Background WavePink WaveYellow Wave

THE TEST HOUSE (CAMBRIDGE) LIMITED (02513984)

THE TEST HOUSE (CAMBRIDGE) LIMITED (02513984) is an active UK company. incorporated on 20 June 1990. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. THE TEST HOUSE (CAMBRIDGE) LIMITED has been registered for 35 years. Current directors include GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WOOLLIN, Paul, Dr and 1 others.

Company Number
02513984
Status
active
Type
ltd
Incorporated
20 June 1990
Age
35 years
Address
Granta Park, Cambridge, CB21 6AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GUMBLE, Caroline Olive Mary, Dr, STEWART, Leonie, WOOLLIN, Paul, Dr, WRATHMALL, David Dowell
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TEST HOUSE (CAMBRIDGE) LIMITED

THE TEST HOUSE (CAMBRIDGE) LIMITED is an active company incorporated on 20 June 1990 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. THE TEST HOUSE (CAMBRIDGE) LIMITED was registered 35 years ago.(SIC: 72190)

Status

active

Active since 35 years ago

Company No

02513984

LTD Company

Age

35 Years

Incorporated 20 June 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

RANDOMFAST LIMITED
From: 20 June 1990To: 10 August 1990
Contact
Address

Granta Park Great Abington Cambridge, CB21 6AL,

Previous Addresses

Granta Park Great Abington Cambridge CB1 6AL
From: 20 June 1990To: 9 July 2010
Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
May 13
Director Left
Jul 13
Loan Secured
Oct 13
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 21
Loan Cleared
May 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jul 25
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GUMBLE, Caroline Olive Mary, Dr

Active
Great Abington, CambridgeCB21 6AL
Born June 1961
Director
Appointed 07 Jul 2025

STEWART, Leonie

Active
Great Abington, CambridgeCB21 6AL
Born February 1971
Director
Appointed 23 Jan 2024

WOOLLIN, Paul, Dr

Active
Great Abington, CambridgeCB21 6AL
Born March 1963
Director
Appointed 31 Dec 2010

WRATHMALL, David Dowell

Active
Great Abington, CambridgeCB21 6AL
Born December 1965
Director
Appointed 29 Apr 2024

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Secretary
Appointed 12 Feb 1993
Resigned 14 Sept 2010

KIRK-WILSON, John Alexander

Resigned
20 Furlong Road, LondonN7 8LS
Secretary
Appointed N/A
Resigned 31 Aug 1992

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Secretary
Appointed 14 Sept 2010
Resigned 01 Jan 2020

SETTERFIELD, Rosemary Elizabeth

Resigned
Prospect Cottage The Street, NewmarketCB8 9LH
Secretary
Appointed 31 Aug 1992
Resigned 12 Feb 1993

BRAITHWAITE, Arthur Bevan Midgley

Resigned
De Freville Manor, CambridgeCB22 5EG
Born July 1939
Director
Appointed 01 Mar 1996
Resigned 27 Jul 2004

DAWKINS, Robert Victor Michael

Resigned
294 Hills Road, CambridgeCB2 2QG
Born February 1948
Director
Appointed 28 Jul 2004
Resigned 14 Sept 2010

ELLIN, David

Resigned
White Gables, Bury St. EdmundsIP29 5HS
Born December 1949
Director
Appointed 18 Sept 1997
Resigned 05 Jul 2013

GARWOOD, Stephen John, Doctor

Resigned
Summerfield House 10 Station Road, CambridgeCB2 4NL
Born September 1951
Director
Appointed N/A
Resigned 01 Mar 1996

HASNAIN, Zafar

Resigned
Great Abington, CambridgeCB21 6AL
Born October 1965
Director
Appointed 01 Jan 2020
Resigned 01 Jan 2021

KHALID, Aamir

Resigned
Great Abington, CambridgeCB21 6AL
Born December 1964
Director
Appointed 01 Feb 2019
Resigned 01 May 2024

KIRK-WILSON, John Alexander

Resigned
20 Furlong Road, LondonN7 8LS
Born March 1945
Director
Appointed N/A
Resigned 31 Aug 1992

LEECH, Gillian Astrid

Resigned
Great Abington, CambridgeCB21 6AL
Born November 1963
Director
Appointed 17 Apr 2013
Resigned 01 Jan 2020

MOTTRAM, Philip Neil

Resigned
15 St Marys Road, Bluntisham, HuntingdonPE28 3XA
Born January 1963
Director
Appointed N/A
Resigned 31 Jul 1997

RUSSELL, Michael Jonathan, Dr

Resigned
Great Abington, CambridgeCB21 6AL
Born August 1974
Director
Appointed 01 Jan 2020
Resigned 27 Feb 2023

STEWART, Leonie

Resigned
Great Abington, CambridgeCB21 6AL
Born February 1972
Director
Appointed 03 Mar 2023
Resigned 23 Jan 2024

WIESNER, Christoph Stefan

Resigned
Great Abington, CambridgeCB21 6AL
Born July 1962
Director
Appointed 28 Jul 2004
Resigned 31 Jan 2019

Persons with significant control

5

1 Active
4 Ceased
Great Abington, CambridgeCB21 6AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2019

Aamir Khalid

Ceased
Great Abington, CambridgeCB21 6AL
Born December 1964

Nature of Control

Significant influence or control
Notified 01 Feb 2019
Ceased 19 Nov 2019

Mr Paul Woollin

Ceased
Great Abington, CambridgeCB21 6AL
Born March 1963

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 19 Nov 2019

Mrs Gillian Astrid Leech

Ceased
Great Abington, CambridgeCB21 6AL
Born November 1963

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 19 Nov 2019

Mr Christoph Stefan Wiesner

Ceased
Great Abington, CambridgeCB21 6AL
Born July 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Accounts With Made Up Date
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Accounts With Made Up Date
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Made Up Date
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Accounts With Made Up Date
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Made Up Date
17 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
11 August 2008
363aAnnual Return
Accounts With Made Up Date
30 July 2008
AAAnnual Accounts
Accounts With Made Up Date
30 July 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Accounts With Made Up Date
26 September 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Accounts With Made Up Date
8 August 2005
AAAnnual Accounts
Legacy
18 July 2005
288cChange of Particulars
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
17 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 July 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
23 May 2002
AAAnnual Accounts
Legacy
16 July 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 June 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 2000
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 June 1999
AAAnnual Accounts
Legacy
9 October 1998
287Change of Registered Office
Accounts With Made Up Date
10 July 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 March 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 April 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 April 1995
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 March 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 May 1993
AAAnnual Accounts
Legacy
22 February 1993
288288
Legacy
21 September 1992
288288
Legacy
14 August 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 May 1992
AAAnnual Accounts
Accounts With Made Up Date
14 October 1991
AAAnnual Accounts
Legacy
30 July 1991
363b363b
Legacy
18 October 1990
88(2)R88(2)R
Legacy
17 October 1990
224224
Resolution
22 August 1990
RESOLUTIONSResolutions
Memorandum Articles
14 August 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 August 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 1990
RESOLUTIONSResolutions
Legacy
2 August 1990
288288
Legacy
2 August 1990
288288
Legacy
2 August 1990
287Change of Registered Office
Incorporation Company
20 June 1990
NEWINCIncorporation