Warning: file_put_contents(c/ea825ea41e0c0888aeb11f9ff89cda0f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Testology Ltd, E14 9XQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TESTOLOGY LTD

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

This company is commonly known as Testology Ltd. The company was founded 17 years ago and was given the registration number 06042786. The firm's registered office is in MARSH WALL. You can find them at Sfp 9 Ensign House, Admirals Way, Marsh Wall, London. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:TESTOLOGY LTD
Company Number:06042786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:05 January 2007
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:Sfp 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Interpower House, Windsor Way, Aldershot, United Kingdom, GU11 1JG

Director05 January 2007Active
2nd Floor Interpower House, Windsor Way, Aldershot, United Kingdom, GU11 1JG

Secretary24 February 2016Active
10 St Georges Close, Badshot Lea, Farnham, GU9 9LZ

Secretary05 January 2007Active

People with Significant Control

Mr Andrew Charles Robson
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Interpower House, Windsor Way, Aldershot, United Kingdom, GU11 1JG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Cara Jane Robson
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:10 St Georges Close, Badshot Lea, Farnham, United Kingdom, GU9 9LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-01Gazette

Gazette dissolved liquidation.

Download
2021-02-01Insolvency

Liquidation in administration move to dissolution.

Download
2020-05-19Insolvency

Liquidation in administration progress report.

Download
2019-11-25Insolvency

Liquidation in administration progress report.

Download
2019-09-19Insolvency

Liquidation in administration extension of period.

Download
2019-05-31Insolvency

Liquidation in administration progress report.

Download
2019-01-10Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-12-20Insolvency

Liquidation in administration proposals.

Download
2018-11-06Address

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

Download
2018-11-05Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Change person director company with change date.

Download
2018-01-04Persons with significant control

Change to a person with significant control.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Change person director company with change date.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Officers

Termination secretary company with name termination date.

Download
2016-03-02Officers

Appoint person secretary company with name date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.