CENTRE4 TESTING LIMITED

Register to unlock more data on OkredoRegister

CENTRE4 TESTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05017450

Incorporation date

16/01/2004

Size

Dormant

Contacts

Registered address

Registered address

Second Floor The West Wing, The Hop Exchange, 26 Southwark Street, London SE1 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2004)
dot icon12/03/2026
Termination of appointment of Jenny Elizabeth Briant as a director on 2026-03-02
dot icon28/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon17/10/2025
Registered office address changed from Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London SE1 1TU England to Second Floor the West Wing, the Hope Exchange 26 Southwark Street London SE1 1TU on 2025-10-17
dot icon17/10/2025
Appointment of Richard Goldsmith as a director on 2025-10-01
dot icon17/10/2025
Registered office address changed from Second Floor the West Wing, the Hope Exchange 26 Southwark Street London SE1 1TU England to Second Floor the West Wing, the Hop Exchange 26 Southwark Street London SE1 1TU on 2025-10-17
dot icon19/09/2025
Termination of appointment of Matthew Edward Pickford as a director on 2025-09-19
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon01/11/2024
Accounts for a dormant company made up to 2024-04-30
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon03/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon29/06/2023
Appointment of Ms Jenny Elizabeth Briant as a director on 2023-06-07
dot icon29/06/2023
Appointment of Mr Richard Frodin as a director on 2023-06-07
dot icon16/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon23/09/2022
Accounts for a dormant company made up to 2022-04-30
dot icon17/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon28/10/2021
Full accounts made up to 2021-04-30
dot icon21/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon03/12/2020
Satisfaction of charge 050174500003 in full
dot icon20/11/2020
Registration of charge 050174500004, created on 2020-11-18
dot icon08/11/2020
Termination of appointment of Amy Louise Yateman-Smith as a director on 2020-10-19
dot icon30/10/2020
Full accounts made up to 2020-04-30
dot icon25/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon08/11/2019
Full accounts made up to 2019-04-30
dot icon19/01/2019
Confirmation statement made on 2019-01-16 with updates
dot icon19/01/2019
Change of details for Ten10 Group Limited as a person with significant control on 2018-10-10
dot icon05/11/2018
Full accounts made up to 2018-04-30
dot icon12/10/2018
Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London SE1 1TU on 2018-10-12
dot icon26/02/2018
Appointment of Mr Matthew Edward Pickford as a director on 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon15/12/2017
Termination of appointment of Ruairidh Gregor Cameron as a director on 2017-12-15
dot icon30/10/2017
Full accounts made up to 2017-04-30
dot icon18/08/2017
Termination of appointment of Miles Worne as a director on 2017-08-18
dot icon21/04/2017
Appointment of Mr Ruairidh Gregor Cameron as a director on 2017-04-21
dot icon21/04/2017
Appointment of Ms Amy Louise Yateman-Smith as a director on 2017-04-19
dot icon19/04/2017
Appointment of Mr Christopher Paul Thompson as a director on 2017-04-19
dot icon19/04/2017
Termination of appointment of Paul David Morris as a director on 2016-07-28
dot icon08/03/2017
Termination of appointment of Ryan Patrick Hannigan as a director on 2016-11-01
dot icon08/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon14/12/2016
Full accounts made up to 2016-04-30
dot icon16/05/2016
Termination of appointment of Anthony Stewart Wells as a director on 2016-04-20
dot icon16/05/2016
Termination of appointment of Anthony Stewart Wells as a secretary on 2016-04-20
dot icon13/05/2016
Satisfaction of charge 2 in full
dot icon08/04/2016
Full accounts made up to 2015-04-30
dot icon15/03/2016
Termination of appointment of Paul Ballard as a director on 2016-03-02
dot icon29/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon29/01/2016
Register(s) moved to registered inspection location 30-31 Devonshire Place Brighton East Sussex BN2 1QB
dot icon28/01/2016
Director's details changed for Mr Paul Ballard on 2016-01-28
dot icon28/01/2016
Register inspection address has been changed to 30-31 Devonshire Place Brighton East Sussex BN2 1QB
dot icon06/01/2016
Resolutions
dot icon17/12/2015
Registration of charge 050174500003, created on 2015-12-14
dot icon14/12/2015
Appointment of Mr Miles Worne as a director on 2015-12-14
