, United Kingdom, TW15 3FJ

Director07 March 2018Active
208 Daventry Road, Coventry, United Kingdom, CV3 5HN

Director07 March 2018Active
36 Agin Court, Coventry, United Kingdom, CV3 5PT

Director01 January 2019Active

People with Significant Control

Mr Vasanthakumar Subbiah
Notified on:01 January 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:36, Agincourt Road, Coventry, England, CV3 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Deebiga Thiyagarajan
Notified on:01 January 2019
Status:Active
Date of birth:May 1989
Nationality:Indian
Country of residence:United Kingdom
Address:36 Agin Court, Coventry, United Kingdom, CV3 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Viswanathan Dhandapani
Notified on:07 March 2018
Status:Active
Date of birth:May 1981
Nationality:Indian
Country of residence:United Kingdom
Address:228 Sunny Bank Avenue, Coventry, United Kingdom, CV3 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ramkumar Paulraj
Notified on:07 March 2018
Status:Active
Date of birth:October 1981
Nationality:Indian
Country of residence:United Kingdom
Address:9 Latchmere Place, Ashford, United Kingdom, TW15 3FJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vasanthakumar Subbiah
Notified on:07 March 2018
Status:Active
Date of birth:July 1981
Nationality:Indian
Country of residence:United Kingdom
Address:208 Daventry Road, Coventry, United Kingdom, CV3 5HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Address

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

Download
2023-09-14Address

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

Download
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-07-28Persons with significant control

Change to a person with significant control.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-09-15Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control without name date.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.