CENTRE4 TESTING LIMITED - LONDON
Company Profile | Company Filings |
Overview
CENTRE4 TESTING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CENTRE4 TESTING LIMITED was incorporated 20 years ago on 16/01/2004 and has the registered number: 05017450. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CENTRE4 TESTING LIMITED was incorporated 20 years ago on 16/01/2004 and has the registered number: 05017450. The accounts status is DORMANT and accounts are next due on 31/01/2025.
CENTRE4 TESTING LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
UPPER GROUND FLOOR THE WEST WING THE HOP EXCHANGE
LONDON
SE1 1TU
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CENTRE4 RESOURCES LIMITED (until 26/02/2013)
CENTRE4 RESOURCES LIMITED (until 26/02/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER PAUL THOMPSON | Aug 1976 | British | Director | 2017-04-19 | CURRENT |
MR MATTHEW EDWARD PICKFORD | Jul 1976 | British | Director | 2018-01-31 | CURRENT |
MR RICHARD FRODIN | Dec 1973 | British | Director | 2023-06-07 | CURRENT |
MS JENNY ELIZABETH BRIANT | Dec 1991 | British | Director | 2023-06-07 | CURRENT |
MS AMY YATEMAN-SMITH | May 1984 | British | Director | 2017-04-19 UNTIL 2020-10-19 | RESIGNED |
MR MILES WORNE | Sep 1973 | British | Director | 2015-12-14 UNTIL 2017-08-18 | RESIGNED |
MR ANTHONY STEWART WELLS | Jul 1966 | British | Director | 2004-01-16 UNTIL 2016-04-20 | RESIGNED |
MR COLIN JAMES JARDINE SPEIRS | Jan 1966 | British | Director | 2010-04-26 UNTIL 2011-03-04 | RESIGNED |
RYAN PATRICK HANNIGAN | Aug 1975 | British | Director | 2004-01-23 UNTIL 2016-11-01 | RESIGNED |
MR PAUL DAVID MORRIS | May 1967 | British | Director | 2015-02-27 UNTIL 2016-07-28 | RESIGNED |
MR RUAIRIDH GREGOR CAMERON | Jul 1975 | British | Director | 2017-04-21 UNTIL 2017-12-15 | RESIGNED |
MR PAUL BALLARD | Apr 1969 | British | Director | 2015-04-28 UNTIL 2016-03-02 | RESIGNED |
JACQUELINE ANNE WELLS | Feb 1960 | British | Secretary | 2004-01-16 UNTIL 2005-10-01 | RESIGNED |
MR ANTHONY STEWART WELLS | Jul 1966 | British | Secretary | 2005-10-01 UNTIL 2016-04-20 | RESIGNED |
CHETTLEBURGHS SECRETARIAL LTD | Corporate Nominee Secretary | 2004-01-16 UNTIL 2004-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ten10 Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CENTRE4_TESTING_LIMITED - Accounts | 2014-11-27 | 30-04-2014 | £828,524 Cash £985,468 equity |