MICHAEL TESTLER & CO. LIMITED
Overview
| Company Name | MICHAEL TESTLER & CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02840408 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MICHAEL TESTLER & CO. LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MICHAEL TESTLER & CO. LIMITED located?
| Registered Office Address | Causeway House 1 Dane Street CM23 3BT Bishops Stortford Hertfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MICHAEL TESTLER & CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHELFCORP 50 LIMITED | Mar 29, 1994 | Mar 29, 1994 |
What are the latest accounts for MICHAEL TESTLER & CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for MICHAEL TESTLER & CO. LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for MICHAEL TESTLER & CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Naomi Rachel Testler as a director on Jun 06, 2023 | 2 pages | AP01 | ||
Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to Causeway House 1 Dane Street Bishops Stortford Hertfordshire CM23 3BT on Jun 16, 2023 | 1 pages | AD01 | ||
Termination of appointment of Michael John Testler as a secretary on Apr 25, 2023 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on Sep 03, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 28, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Ruth Sally Testler on Jul 28, 2018 | 2 pages | CH01 | ||
Change of details for Mr Michael Testler as a person with significant control on Jul 28, 2018 | 2 pages | PSC04 | ||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Change of details for Mr Michael Testler as a person with significant control on Oct 31, 2016 | 2 pages | PSC04 | ||
Who are the officers of MICHAEL TESTLER & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TESTLER, Naomi Rachel | Director | 39 New Cavendish Street W1G 9TN London Flat 1 United Kingdom | United Kingdom | British | 310588400001 | |||||
| TESTLER, Ruth Sally | Director | Highgate High Street N6 5HX London 64 United Kingdom | England | British | 7370360001 | |||||
| FIELDING, Wendy | Secretary | 25 Wickliffe Avenue N3 3EL London | British | 53442390001 | ||||||
| TESTLER, Michael John | Secretary | Highgate High Street N6 5HX London 64 United Kingdom | 148421570001 | |||||||
| TESTLER, Michael John | Secretary | 14 Sheldon Avenue N6 4JT London | British | 38312540001 | ||||||
| TESTLER, Ruth Sally | Secretary | 14 Sheldon Avenue N6 4JT London | British | 7370360001 | ||||||
| TALLYSHAW SERVICES LIMITED | Nominee Secretary | 15 Wimpole Street W1M 8AP London | 900008450001 | |||||||
| BURGIN, Steven Andrew | Director | 75 Elmfield Road E17 7HS London | British | 72575400001 | ||||||
| SMART, Stephen John | Director | Orchards Lock Avenue SL6 8JW Maidenhead Berkshire | England | British | 87673580001 | |||||
| TESTLER, Michael John | Director | 14 Sheldon Avenue N6 4JT London | England | British | 38312540001 | |||||
| TESTLER, Ruth Sally | Director | 14 Sheldon Avenue N6 4JT London | England | British | 7370360001 | |||||
| TALLYSHAW LIMITED | Nominee Director | 15 Wimpole Street W1M 8AP London | 900008440001 |
Who are the persons with significant control of MICHAEL TESTLER & CO. LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Michael John Testler | Apr 06, 2016 | Highgate High Street N6 5HX London 64 United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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