UKBizDB.co.uk

TESTBOOK LTD

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

This company is commonly known as Testbook Ltd. The company was founded 15 years ago and was given the registration number 06763380. The firm's registered office is in BICESTER. You can find them at 2 Shepherds Close, Weston-on-the-green, Bicester, Oxfordshire. This company's SIC code is 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment.

Company Information

Name:TESTBOOK LTD
Company Number:06763380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2008
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Office Address & Contact

Registered Address:2 Shepherds Close, Weston-on-the-green, Bicester, Oxfordshire, OX25 3RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Midshires Business Park, Smeaton Close, Aylesbury, United Kingdom, HP19 8HL

Secretary01 April 2010Active
Orchard House Risborough Road, Terrick, Aylesbury, HP17 0UB

Director02 December 2008Active
2, Shepherds Close, Weston-On-The-Green, Bicester, England, OX25 3RF

Director01 January 2015Active
2, Shepherds Close, Weston-On-The-Green, Bicester, England, OX25 3RF

Director01 April 2010Active
Shepherds Barn, 2 Shepherds Close, Weston On The Green, U.K, OX25 3RF

Secretary02 December 2008Active
Shepherds Barn, 2 Shepherds Close, Weston On The Green, OX25 3RF

Director02 December 2008Active

People with Significant Control

Mr Julian Philip Russell
Notified on:03 December 2016
Status:Active
Date of birth:November 1961
Nationality:British
Address:2, Shepherds Close, Bicester, OX25 3RF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sava Zxivanovich
Notified on:03 December 2016
Status:Active
Date of birth:December 1970
Nationality:British,Serbian
Country of residence:England
Address:60, Halsey Drive, Hitchin, England, SG4 9QR
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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-14Dissolution

Dissolution application strike off company.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-29Officers

Change person director company with change date.

Download
2015-12-29Address

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

Download
2015-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Capital

Capital allotment shares.

Download
2015-01-08Officers

Appoint person director company with name date.

Download
2014-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Accounts

Accounts with accounts type total exemption small.

Download
2014-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.