Background WavePink WaveYellow Wave

UK TEST INSTRUMENTS LIMITED (02529960)

UK TEST INSTRUMENTS LIMITED (02529960) is an active UK company. incorporated on 10 August 1990. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). UK TEST INSTRUMENTS LIMITED has been registered for 35 years. Current directors include PALMER, Nigel John, WESTBROOK, Steven, YU, Leo.

Company Number
02529960
Status
active
Type
ltd
Incorporated
10 August 1990
Age
35 years
Address
Votec House, Newbury, RG14 5TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
PALMER, Nigel John, WESTBROOK, Steven, YU, Leo
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK TEST INSTRUMENTS LIMITED

UK TEST INSTRUMENTS LIMITED is an active company incorporated on 10 August 1990 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). UK TEST INSTRUMENTS LIMITED was registered 35 years ago.(SIC: 46499)

Status

active

Active since 35 years ago

Company No

02529960

LTD Company

Age

35 Years

Incorporated 10 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ACUTE SALES LIMITED
From: 10 August 1990To: 4 January 2017
Contact
Address

Votec House The Vo-Tec Centre, Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

Century Road High Carr Business Park Newcastle Staffordshire ST5 7UG
From: 10 August 1990To: 8 January 2017
Timeline

14 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Jan 18
New Owner
Jan 18
Owner Exit
May 20
Owner Exit
May 20
Owner Exit
May 20
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

YU, Leo

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

PALMER, Nigel John

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born March 1956
Director
Appointed 31 Jul 2016

WESTBROOK, Steven

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born February 1956
Director
Appointed 31 Jul 2016

YU, Leo

Active
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

PODESTA, Andrew John

Resigned
Ashbourne Drive, WestonCW2 5FY
Secretary
Appointed 12 Dec 2002
Resigned 31 Jul 2016

TIMMINS, Neil

Resigned
Moss Holdings, WhitchurchSY13 2LS
Secretary
Appointed N/A
Resigned 12 Dec 2002

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Secretary
Appointed 31 Jul 2016
Resigned 01 Jan 2018

PODESTA, Andrew John

Resigned
Ashbourne Drive, WestonCW2 5FY
Born April 1968
Director
Appointed N/A
Resigned 31 Jul 2016

TIMMINS, Neil, Mr.

Resigned
Brampton Bridge, Craven ArmsSY7 0HQ
Born February 1964
Director
Appointed N/A
Resigned 31 Jul 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Leo Yu

Ceased
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018
Ceased 06 May 2020

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Ceased 06 May 2020

Mr Steven Westbrook

Ceased
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Ceased 06 May 2020
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016

Mr Andrew John Podesta

Ceased
The Vo-Tec Centre, Hambridge Lane, NewburyRG14 5TN
Born April 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 January 2017
AD01Change of Registered Office Address
Resolution
4 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 January 2017
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
2 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Made Up Date
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2013
CH03Change of Secretary Details
Accounts With Made Up Date
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Person Director Company With Change Date
24 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
13 August 2009
363aAnnual Return
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 January 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
15 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 February 2005
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
6 July 2004
287Change of Registered Office
Accounts With Accounts Type Small
17 May 2004
AAAnnual Accounts
Legacy
19 April 2004
287Change of Registered Office
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 2003
AAAnnual Accounts
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
31 August 1993
287Change of Registered Office
Accounts With Accounts Type Small
3 December 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Legacy
14 September 1990
88(2)R88(2)R
Legacy
13 September 1990
288288
Legacy
13 September 1990
288288
Legacy
13 September 1990
224224
Resolution
22 August 1990
RESOLUTIONSResolutions
Legacy
22 August 1990
287Change of Registered Office
Legacy
22 August 1990
288288
Incorporation Company
10 August 1990
NEWINCIncorporation