TEST SAFE LIMITED

Register to unlock more data on OkredoRegister

TEST SAFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05389298

Incorporation date

11/03/2005

Size

Dormant

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2005)
dot icon19/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon29/10/2025
Appointment of Mr Brian Reynolds as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Mark Dingad Davies as a director on 2025-10-29
dot icon29/10/2025
Termination of appointment of Carolyn Roberta Hickman as a director on 2025-10-29
dot icon29/10/2025
Appointment of Ms Sarah Jane Dixon as a director on 2025-10-29
dot icon04/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon20/03/2025
Termination of appointment of Phil Campion as a director on 2025-03-04
dot icon20/03/2025
Appointment of Ms Carolyn Roberta Hickman as a director on 2025-03-04
dot icon11/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/09/2024
Appointment of Mr Phil Campion as a director on 2024-09-01
dot icon26/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon25/01/2024
Termination of appointment of Piotr Nowosad as a director on 2024-01-05
dot icon25/01/2024
Appointment of Mr Mark Dingad Davies as a director on 2024-01-05
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Termination of appointment of Zillah Frances Kenyon Doyle as a director on 2023-09-01
dot icon01/08/2023
Termination of appointment of Robert Jan Thompson as a director on 2023-07-24
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2023
Register(s) moved to registered office address 85 Great Portland Street London W1W 7LT
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon07/10/2022
Termination of appointment of Alan James Prentice as a secretary on 2022-09-30
dot icon07/09/2022
Appointment of Ms Zillah Frances Kenyon Doyle as a director on 2022-08-22
dot icon18/07/2022
Termination of appointment of Alan James Prentice as a director on 2022-06-28
dot icon18/07/2022
Termination of appointment of Jeanette Mann as a director on 2022-06-28
dot icon15/07/2022
Notification of Compliance Group Limited as a person with significant control on 2022-06-28
dot icon15/07/2022
Withdrawal of a person with significant control statement on 2022-07-15
dot icon15/07/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon15/07/2022
Appointment of Mr Robert Jan Thompson as a director on 2022-06-28
dot icon15/07/2022
Registered office address changed from Dovedale House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ England to 85 Great Portland Street London W1W 7LT on 2022-07-15
dot icon15/07/2022
Appointment of Mr Piotr Nowosad as a director on 2022-06-28
dot icon16/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon11/03/2020
Director's details changed for Mrs Jeanette Mann on 2020-03-11
dot icon12/08/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon08/03/2017
Director's details changed for Mrs Jeanette Mann on 2017-03-08
dot icon17/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon24/03/2016
Director's details changed for Alan James Prentice on 2016-03-23
dot icon24/03/2016
Director's details changed for Mrs Jeanette Mann on 2016-03-23
dot icon24/03/2016
Register inspection address has been changed from C/O Nicholson Blythe Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT England to Dovedale House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ
dot icon24/03/2016
Secretary's details changed for Alan James Prentice on 2016-03-23
dot icon03/03/2016
Registered office address changed from Claremont House, 223 Branston Road, Burton on Trent Staffordshire DE14 3BT to Dovedale House Bretby Business Park Bretby Burton-on-Trent Staffordshire DE15 0YZ on 2016-03-03
dot icon20/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/06/2013
Secretary's details changed for Alan James Prentice on 2013-06-20
dot icon20/06/2013
Director's details changed for Mrs Jeanette Mann on 2013-06-20
dot icon20/06/2013
Director's details changed for Alan James Prentice on 2013-06-20
dot icon27/03/2013
Annual return made up to 2013-03-11
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon27/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon05/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/03/2010
Register(s) moved to registered inspection location
dot icon11/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon11/03/2010
Register inspection address has been changed
dot icon11/03/2010
Director's details changed for Mrs Jeanette Mann on 2010-01-01
dot icon11/03/2010
Director's details changed for Alan James Prentice on 2010-01-01
dot icon07/07/2009
Resolutions
dot icon03/07/2009
Director appointed mrs jeanette mann
dot icon02/07/2009
Appointment terminated director philip plummer
dot icon11/03/2009
Return made up to 11/03/09; full list of members
dot icon11/03/2009
Location of register of members
dot icon11/03/2009
Director's change of particulars / philip plummer / 03/11/2008
dot icon20/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon11/03/2008
Return made up to 11/03/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/03/2007
Return made up to 11/03/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon25/04/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon14/03/2006
Return made up to 11/03/06; full list of members
dot icon20/04/2005
Resolutions
dot icon20/04/2005
Resolutions
dot icon30/03/2005
Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon22/03/2005
Secretary resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon11/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-15 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
52.38K
-
0.00
39.39K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doyle, Zillah Frances Kenyon
Director
22/08/2022 - 01/09/2023
15
Mann, Jeanette
Director
29/06/2009 - 27/06/2022
2
Nowosad, Piotr
Director
28/06/2022 - 05/01/2024
37
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/03/2005 - 10/03/2005
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/03/2005 - 10/03/2005
67500

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 TEST SAFE LIMITED

TEST SAFE LIMITED is an(a) Active company incorporated on 11/03/2005 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 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 TEST SAFE LIMITED?

toggle

TEST SAFE LIMITED is currently Active. It was registered on 11/03/2005 .

Where is TEST SAFE LIMITED located?

toggle

TEST SAFE LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does TEST SAFE LIMITED do?

toggle

TEST SAFE LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for TEST SAFE LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-11 with updates.