TEST TEACH LIMITED

Register to unlock more data on OkredoRegister

TEST TEACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06502908

Incorporation date

13/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2008)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/06/2025
Cessation of Steven Vu as a person with significant control on 2025-05-29
dot icon16/06/2025
Cessation of Graham Wildash as a person with significant control on 2025-05-29
dot icon16/06/2025
Notification of Nous Ventures Limited as a person with significant control on 2025-05-29
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/02/2024
Confirmation statement made on 2024-02-13 with updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/02/2022
Confirmation statement made on 2022-02-13 with updates
dot icon25/02/2022
Director's details changed for Mr Steven Vu on 2022-02-13
dot icon25/02/2022
Change of details for Mr Steven Vu as a person with significant control on 2022-02-13
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-02-13 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-13 with updates
dot icon04/03/2020
Director's details changed for Mr Graham Wildash on 2020-02-13
dot icon04/03/2020
Change of details for Mr Graham Wildash as a person with significant control on 2020-02-13
dot icon04/03/2020
Director's details changed for Mr Steven Vu on 2020-02-13
dot icon04/03/2020
Change of details for Mr Steven Vu as a person with significant control on 2020-02-13
dot icon30/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon15/02/2019
Director's details changed for Mr Graham Wildash on 2019-02-13
dot icon15/02/2019
Change of details for Mr Graham Wildash as a person with significant control on 2019-02-13
dot icon07/01/2019
Change of details for Mr Graham Wildash as a person with significant control on 2019-01-07
dot icon07/01/2019
Change of details for Mr Steven Vu as a person with significant control on 2019-01-07
dot icon07/01/2019
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 2019-01-07
dot icon03/01/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon19/03/2018
Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 2018-03-19
dot icon28/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon26/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon16/02/2015
Director's details changed for Mr Steven Vu on 2014-02-14
dot icon16/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 2013-11-06
dot icon19/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon19/02/2013
Director's details changed for Mr Steven Vu on 2012-02-19
dot icon19/02/2013
Director's details changed for Mr Graham Wildash on 2012-02-19
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/07/2012
Compulsory strike-off action has been discontinued
dot icon02/07/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon10/05/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon10/05/2010
Director's details changed for Graham Wildash on 2009-10-01
dot icon10/05/2010
Director's details changed for Steven Vu on 2009-10-01
dot icon01/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon18/05/2009
Appointment terminated secretary kensington park secretarial services
dot icon08/05/2009
Return made up to 13/03/09; full list of members
dot icon07/05/2009
Registered office changed on 07/05/2009 from bermuda house 45 high street hampton wick kingston upon thames surrey KT1 4EH
dot icon07/05/2009
Director appointed steven vu
dot icon07/05/2009
Director's change of particulars / graham wildash / 05/05/2008
dot icon07/04/2009
Registered office changed on 07/04/2009 from c/o katz & co, 1ST floor 135 notting hill gate london W11 3LB
dot icon31/03/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon31/03/2008
Director appointed graham wildash
dot icon31/03/2008
Ad 19/02/08\gbp si 98@1=98\gbp ic 2/100\
dot icon04/03/2008
Secretary appointed kensington park secretarial services
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
Director resigned
dot icon13/02/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
2.50K
-
0.00
41.09K
-
2022
103
16.57K
-
0.00
125.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Graham Wildash
Director
26/02/2008 - Present
2
Mr Steven Vu
Director
29/04/2009 - Present
2
THEYDON SECRETARIES LIMITED
Corporate Secretary
13/02/2008 - 13/02/2008
2555
THEYDON NOMINEES LIMITED
Corporate Director
13/02/2008 - 13/02/2008
456
KENSINGTON PARK SECRETARIAL SERVICES
Corporate Secretary
13/02/2008 - 29/04/2009
-

Persons with Significant Control

5
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 TEACH LIMITED

TEST TEACH LIMITED is an(a) Active company incorporated on 13/02/2008 with the registered office located at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS. 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 TEACH LIMITED?

toggle

TEST TEACH LIMITED is currently Active. It was registered on 13/02/2008 .

Where is TEST TEACH LIMITED located?

toggle

TEST TEACH LIMITED is registered at 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS.

What does TEST TEACH LIMITED do?

toggle

TEST TEACH LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for TEST TEACH LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.