Company NameProlifics Testing UK Limited
DirectorSatyanarayana Bolli
Company StatusActive
Company Number03814910
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Previous NamesEstcourt Testing Consultancy Limited and E- Testing Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Satyanarayana Bolli
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusCurrent
Appointed20 November 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameJohn Arwyn Jones
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2002)
RoleCompany Director
Correspondence Address25 Mowbray Crescent
Stotfold
Hitchin
Hertfordshire
SG5 4DY
Director NameMr Jonathan David Binks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 20 November 2017)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameMr Derrick Alcantra Xavier Pereira
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 20 November 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Secretary NameJonathan David Binks
NationalityBritish
StatusResigned
Appointed01 January 2000(5 months, 1 week after company formation)
Appointment Duration17 years, 10 months (resigned 20 November 2017)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameDominic Rodrigues
Date of BirthAugust 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 2004(4 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2016)
RoleVenture Capitalist
Country of ResidenceUnited States
Correspondence Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameMr Malcolm George Paget
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(4 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Contact

Websitewww.etesting.com/
Email address[email protected]
Telephone020 89052761
Telephone regionLondon

Location

Registered Address3 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

34 at £1Mr Jonathan Binks
50.75%
Ordinary
33 at £1Mr Derrick Pereira
49.25%
Ordinary

