UKBizDB.co.uk

TESTRADE LIMITED

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

This company is commonly known as Testrade Limited. The company was founded 53 years ago and was given the registration number 01011406. The firm's registered office is in WATFORD. You can find them at 22 Olds Close, , Watford, Hertfordshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TESTRADE LIMITED
Company Number:01011406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1971
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:22 Olds Close, Watford, Hertfordshire, England, WD18 9RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Darwin Road, London, England, W5 4BD

Secretary21 November 2022Active
22, Olds Close, Watford, England, WD18 9RU

Director01 August 2019Active
51 Beacon Way, Rickmansworth, WD3 7PB

Secretary-Active
22, Olds Close, Watford, England, WD18 9RU

Director01 February 2010Active
22, Olds Close, Watford, England, WD18 9RU

Director-Active
161 Ballynahinch Road, Hillsborough, BT26 6BG

Director-Active

People with Significant Control

Mrs Jody Gail Jones
Notified on:19 April 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:22, Olds Close, Watford, England, WD18 9RU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Elizabeth Dorothy Long
Notified on:03 January 2018
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:Northern Ireland
Address:21, Saddlers Hall, Hillsborough, Northern Ireland, BT26 6TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Evelyn Gail Long
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:British
Country of residence:England
Address:22, Olds Close, Watford, England, WD18 9RU
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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person secretary company with name date.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-09Officers

Appoint person director company with name date.

Download
2019-07-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.