Background WavePink WaveYellow Wave

TESTLINK SERVICES LIMITED (02598460)

TESTLINK SERVICES LIMITED (02598460) is an active UK company. incorporated on 5 April 1991. with registered office in Poole. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. TESTLINK SERVICES LIMITED has been registered for 34 years. Current directors include BRETT, Samuel James Bawden, HALLOWS, Shannon, KING, David Michael.

Company Number
02598460
Status
active
Type
ltd
Incorporated
5 April 1991
Age
34 years
Address
1 Factory Road, Poole, BH16 5SJ
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
BRETT, Samuel James Bawden, HALLOWS, Shannon, KING, David Michael
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTLINK SERVICES LIMITED

TESTLINK SERVICES LIMITED is an active company incorporated on 5 April 1991 with the registered office located in Poole. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. TESTLINK SERVICES LIMITED was registered 34 years ago.(SIC: 95110)

Status

active

Active since 34 years ago

Company No

02598460

LTD Company

Age

34 Years

Incorporated 5 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

1 Factory Road Upton Poole, BH16 5SJ,

Timeline

43 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Left
Sept 17
Director Joined
Sept 17
Funding Round
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
1
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BRETT, Samuel James Bawden

Active
1 Factory Road, PooleBH16 5SJ
Born July 1986
Director
Appointed 30 Oct 2025

HALLOWS, Shannon

Active
1 Factory Road, PooleBH16 5SJ
Born August 1984
Director
Appointed 01 Aug 2025

KING, David Michael

Active
1 Factory Road, PooleBH16 5SJ
Born July 1973
Director
Appointed 30 Oct 2025

FOLEY, Grant

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Secretary
Appointed 04 Nov 2019
Resigned 31 May 2021

HUGHES, Gregory John

Resigned
Gods Blessing Green, WimborneBH21 7DD
Secretary
Appointed 05 Apr 1991
Resigned 13 Jun 2023

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 05 Apr 1991
Resigned 05 Apr 1991

BEER, Nicholas John

Resigned
3 Golf Links Road, BroadstoneBH18 8BE
Born January 1959
Director
Appointed 05 Apr 1991
Resigned 11 Sept 2017

BOWCOCK, Philip

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born April 1968
Director
Appointed 04 Nov 2021
Resigned 03 Oct 2022

FEHL, Peter Jepson

Resigned
1 Factory Road, PooleBH16 5SJ
Born February 1973
Director
Appointed 01 Aug 2025
Resigned 30 Oct 2025

FOLEY, Grant Jeffrey

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born October 1972
Director
Appointed 04 Nov 2019
Resigned 31 May 2021

HUGHES, Gregory John

Resigned
Gods Blessing Green, WimborneBH21 7DD
Born August 1961
Director
Appointed 05 Apr 1991
Resigned 13 Jun 2023

KINGSTON, Michael Kevin

Resigned
1 Factory Road, PooleBH16 5SJ
Born July 1957
Director
Appointed 11 Sept 2017
Resigned 04 Nov 2019

MAKARITIS, Stavros

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born June 1969
Director
Appointed 09 Nov 2022
Resigned 08 Feb 2024

MAKARITIS, Stavros

Resigned
Elvicta Business Park, CrickhowellNP8 1DF
Born June 1969
Director
Appointed 01 Feb 2022
Resigned 03 Oct 2022

MCNAMARA, Peter Denis

Resigned
1 Factory Road, PooleBH16 5SJ
Born January 1951
Director
Appointed 11 Sept 2017
Resigned 20 Sept 2021

PARKS, James Kristian

Resigned
Dividend Drive, Coppell75019
Born December 1968
Director
Appointed 03 Oct 2022
Resigned 01 Aug 2025

PERRETT, Lisa

Resigned
1 Factory Road, PooleBH16 5SJ
Born May 1971
Director
Appointed 31 May 2021
Resigned 01 Feb 2022

THATCHER, Victoria Elizabeth

Resigned
PooleBH16 5SJ
Born August 1985
Director
Appointed 13 Jun 2023
Resigned 30 Oct 2025

WOOLLEY, Mark Andrew

Resigned
Radius Park, FelthamTW14 0NG
Born October 1966
Director
Appointed 03 Oct 2022
Resigned 01 Aug 2025

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 05 Apr 1991
Resigned 05 Apr 1991

Persons with significant control

4

1 Active
3 Ceased
Radius Park, FelthamTW14 0NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2022
Elvicta Business Park, CrickhowellNP8 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2017
Ceased 03 Oct 2022

Mr Gregory John Hughes

Ceased
God's Blessing Green, WimborneBH21 7DD
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2017

Mr Nicholas John Beer

Ceased
Golf Links Road, BroadstoneBH18 8BE
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Sept 2017
Fundings
Financials
Latest Activities

Filing History

163

Change Account Reference Date Company Previous Extended
7 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
14 November 2023
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control Without Name Date
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
30 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 July 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Termination Secretary Company
27 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 November 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2017
MR04Satisfaction of Charge
Resolution
25 October 2017
RESOLUTIONSResolutions
Resolution
25 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 September 2017
RESOLUTIONSResolutions
Resolution
21 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
17 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Group
19 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Group
12 March 2015
AAAnnual Accounts
Miscellaneous
4 June 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Group
25 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Group
22 February 2013
AAAnnual Accounts
Legacy
6 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Legacy
3 November 2012
MG01MG01
Legacy
11 July 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Legacy
14 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Legacy
7 October 2011
MG02MG02
Legacy
6 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
14 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
18 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 2005
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
29 October 2003
123Notice of Increase in Nominal Capital
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Resolution
29 October 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
21 February 2003
287Change of Registered Office
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
395Particulars of Mortgage or Charge
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Resolution
9 August 1999
RESOLUTIONSResolutions
Legacy
9 August 1999
88(2)R88(2)R
Legacy
9 August 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
9 August 1999
AAAnnual Accounts
Legacy
9 August 1999
225Change of Accounting Reference Date
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 1999
AAAnnual Accounts
Legacy
22 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1996
AAAnnual Accounts
Legacy
2 May 1996
287Change of Registered Office
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 December 1994
AAAnnual Accounts
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 November 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 1992
AAAnnual Accounts
Resolution
6 October 1992
RESOLUTIONSResolutions
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
24 April 1991
288288
Legacy
24 April 1991
288288
Legacy
24 April 1991
287Change of Registered Office
Incorporation Company
5 April 1991
NEWINCIncorporation