Financials

Year2014
Net Worth£257,177
Cash£297,006
Current Liabilities£253,603

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

27 November 2023Full accounts made up to 31 March 2023 (20 pages)
14 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
13 December 2022Full accounts made up to 31 March 2022 (20 pages)
1 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
15 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
18 October 2021Full accounts made up to 31 March 2021 (19 pages)
22 December 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
8 December 2020Full accounts made up to 31 March 2020 (21 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
26 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
15 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
15 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
2 November 2018Notification of Satyanarayana Bolli as a person with significant control on 20 November 2017 (2 pages)
18 May 2018Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page)
29 November 2017Termination of appointment of Malcolm George Paget as a director on 20 November 2017 (1 page)
29 November 2017Termination of appointment of Malcolm George Paget as a director on 20 November 2017 (1 page)
22 November 2017Appointment of Mr Satyanarayana Bolli as a director on 20 November 2017 (2 pages)
22 November 2017Termination of appointment of Jonathan David Binks as a director on 20 November 2017 (1 page)
22 November 2017Cessation of Derrick Alcantra Xavier Pereira as a person with significant control on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Derrick Alcantra Xavier Pereira as a director on 20 November 2017 (1 page)
22 November 2017Appointment of Mr Satyanarayana Bolli as a director on 20 November 2017 (2 pages)
22 November 2017Cessation of Jonathan David Binks as a person with significant control on 20 November 2017 (1 page)
22 November 2017Cessation of Jonathan David Binks as a person with significant control on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Jonathan David Binks as a secretary on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Jonathan David Binks as a director on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Jonathan David Binks as a secretary on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Derrick Alcantra Xavier Pereira as a director on 20 November 2017 (1 page)
22 November 2017Cessation of Derrick Alcantra Xavier Pereira as a person with significant control on 20 November 2017 (1 page)
22 November 2017Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
22 November 2017Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
19 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
19 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
12 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 1,000
(5 pages)
12 May 2017Statement of capital following an allotment of shares on 23 March 2017
  • GBP 1,000
(5 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2016Termination of appointment of Dominic Rodrigues as a director on 31 May 2016 (1 page)
28 July 2016Termination of appointment of Dominic Rodrigues as a director on 31 May 2016 (1 page)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 67
(5 pages)
11 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 67
(5 pages)
4 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 67
(5 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 67
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
8 August 2013Director's details changed for Dominic Rodrigues on 7 August 2013 (2 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Director's details changed for Dominic Rodrigues on 7 August 2013 (2 pages)
8 August 2013Director's details changed for Dominic Rodrigues on 7 August 2013 (2 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
7 August 2013Director's details changed for Mr Derrick Alcantra Xavier Pereira on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Mr Derrick Alcantra Xavier Pereira on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Jonathan David Binks on 3 March 2011 (2 pages)
7 August 2013Secretary's details changed for Jonathan David Binks on 3 March 2011 (1 page)
7 August 2013Director's details changed for Malcolm George Paget on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Jonathan David Binks on 3 March 2011 (2 pages)
7 August 2013Director's details changed for Mr Derrick Alcantra Xavier Pereira on 7 August 2013 (2 pages)
7 August 2013Director's details changed for Malcolm George Paget on 7 August 2013 (2 pages)
7 August 2013Secretary's details changed for Jonathan David Binks on 3 March 2011 (1 page)
7 August 2013Director's details changed for Jonathan David Binks on 3 March 2011 (2 pages)
7 August 2013Secretary's details changed for Jonathan David Binks on 3 March 2011 (1 page)
7 August 2013Director's details changed for Malcolm George Paget on 7 August 2013 (2 pages)
6 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
6 August 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
26 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
27 July 2010Director's details changed for Jonathan David Binks on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Derrick Pereira on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Jonathan David Binks on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Dominic Rodrigues on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Dominic Rodrigues on 27 July 2010 (2 pages)
27 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
27 July 2010Director's details changed for Derrick Pereira on 27 July 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
8 December 2009Total exemption full accounts made up to 31 May 2009 (7 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
30 July 2009Return made up to 27/07/09; full list of members (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
30 July 2008Return made up to 27/07/08; full list of members (4 pages)
29 July 2008Location of debenture register (1 page)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from 3 penta court, station road borehamwood hertfordshire WD6 1SL (1 page)
29 July 2008Registered office changed on 29/07/2008 from 3 penta court, station road borehamwood hertfordshire WD6 1SL (1 page)
29 July 2008Location of register of members (1 page)
23 October 2007Registered office changed on 23/10/07 from: devonshire house, manor way borehamwood hertfordshire WD6 1QQ (1 page)
23 October 2007Registered office changed on 23/10/07 from: devonshire house, manor way borehamwood hertfordshire WD6 1QQ (1 page)
10 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
10 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
20 August 2007Return made up to 27/07/07; full list of members (3 pages)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Secretary's particulars changed;director's particulars changed (1 page)
20 August 2007Return made up to 27/07/07; full list of members (3 pages)
18 September 2006Location of register of members (1 page)
18 September 2006Registered office changed on 18/09/06 from: 20 cornbury road edgware middlesex HA8 6RT (1 page)
18 September 2006Return made up to 27/07/06; full list of members (3 pages)
18 September 2006Location of debenture register (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Location of debenture register (1 page)
18 September 2006Return made up to 27/07/06; full list of members (3 pages)
18 September 2006Registered office changed on 18/09/06 from: 20 cornbury road edgware middlesex HA8 6RT (1 page)
17 August 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
17 August 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
26 August 2005Return made up to 27/07/05; full list of members (8 pages)
26 August 2005Return made up to 27/07/05; full list of members (8 pages)
12 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
12 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
9 August 2004Return made up to 27/07/04; full list of members (8 pages)
9 August 2004Return made up to 27/07/04; full list of members (8 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
19 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
19 October 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
4 August 2003Return made up to 27/07/03; full list of members (7 pages)
4 August 2003Return made up to 27/07/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 October 2002Return made up to 27/07/02; full list of members (7 pages)
27 October 2002Return made up to 27/07/02; full list of members (7 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
15 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
28 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
6 June 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
25 April 2001Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
25 April 2001Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
5 April 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
5 April 2001Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
11 August 2000Return made up to 27/07/00; full list of members (7 pages)
11 August 2000Return made up to 27/07/00; full list of members (7 pages)
1 August 2000Registered office changed on 01/08/00 from: 29 byron road harrow middlesex HA1 1JR (1 page)
1 August 2000Registered office changed on 01/08/00 from: 29 byron road harrow middlesex HA1 1JR (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New secretary appointed;new director appointed (2 pages)
23 June 2000New director appointed (2 pages)
30 May 2000Company name changed estcourt testing consultancy lim ited\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed estcourt testing consultancy lim ited\certificate issued on 31/05/00 (2 pages)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Secretary resigned (1 page)
6 August 1999Director resigned (1 page)
27 July 1999Incorporation (17 pages)
27 July 1999Incorporation (17 pages)