London
EC2Y 5AS
Director Name | Mr Tim Staton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Secretary Name | Mr David Rai |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Nicholas Day |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(15 years after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Helen Hokin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Flat Dudley House, 1 Riverdale Road East Twickenham TW1 2BT |
Director Name | Robert Hokin |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2008) |
Role | Managing Director |
Correspondence Address | Flat 1 1 Riverdale Road East Twickenham Middlesex TW1 2BT |
Director Name | Mr Philip James Duquenoy |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2017(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Director Name | Mr Lynton Kenneth Barker |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2020) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AS |
Website | www.testingcircle.com/ |
---|---|
Email address | [email protected] |
Telephone | 01304 674311 |
Telephone region | Dover |
Registered Address | 125 London Wall London EC2Y 5AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
501 at £1 | David Rai 50.00% Ordinary |
---|---|
501 at £1 | Tim Staton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,088 |
Cash | £443,943 |
Current Liabilities | £2,202,900 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
13 October 2020 | Delivered on: 20 October 2020 Satisfied on: 17 November 2020 Persons entitled: Inflexion Private Equity Limited (Company Number 04195592) (as Security Trustee for the Secured Parties) Classification: A registered charge Fully Satisfied |
---|---|
13 July 2020 | Delivered on: 15 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
5 February 2019 | Delivered on: 7 February 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
5 February 2019 | Delivered on: 5 February 2019 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
17 January 2019 | Delivered on: 21 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 February 2018 | Delivered on: 16 February 2018 Persons entitled: Key Capital Partners (Nominees) Limited Classification: A registered charge Outstanding |
14 June 2012 | Delivered on: 19 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
4 September 2007 | Delivered on: 5 September 2007 Persons entitled: Bradford Exchange A.G. Classification: Rent deposit deed Secured details: £3,000.00 due or to become due from the company to. Particulars: £3,000.00. Outstanding |
11 November 2020 | Delivered on: 12 November 2020 Persons entitled: Ocorian (UK) Limited as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
2 October 2006 | Delivered on: 3 October 2006 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 November 2020 | Satisfaction of charge 055973670005 in full (1 page) |
---|---|
17 November 2020 | Satisfaction of charge 055973670008 in full (1 page) |
17 November 2020 | Satisfaction of charge 055973670009 in full (1 page) |
12 November 2020 | Registration of charge 055973670010, created on 11 November 2020 (59 pages) |
6 November 2020 | Satisfaction of charge 055973670007 in full (1 page) |
6 November 2020 | Satisfaction of charge 055973670006 in full (1 page) |
6 November 2020 | Appointment of Mr Nicholas Day as a director on 6 November 2020 (2 pages) |
27 October 2020 | Resolutions
|
27 October 2020 | Memorandum and Articles of Association (24 pages) |
23 October 2020 | Satisfaction of charge 055973670004 in full (1 page) |
20 October 2020 | Change of details for Whc04 Limited as a person with significant control on 13 October 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
20 October 2020 | Registration of charge 055973670009, created on 13 October 2020 (14 pages) |
15 October 2020 | Termination of appointment of Lynton Kenneth Barker as a director on 13 October 2020 (1 page) |
15 October 2020 | Termination of appointment of Philip James Duquenoy as a director on 13 October 2020 (1 page) |
1 October 2020 | Full accounts made up to 30 April 2020 (34 pages) |
28 September 2020 | Satisfaction of charge 2 in full (1 page) |
15 July 2020 | Registration of charge 055973670008, created on 13 July 2020 (14 pages) |
5 February 2020 | Full accounts made up to 30 April 2019 (31 pages) |
12 December 2019 | Appointment of Mr Lynton Kenneth Barker as a director on 25 May 2018 (2 pages) |
1 November 2019 | Confirmation statement made on 19 October 2019 with updates (3 pages) |
5 August 2019 | Satisfaction of charge 3 in full (1 page) |
27 March 2019 | Registered office address changed from 4 Copthall Avenue London EC2R 7DA England to 125 London Wall London EC2Y 5AS on 27 March 2019 (1 page) |
11 March 2019 | Satisfaction of charge 1 in full (2 pages) |
7 February 2019 | Registration of charge 055973670007, created on 5 February 2019 (24 pages) |
5 February 2019 | Registration of charge 055973670006, created on 5 February 2019 (20 pages) |
29 January 2019 | Full accounts made up to 30 April 2018 (32 pages) |
21 January 2019 | Registration of charge 055973670005, created on 17 January 2019 (23 pages) |
9 November 2018 | Change of name notice (2 pages) |
9 November 2018 | Resolutions
|
7 November 2018 | Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to 4 Copthall Avenue London EC2R 7DA on 7 November 2018 (1 page) |
1 November 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
16 February 2018 | Registration of charge 055973670004, created on 7 February 2018 (52 pages) |
7 February 2018 | Accounts for a small company made up to 30 April 2017 (25 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 19 October 2017 with updates (4 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Resolutions
|
22 August 2017 | Cessation of Timothy Staton as a person with significant control on 15 August 2017 (1 page) |
22 August 2017 | Notification of Whc04 Limited as a person with significant control on 22 August 2017 (2 pages) |
22 August 2017 | Cessation of David Rai as a person with significant control on 15 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Philip James Duquenoy as a director on 15 August 2017 (2 pages) |
22 August 2017 | Notification of Whc04 Limited as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Cessation of Timothy Staton as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Cessation of Timothy Staton as a person with significant control on 15 August 2017 (1 page) |
22 August 2017 | Appointment of Mr Philip James Duquenoy as a director on 15 August 2017 (2 pages) |
22 August 2017 | Cessation of David Rai as a person with significant control on 22 August 2017 (1 page) |
22 August 2017 | Notification of Whc04 Limited as a person with significant control on 15 August 2017 (2 pages) |
22 August 2017 | Cessation of David Rai as a person with significant control on 15 August 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (3 pages) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Director's details changed for Mr Tim Staton on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Rai on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Rai on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David Rai on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Tim Staton on 1 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Tim Staton on 1 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Secretary's details changed for Mr David Rai on 1 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mr David Rai on 1 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mr David Rai on 1 November 2009 (1 page) |
17 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
14 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page) |
14 July 2008 | Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page) |
19 March 2008 | Appointment terminated director robert hokin (1 page) |
19 March 2008 | Appointment terminated director robert hokin (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 03/11/07; full list of members (3 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
2 January 2007 | Return made up to 03/11/06; full list of members (8 pages) |
2 January 2007 | Return made up to 03/11/06; full list of members (8 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 30 borough high street london SE1 1XU (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 30 borough high street london SE1 1XU (1 page) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
3 October 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | Director resigned (1 page) |
19 October 2005 | Incorporation (14 pages) |
19 October 2005 | Incorporation (14 pages) |