Company NameTest2Protect Limited
DirectorThomas John Harrington
Company StatusLiquidation
Company Number05827031
CategoryPrivate Limited Company
Incorporation Date24 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Thomas John Harrington
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMr Howard Perry
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthnam Heights Ethnam Lane
Sandhurst
Kent
TN18 5PS
Secretary NameHelen Perry
NationalityBritish
StatusResigned
Appointed24 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEthnam Heights Ethnam Lane
Sandhurst
Kent
TN18 5PS

Contact

Websitetest2protect.co.uk
Telephone0845 6432827
Telephone regionUnknown

Location

Registered Address9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Howard Perry
100.00%
Ordinary

Financials

Year2014
Net Worth£117,888
Cash£15,272
Current Liabilities£65,347

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 April 2022 (2 years ago)
Next Return Due26 April 2023 (overdue)

Filing History

10 December 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
14 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
29 January 2020Termination of appointment of Helen Perry as a secretary on 20 January 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
30 August 2018Unaudited abridged accounts made up to 31 May 2018 (12 pages)
30 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 May 2017 (12 pages)
4 October 2017Unaudited abridged accounts made up to 31 May 2017 (12 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
2 July 2015Director's details changed for Mr Howard Perry on 1 January 2015 (2 pages)
2 July 2015Secretary's details changed for Helen Perry on 1 January 2015 (1 page)
2 July 2015Secretary's details changed for Helen Perry on 1 January 2015 (1 page)
2 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Director's details changed for Mr Howard Perry on 1 January 2015 (2 pages)
2 July 2015Secretary's details changed for Helen Perry on 1 January 2015 (1 page)
2 July 2015Director's details changed for Mr Howard Perry on 1 January 2015 (2 pages)
2 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
26 February 2015Registered office address changed from Fathoms Deepe, Eden Vale Dormans Park Surrey RH19 2LT to Ethnam Heights Ethnam Lane Sandhurst Kent TN18 5PS on 26 February 2015 (1 page)
26 February 2015Registered office address changed from Fathoms Deepe, Eden Vale Dormans Park Surrey RH19 2LT to Ethnam Heights Ethnam Lane Sandhurst Kent TN18 5PS on 26 February 2015 (1 page)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
1 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 100
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
8 July 2010Director's details changed for Howard Perry on 24 May 2010 (2 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Howard Perry on 24 May 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
26 May 2008Return made up to 24/05/08; full list of members (3 pages)
26 May 2008Return made up to 24/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 June 2007Return made up to 24/05/07; full list of members (2 pages)
8 June 2007Return made up to 24/05/07; full list of members (2 pages)
24 May 2006Incorporation (13 pages)
24 May 2006Incorporation (13 pages)