dot icon12/05/2015
Appointment of Mr Paul Ballard as a director on 2015-04-28
dot icon26/03/2015
Appointment of Mr Paul David Morris as a director on 2015-02-27
dot icon20/03/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon20/03/2015
Resolutions
dot icon04/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon15/01/2015
Auditor's resignation
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/08/2014
Statement of company's objects
dot icon12/08/2014
Resolutions
dot icon11/06/2014
Satisfaction of charge 1 in full
dot icon10/06/2014
Resolutions
dot icon09/06/2014
Statement of company's objects
dot icon06/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2013
Resolutions
dot icon11/04/2013
Sub-division of shares on 2013-03-20
dot icon26/02/2013
Certificate of change of name
dot icon26/02/2013
Change of name notice
dot icon29/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon31/08/2012
Accounts for a small company made up to 2012-04-30
dot icon24/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/03/2011
Termination of appointment of Colin Speirs as a director
dot icon18/03/2011
Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 2011-03-18
dot icon02/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon02/02/2011
Director's details changed for Mr Colin James Jardine Speirs on 2011-01-16
dot icon25/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Appointment of Mr Colin James Jardine Speirs as a director
dot icon02/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon02/02/2010
Director's details changed for Anthony Stewart Wells on 2010-01-16
dot icon02/02/2010
Director's details changed for Ryan Hannigan on 2010-01-16
dot icon02/02/2010
Secretary's details changed for Anthony Stewart Wells on 2010-01-16
dot icon11/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/03/2009
Return made up to 16/01/09; full list of members
dot icon24/03/2009
Location of debenture register
dot icon24/03/2009
Location of register of members
dot icon17/03/2009
Statement by directors
dot icon17/03/2009
Solvency statement dated 04/01/09
dot icon17/03/2009
Miscellaneous
dot icon17/03/2009
Resolutions
dot icon17/03/2009
Resolutions
dot icon01/09/2008
Accounts for a small company made up to 2008-04-30
dot icon26/08/2008
Ad 04/08/08\gbp si 60000@1=60000\gbp ic 100/60100\
dot icon15/02/2008
Return made up to 16/01/08; full list of members
dot icon15/02/2008
Director's particulars changed
dot icon17/12/2007
Accounts for a small company made up to 2007-04-30
dot icon23/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/02/2007
Return made up to 16/01/07; full list of members
dot icon20/11/2006
Secretary resigned
dot icon20/11/2006
New secretary appointed
dot icon14/02/2006
Return made up to 16/01/06; full list of members
dot icon03/12/2005
Particulars of mortgage/charge
dot icon21/10/2005
Total exemption small company accounts made up to 2005-04-30
dot icon01/02/2005
Return made up to 16/01/05; full list of members
dot icon13/12/2004
Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/11/2004
Registered office changed on 03/11/04 from: euro house 1394 high road whetstone london N20 9YZ
dot icon23/03/2004
Particulars of mortgage/charge
dot icon04/02/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon02/02/2004
New director appointed
dot icon27/01/2004
Secretary resigned
dot icon16/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Worne, Miles Dymoke
Director
14/12/2015 - 18/08/2017
11
Pickford, Matthew Edward
Director
31/01/2018 - 19/09/2025
18
Thompson, Christopher Paul
Director
19/04/2017 - Present
8
Goldsmith, Richard
Director
01/10/2025 - Present
14
Frodin, Richard
Director
07/06/2023 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRE4 TESTING LIMITED

CENTRE4 TESTING LIMITED is an(a) Active company incorporated on 16/01/2004 with the registered office located at Second Floor The West Wing, The Hop Exchange, 26 Southwark Street, London SE1 1TU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE4 TESTING LIMITED?

toggle

CENTRE4 TESTING LIMITED is currently Active. It was registered on 16/01/2004 .

Where is CENTRE4 TESTING LIMITED located?

toggle

CENTRE4 TESTING LIMITED is registered at Second Floor The West Wing, The Hop Exchange, 26 Southwark Street, London SE1 1TU.

What does CENTRE4 TESTING LIMITED do?

toggle

CENTRE4 TESTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CENTRE4 TESTING LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Jenny Elizabeth Briant as a director on 2026-03-02.