Company NameTest Learn Iterate Group Ltd
DirectorsAllison Marie Nau and Nicholas Ryan Novak
Company StatusActive
Company Number11080211
CategoryPrivate Limited Company
Incorporation Date23 November 2017(6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAllison Marie Nau
Date of BirthMarch 1983 (Born 41 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
E15 4HF
Director NameMr Nicholas Ryan Novak
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vicarage Lane
Stratford
E15 4HF

Location

Registered Address1 Vicarage Lane
Stratford
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

30 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 July 2020Confirmation statement made on 5 July 2020 with updates (5 pages)
30 June 2020Change of details for Mr Nicholas Ryan Novak as a person with significant control on 1 April 2019 (2 pages)
30 July 2019Notification of Allison Marie Nau as a person with significant control on 1 April 2019 (2 pages)
11 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
4 September 2018Change of details for Nicholas Ryan Novak as a person with significant control on 23 November 2017 (2 pages)
3 September 2018Cessation of Allison Marie Nau as a person with significant control on 23 November 2017 (1 page)
3 September 2018Cessation of Nicholas Ryan Novak as a person with significant control on 23 November 2017 (1 page)
5 July 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 100
(3 pages)
5 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
5 July 2018Notification of Nicholas Novak as a person with significant control on 23 November 2017 (2 pages)
26 February 2018Registered office address changed from Flat 319, the Colonnades 34 Porchester Square London W2 6AU United Kingdom to 1 Vicarage Lane Stratford E15 4HF on 26 February 2018 (1 page)
23 February 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 November 2017Incorporation
Statement of capital on 2017-11-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)