Company NameThe Test Factory Limited
Company StatusActive
Company Number06425743
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Bauleke
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(15 years, 4 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameNeal Dittersdorf
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(15 years, 4 months after company formation)
Appointment Duration1 year
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Director NameMr Ted Jeffrey Wolf
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(16 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
RoleInterim Cfo/Svp Global Controller
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States
Secretary NameRoxburgh Milkins Limited (Corporation)
StatusCurrent
Appointed06 August 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressC/O Roxburgh Milkins Llp Merchants House North
Wapping Road
Bristol
BS1 4RW
Director NameMr Maurice Henry Whittle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Birtles Road
Macclesfield
Cheshire
SK10 3JG
Director NameMr Kevin Mark Beales
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Drive
Morpeth
Northumberland
NE61 2SY
Secretary NameMr Kevin Mark Beales
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Drive
Morpeth
Northumberland
NE61 2SY
Director NameMr Malcolm Smith
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address389 Chiswick High Road
9th Floor
London
W4 4AL
Director NameMr David John Copple
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
9th Floor
London
W4 4AL
Director NameMr Robert Dargue
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameMr Gregor Stanley Watson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameMr Alastair David Brooks
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(12 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
Director NameDean Tilsley
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2023(15 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 August 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2911 Peach Street
Wisconsin Rapids
Wi 54494
United States

Contact

Websitethetestfactory.com

Location

Registered Address1st Floor Vantage London
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth-£522,495
Cash£147,890
Current Liabilities£370,823

