THE TEST FACTORY LIMITED
Overview
Company Name | THE TEST FACTORY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06425743 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE TEST FACTORY LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is THE TEST FACTORY LIMITED located?
Registered Office Address | 1st Floor Vantage London Great West Road TW8 9AG Brentford United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE TEST FACTORY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE TEST FACTORY LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 13, 2024 |
What are the latest filings for THE TEST FACTORY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Dec 17, 2024
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Confirmation statement made on Nov 13, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Appointment of Mr Ted Jeffrey Wolf as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nathan Patrick Brady as a director on Nov 01, 2024 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 10, 2024
| 4 pages | SH01 | ||||||||||||||
Statement of capital on Oct 10, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Nathan Patrick Brady as a director on Mar 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ted Jeffrey Wolf as a director on Mar 18, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Ted Jeffrey Wolf as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Alastair David Brooks as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Dean Tilsley as a director on Aug 18, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gregor Stanley Watson as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of THE TEST FACTORY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROXBURGH MILKINS LIMITED | Secretary | Merchants House North Wapping Road BS1 4RW Bristol C/O Roxburgh Milkins Llp United Kingdom |
| 190025180001 | ||||||||||
BAULEKE, Christopher | Director | Peach Street Wisconsin Rapids 2911 Wi 54494 United States | United States | American | Ceo | 307873760001 | ||||||||
DITTERSDORF, Neal | Director | Peach Street Wisconsin Rapids 2911 Wi 54494 United States | United States | American | General Counsel | 307874290001 | ||||||||
WOLF, Ted Jeffrey | Director | Peach Street Wisconsin Rapids 2911 Wi 54494 United States | United States | American | Cfo Renaissance Learning | 317617700001 | ||||||||
BEALES, Kevin Mark | Secretary | 3 Park Drive NE61 2SY Morpeth Northumberland | British | 125832520001 | ||||||||||
BEALES, Kevin Mark | Director | 3 Park Drive NE61 2SY Morpeth Northumberland | United Kingdom | British | Director | 125832520001 | ||||||||
BRADY, Nathan Patrick | Director | Peach Street Wisconsin Rapids 2911 Wi 54494-1905 United States | United States | American | Cfo | 322891670001 | ||||||||
BROOKS, Alastair David | Director | Vantage London Great West Road TW8 9AG Brentford 1st Floor United Kingdom | United Kingdom | British | Director | 266110640002 | ||||||||
COPPLE, David John | Director | Chiswick High Road 9th Floor W4 4AL London 389 England | England | British | Director | 150408840001 | ||||||||
DARGUE, Robert | Director | Vantage London Great West Road TW8 9AG Brentford 1st Floor United Kingdom | United Kingdom | British | Chartered Accountant | 140264270001 | ||||||||
SMITH, Malcolm | Director | Chiswick High Road 9th Floor W4 4AL London 389 England | United Kingdom | British | Director | 93227360001 | ||||||||
TILSLEY, Dean | Director | Peach Street Wisconsin Rapids 2911 Wi 54494 United States | United States | American | Cfo | 307874100001 | ||||||||
WATSON, Gregor Stanley | Director | Vantage London Great West Road TW8 9AG Brentford 1st Floor United Kingdom | United Kingdom | British | Director | 162226020001 | ||||||||
WHITTLE, Maurice Henry | Director | 1 Birtles Road SK10 3JG Macclesfield Cheshire | England | British | Director | 119293860001 | ||||||||
WOLF, Ted Jeffrey | Director | Peach Street Wisconsin Rapids 2911 Wi 54494 United States | United States | American | Interim Cfo/Svp Global Controller | 317617700001 |
Who are the persons with significant control of THE TEST FACTORY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gl Education Group Limited | Apr 06, 2016 | Vantage London Great West Road TW8 9AG Brentford 1st Floor | 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