UKBizDB.co.uk

TESTCARD LTD

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

This company is commonly known as Testcard Ltd. The company was founded 7 years ago and was given the registration number 10764577. The firm's registered office is in EAST AYTON. You can find them at Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TESTCARD LTD
Company Number:10764577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 6 Betton Business Park, Racecourse Road, East Ayton, Scarborough, England, YO13 9HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Secretary01 October 2022Active
Unit 6, Racecourse Road, East Ayton, Scarborough, England, YO13 9HT

Director28 January 2020Active
113, Bul. Bulgaria, Sofia, Bulgaria,

Director15 November 2023Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director18 January 2023Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director04 May 2022Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director04 May 2022Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director02 May 2023Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director01 October 2023Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director08 February 2019Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Secretary01 July 2020Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director16 May 2020Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HT

Director14 October 2019Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director01 July 2020Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director05 September 2022Active
Duck Barn, Waterall Road, Hothfield, Ashford, United Kingdom, TN26 1AB

Director20 July 2023Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director16 May 2020Active
31a, Corsham Street, London, United Kingdom, N1 6DR

Director11 May 2017Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director01 February 2021Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director01 July 2020Active
Unit 6, Betton Business Park, Racecourse Road, East Ayton, England, YO13 9HD

Director01 July 2020Active

People with Significant Control

Aldbridge Services London Limited
Notified on:14 March 2022
Status:Active
Country of residence:United Kingdom
Address:Tricor Suite 4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke Nicholas Heron
Notified on:11 May 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Unit 6, Betton Business Park, East Ayton, England, YO13 9HD
Nature of control:
  • Voting rights 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 (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
2024-03-26Capital

Capital allotment shares.

Download
2024-03-14Resolution

Resolution.

Download
2024-03-14Incorporation

Memorandum articles.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-20Capital

Capital allotment shares.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-02-13Capital

Capital allotment shares.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2022-12-21Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-10-28Capital

Capital allotment shares.

Download
2022-10-03Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-06-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.