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

24 June 2022Delivered on: 5 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
25 June 2021Delivered on: 7 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
27 February 2020Delivered on: 6 March 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Secured Parties (as Set Out in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
27 March 2018Delivered on: 4 April 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2016Delivered on: 27 September 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Trustee for Each of the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
7 April 2010Delivered on: 13 April 2010
Satisfied on: 1 September 2014
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 August 2023Termination of appointment of Dean Tilsley as a director on 18 August 2023 (1 page)
10 July 2023Termination of appointment of Gregor Stanley Watson as a director on 30 June 2023 (1 page)
23 June 2023Full accounts made up to 31 December 2022 (26 pages)
24 April 2023Satisfaction of charge 064257430005 in full (1 page)
24 April 2023Satisfaction of charge 064257430003 in full (1 page)
24 April 2023Satisfaction of charge 064257430006 in full (1 page)
24 April 2023Satisfaction of charge 064257430002 in full (1 page)
24 April 2023Satisfaction of charge 064257430004 in full (1 page)
13 April 2023Appointment of Dean Tilsley as a director on 31 March 2023 (2 pages)
13 April 2023Appointment of Neal Dittersdorf as a director on 31 March 2023 (2 pages)
13 April 2023Appointment of Christopher Bauleke as a director on 31 March 2023 (2 pages)
30 January 2023Director's details changed for Alastair David Brooks on 18 January 2023 (2 pages)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
5 July 2022Registration of charge 064257430006, created on 24 June 2022 (68 pages)
14 June 2022Full accounts made up to 31 December 2021 (29 pages)
17 November 2021Full accounts made up to 31 December 2020 (30 pages)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
15 November 2021Change of details for Gl Education Group Limited as a person with significant control on 9 January 2017 (2 pages)
7 July 2021Registration of charge 064257430005, created on 25 June 2021 (66 pages)
3 December 2020Full accounts made up to 31 December 2019 (33 pages)
16 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
6 March 2020Registration of charge 064257430004, created on 27 February 2020 (67 pages)
15 January 2020Termination of appointment of Robert Dargue as a director on 31 December 2019 (1 page)
15 January 2020Appointment of Alastair David Brooks as a director on 6 January 2020 (2 pages)
13 November 2019Confirmation statement made on 13 November 2019 with updates (5 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (26 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (5 pages)
30 September 2018Accounts for a small company made up to 31 December 2017 (25 pages)
4 April 2018Registration of charge 064257430003, created on 27 March 2018 (66 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
25 September 2017Full accounts made up to 31 December 2016 (24 pages)
9 January 2017Registered office address changed from 389 Chiswick High Road 9th Floor London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 389 Chiswick High Road 9th Floor London W4 4AL to 1st Floor Vantage London Great West Road Brentford TW8 9AG on 9 January 2017 (1 page)
16 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
16 November 2016Confirmation statement made on 13 November 2016 with updates (7 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
13 October 2016Full accounts made up to 31 December 2015 (21 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 September 2016Memorandum and Articles of Association (50 pages)
28 September 2016Memorandum and Articles of Association (50 pages)
27 September 2016Registration of charge 064257430002, created on 22 September 2016 (23 pages)
27 September 2016Registration of charge 064257430002, created on 22 September 2016 (23 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,709
(7 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,709
(7 pages)
13 July 2015Full accounts made up to 31 December 2014 (20 pages)
13 July 2015Full accounts made up to 31 December 2014 (20 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,709
(8 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,709
(8 pages)
2 October 2014Resolutions
  • RES13 ‐ Agreement 14/07/2014
(5 pages)
1 September 2014Satisfaction of charge 1 in full (1 page)
1 September 2014Satisfaction of charge 1 in full (1 page)
29 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,709
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,709
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,629
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,629
(5 pages)
29 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,629
(5 pages)
29 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 1,709
(5 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Termination of appointment of Maurice Henry Whittle as a director on 6 August 2014 (1 page)
8 August 2014Appointment of Roxburgh Milkins Limited as a secretary on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr Gregor Stanley Watson as a director on 6 August 2014 (2 pages)
8 August 2014Termination of appointment of Maurice Henry Whittle as a director on 6 August 2014 (1 page)
8 August 2014Appointment of Roxburgh Milkins Limited as a secretary on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr Robert Dargue as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr Robert Dargue as a director on 6 August 2014 (2 pages)
8 August 2014Appointment of Roxburgh Milkins Limited as a secretary on 6 August 2014 (2 pages)
8 August 2014Appointment of Mr Robert Dargue as a director on 6 August 2014 (2 pages)
8 August 2014Termination of appointment of David John Copple as a director on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Kevin Beales as a director on 6 August 2014 (1 page)
8 August 2014Termination of appointment of David John Copple as a director on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Kevin Beales as a secretary on 6 August 2014 (1 page)
8 August 2014Appointment of Mr Gregor Stanley Watson as a director on 6 August 2014 (2 pages)
8 August 2014Termination of appointment of Maurice Henry Whittle as a director on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Malcolm Smith as a director on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Kevin Beales as a director on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Kevin Beales as a secretary on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Malcolm Smith as a director on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Malcolm Smith as a director on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Kevin Beales as a secretary on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Kevin Beales as a director on 6 August 2014 (1 page)
8 August 2014Appointment of Mr Gregor Stanley Watson as a director on 6 August 2014 (2 pages)
8 August 2014Termination of appointment of David John Copple as a director on 6 August 2014 (1 page)
7 August 2014Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH to 389 Chiswick High Road 9Th Floor London W4 4AL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH to 389 Chiswick High Road 9Th Floor London W4 4AL on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH to 389 Chiswick High Road 9Th Floor London W4 4AL on 7 August 2014 (1 page)
29 July 2014Appointment of Mr David John Copple as a director on 30 May 2013 (2 pages)
29 July 2014Appointment of Mr David John Copple as a director on 30 May 2013 (2 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,612
(9 pages)
7 January 2014Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,612
(9 pages)
23 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 1,612.00
(7 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
23 October 2013Statement of capital following an allotment of shares on 21 October 2013
  • GBP 1,612.00
(7 pages)
23 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
4 December 2012Appointment of Mr Malcolm Smith as a director (2 pages)
4 December 2012Appointment of Mr Malcolm Smith as a director (2 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 18/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 1,408
(6 pages)
23 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 18/07/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2012Statement of capital following an allotment of shares on 18 July 2012
  • GBP 1,408
(6 pages)
8 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 1,171.00
(6 pages)
8 December 2011Statement of capital following an allotment of shares on 29 November 2011
  • GBP 1,171.00
(6 pages)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
8 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 1,025
(5 pages)
12 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 1,025
(5 pages)
27 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1,020
(5 pages)
1 June 2010Statement of capital following an allotment of shares on 10 May 2010
  • GBP 1,020
(5 pages)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
10 May 2010Memorandum and Articles of Association (31 pages)
10 May 2010Memorandum and Articles of Association (31 pages)
10 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
1 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
30 November 2009Director's details changed for Kevin Beales on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Kevin Beales on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Kevin Beales on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Maurice Henry Whittle on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Maurice Henry Whittle on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Maurice Henry Whittle on 1 October 2009 (2 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 November 2008Return made up to 13/11/08; full list of members (4 pages)
25 November 2008Return made up to 13/11/08; full list of members (4 pages)
21 April 2008Memorandum and Articles of Association (32 pages)
21 April 2008Memorandum and Articles of Association (32 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 December 2007Ad 04/12/07--------- £ si 519@1=519 £ ic 1/520 (2 pages)
19 December 2007Ad 04/12/07--------- £ si 180@1=180 £ ic 820/1000 (2 pages)
19 December 2007Ad 04/12/07--------- £ si 180@1=180 £ ic 820/1000 (2 pages)
19 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
19 December 2007Ad 04/12/07--------- £ si 300@1=300 £ ic 520/820 (2 pages)
19 December 2007Accounting reference date extended from 30/11/08 to 31/12/08 (1 page)
19 December 2007Ad 04/12/07--------- £ si 300@1=300 £ ic 520/820 (2 pages)
19 December 2007Ad 04/12/07--------- £ si 519@1=519 £ ic 1/520 (2 pages)
13 November 2007Incorporation (17 pages)
13 November 2007Incorporation (17 pages)