CENTRE4 TESTING LIMITED
Overview
| Company Name | CENTRE4 TESTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05017450 |
| 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 CENTRE4 TESTING LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is CENTRE4 TESTING LIMITED located?
| Registered Office Address | Second Floor The West Wing, The Hop Exchange 26 Southwark Street SE1 1TU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRE4 TESTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRE4 RESOURCES LIMITED | Jan 16, 2004 | Jan 16, 2004 |
What are the latest accounts for CENTRE4 TESTING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CENTRE4 TESTING LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2026 |
| Overdue | No |
What are the latest filings for CENTRE4 TESTING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Jenny Elizabeth Briant as a director on Mar 02, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Apr 30, 2025 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from Second Floor the West Wing, the Hope Exchange 26 Southwark Street London SE1 1TU England to Second Floor the West Wing, the Hop Exchange 26 Southwark Street London SE1 1TU on Oct 17, 2025 | 1 pages | AD01 | ||
Appointment of Richard Goldsmith as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Registered office address changed from Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London SE1 1TU England to Second Floor the West Wing, the Hope Exchange 26 Southwark Street London SE1 1TU on Oct 17, 2025 | 1 pages | AD01 | ||
Termination of appointment of Matthew Edward Pickford as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 7 pages | AA | ||
Appointment of Mr Richard Frodin as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Appointment of Ms Jenny Elizabeth Briant as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jan 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 12 pages | AA | ||
Confirmation statement made on Jan 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2021 | 19 pages | AA | ||
Confirmation statement made on Jan 16, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 050174500003 in full | 4 pages | MR04 | ||
Registration of charge 050174500004, created on Nov 18, 2020 | 14 pages | MR01 | ||
Termination of appointment of Amy Louise Yateman-Smith as a director on Oct 19, 2020 | 1 pages | TM01 | ||
Full accounts made up to Apr 30, 2020 | 19 pages | AA | ||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Apr 30, 2019 | 20 pages | AA | ||
Confirmation statement made on Jan 16, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of CENTRE4 TESTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRODIN, Richard | Director | The West Wing, The Hop Exchange 26 Southwark Street SE1 1TU London Upper Ground Floor United Kingdom | England | British | 309991390001 | |||||
| GOLDSMITH, Richard | Director | The West Wing, The Hop Exchange 26 Southwark Street SE1 1TU London Second Floor United Kingdom | United Kingdom | British | 341491800001 | |||||
| THOMPSON, Christopher Paul | Director | The West Wing, The Hop Exchange 26 Southwark Street SE1 1TU London Second Floor England | England | British | 229598460001 | |||||
| WELLS, Anthony Stewart | Secretary | Devonshire Place BN2 1QB Brighton 30-31 East Sussex United Kingdom | British | 87937320001 | ||||||
| WELLS, Jacqueline Anne | Secretary | Spindles House Hollow Lane Abinger RH5 6LN Dorking Surrey | British | 113355120001 | ||||||
| CHETTLEBURGHS SECRETARIAL LTD | Nominee Secretary | 20 Holywell Row EC2A 4XH London Temple House | 900021480001 | |||||||
| BALLARD, Paul Nicholas | Director | Devonshire Place BN2 1QB Brighton 30-31 East Sussex England | England | British | 197561400001 | |||||
| BRIANT, Jenny Elizabeth | Director | The West Wing, The Hop Exchange 26 Southwark Street SE1 1TU London Upper Ground Floor United Kingdom | England | British | 309992140001 | |||||
| CAMERON, Ruairidh Gregor | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex | United Kingdom | British | 241384930001 | |||||
| HANNIGAN, Ryan Patrick | Director | Devonshire Place BN2 1QB Brighton 30-31 East Sussex | United Kingdom | British | 95449930002 | |||||
| MORRIS, Paul David | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex | England | British | 95587210001 | |||||
| PICKFORD, Matthew Edward | Director | 26 Southwark Street SE1 1TU London Upper Ground Floor The West Wing The Hop Exchange England | England | British | 227401110001 | |||||
| SPEIRS, Colin James Jardine | Director | Devonshire Place BN2 1QB Brighton 30-31 East Sussex | United Kingdom | British | 44565230002 | |||||
| WELLS, Anthony Stewart | Director | Devonshire Place BN2 1QB Brighton 30-31 East Sussex United Kingdom | United Kingdom | British | 87937320001 | |||||
| WORNE, Miles Dymoke | Director | Crescent Road BN11 1QR Worthing Amelia House West Sussex | United Kingdom | British | 203485560001 | |||||
| YATEMAN-SMITH, Amy Louise | Director | 26 Southwark Street SE1 1TU London Upper Ground Floor The West Wing The Hop Exchange England | England | British | 187285700001 |
Who are the persons with significant control of CENTRE4 TESTING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ten10 Group Limited | Apr 06, 2016 | The West Wing, The Hop Exchange 26 Southwark Street SE1 1TU London Upper Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
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