TESTO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTESTO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01688780
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TESTO LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is TESTO LIMITED located?

    Registered Office Address
    Cheriton House
    Newman Lane
    GU34 2QJ Alton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TESTO LIMITED?

    Previous Company Names
    Company NameFromUntil
    TESTOTERM LIMITEDDec 23, 1982Dec 23, 1982

    What are the latest accounts for TESTO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 01, 2025
    Next Accounts Due OnOct 01, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for TESTO LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for TESTO LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Burkart Paul Franz Knospe on Jul 10, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    9 pagesAA

    Termination of appointment of Werner Gaeng as a secretary on Mar 06, 2023

    1 pagesTM02

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael Windsor as a director on Apr 19, 2021

    2 pagesAP01

    Termination of appointment of Ivan Sokolov as a director on Apr 19, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jul 01, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    10 pagesAA

    All of the property or undertaking has been released from charge 5

    2 pagesMR05

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Appointment of Mr Ivan Sokolov as a director on Feb 01, 2018

    2 pagesAP01

    Termination of appointment of Daniel Bernd Auer as a director on Jan 31, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Change of details for Testo Gmbh as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Who are the officers of TESTO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KNOSPE, Burkart Paul Franz, Prof
    Spithalde
    Lenzkirch
    1
    Baden Wirttemberg 79853
    Germany
    Director
    Spithalde
    Lenzkirch
    1
    Baden Wirttemberg 79853
    Germany
    GermanyGermanCompany Director58446730002
    WINDSOR, Michael
    Newman Lane
    GU34 2QJ Alton
    Cheriton House
    Hampshire
    England
    Director
    Newman Lane
    GU34 2QJ Alton
    Cheriton House
    Hampshire
    England
    United KingdomBritishDirector283808010001
    GAENG, Werner
    Schlageten
    St Blasien
    34
    Baden-Wuerttemberg 79837
    Germany
    Secretary
    Schlageten
    St Blasien
    34
    Baden-Wuerttemberg 79837
    Germany
    GermanSales Director Europe128473120001
    KING, Kate
    10 Gaskell Close
    GU34 4HE Holybourne
    Hampshire
    Secretary
    10 Gaskell Close
    GU34 4HE Holybourne
    Hampshire
    BritishAccountant122873040001
    WHITTAKER, Pauline
    59 Marden Way
    GU31 4PW Petersfield
    Hampshire
    Secretary
    59 Marden Way
    GU31 4PW Petersfield
    Hampshire
    British95397250002
    WHITTAKER, Pauline
    3 Parsonage Close
    Sheet
    GU32 2AL Petersfield
    Hampshire
    Secretary
    3 Parsonage Close
    Sheet
    GU32 2AL Petersfield
    Hampshire
    British95397250001
    AUER, Daniel Bernd, Dr
    Newman Lane
    GU34 2QJ Alton
    Cheriton House
    Hampshire
    United Kingdom
    Director
    Newman Lane
    GU34 2QJ Alton
    Cheriton House
    Hampshire
    United Kingdom
    United KingdomGermanDirector194591050001
    KNOSPE, Gerd
    Kolumban-Kayser-Strasse 17
    D-79853 Lenzkirch
    West Germany
    Director
    Kolumban-Kayser-Strasse 17
    D-79853 Lenzkirch
    West Germany
    GermanEngineer19405570001
    NICHOLSON, Christopher George
    Newman Lane
    GU34 2QJ Alton
    Cheriton House
    Hampshire
    Uk
    Director
    Newman Lane
    GU34 2QJ Alton
    Cheriton House
    Hampshire
    Uk
    UkBritishManaging Director164006710001
    SOKOLOV, Ivan
    Lymington Bottom
    Four Marks
    GU34 5AH Alton
    2 The Maytrees
    Hampshire
    United Kingdom
    Director
    Lymington Bottom
    Four Marks
    GU34 5AH Alton
    2 The Maytrees
    Hampshire
    United Kingdom
    United KingdomRussianDirector245988340001
    TONKINS, Thomas Charles
    Anstey Road
    GU34 2RL Alton
    81
    Hampshire
    United Kingdom
    Director
    Anstey Road
    GU34 2RL Alton
    81
    Hampshire
    United Kingdom
    BritishManaging Director70931390003
    WHITTAKER, Barry
    59 Marden Way
    GU31 4PW Petersfield
    Hampshire
    Director
    59 Marden Way
    GU31 4PW Petersfield
    Hampshire
    United KingdomBritishManaging Director19405580003

    Who are the persons with significant control of TESTO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Testo Holding Gmbh
    79853 Lenzkirch
    Testo-Strasse 1
    Germany
    Apr 06, 2016
    79853 Lenzkirch
    Testo-Strasse 1
    Germany
    No
    Legal FormGmbh
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredGermany
    Registration NumberHrb 320456
    Search in German RegistryTesto Holding Gmbh
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TESTO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 13, 2012
    Delivered On Sep 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a cheriton house the wallbrook office centre mill lane alton t/no HP521686 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 15, 2012Registration of a charge (MG01)
    • Jan 17, 2020All of the property or undertaking has been released from the charge (MR05)
    • Mar 25, 2025Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 11, 2012
    Delivered On Sep 13, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 13, 2012Registration of a charge (MG01)
    • Jan 17, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 25, 2002
    Delivered On Jul 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cheriton house, the wallbrook office centre, mill lane, alton, hampshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 2002Registration of a charge (395)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Sep 13, 1995
    Delivered On Sep 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a unit 3 oriel court mega park alton hampshire and the proceeds of sale thereof and with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 1995Registration of a charge (395)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 24, 1985
    Delivered On Oct 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed and floating charge. Over:- undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 30, 1985Registration of a charge
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0