UKBizDB.co.uk

TESTME LTD

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

This company is commonly known as Testme Ltd. The company was founded 3 years ago and was given the registration number 12792866. The firm's registered office is in MANCHESTER. You can find them at 9 Ruskin Road, , Manchester, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:TESTME LTD
Company Number:12792866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:9 Ruskin Road, Manchester, England, M16 9GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
486, Cheetham Hill Road, Manchester, England, M8 9JW

Director01 October 2022Active
9, Ruskin Road, Manchester, England, M16 9GS

Director15 August 2020Active
Suite 6,6th Floor,St James House, Pendleton Way, Salford, England, M6 5FW

Director29 January 2021Active
Murray House, Hight Street, Flat 4, Bilston, United Kingdom, WV14 0HH

Director05 August 2020Active
Suite 6, 6th Floor,, St James's House, Pendleton Way, Salford, M6 5FW

Director06 January 2022Active
30, Clipston Walk, Peterborough, England, PE3 7ED

Director15 August 2020Active

People with Significant Control

Mr Rizwan Bin Imtiaz
Notified on:01 October 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:486, Cheetham Hill Road, Manchester, England, M8 9JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamed Amin Hussein
Notified on:07 January 2022
Status:Active
Date of birth:May 1979
Nationality:Swedish
Address:Suite 6, 6th Floor,, St James's House, Salford, M6 5FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Folorunsho Adewale Ajibade
Notified on:10 March 2021
Status:Active
Date of birth:July 1987
Nationality:Nigerian
Country of residence:England
Address:Suite 6,6th Floor,St James’S House, Pendleton Way, Salford, England, M6 5FW
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Zain Afzal
Notified on:15 August 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:9, Ruskin Road, Manchester, England, M16 9GS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Eriks Vagulis
Notified on:15 August 2020
Status:Active
Date of birth:April 1997
Nationality:Latvian
Country of residence:England
Address:30, Clipston Walk, Peterborough, England, PE3 7ED
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Janis Brencis
Notified on:05 August 2020
Status:Active
Date of birth:September 1976
Nationality:Latvian
Country of residence:United Kingdom
Address:Murray House, Hight Street, Bilston, United Kingdom, WV14 0HH
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-04Officers

Appoint person director company with name date.

Download
2024-05-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-02Persons with significant control

Notification of a person with significant control.

Download
2022-10-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-02Officers

Termination director company with name termination date.

Download
2022-10-02Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Persons with significant control

Notification of a person with significant control.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-11Address

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

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-01-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.