Background WavePink WaveYellow Wave

TESTSTAR LIMITED (03204200)

TESTSTAR LIMITED (03204200) is an active UK company. incorporated on 28 May 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TESTSTAR LIMITED has been registered for 29 years. Current directors include REICHMAN, Abraham, REICHMAN, Tilla Renee.

Company Number
03204200
Status
active
Type
ltd
Incorporated
28 May 1996
Age
29 years
Address
30 Heathland Road, London, N16 5NH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICHMAN, Abraham, REICHMAN, Tilla Renee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTSTAR LIMITED

TESTSTAR LIMITED is an active company incorporated on 28 May 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TESTSTAR LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03204200

LTD Company

Age

29 Years

Incorporated 28 May 1996

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 day left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 8 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

30 Heathland Road London, N16 5NH,

Previous Addresses

, 39-40 Skylines Village Limeharbour, London, E14 9TS, England
From: 5 April 2019To: 17 March 2021
, 2 st Georges Mews 43 Westminster Bridge Road, London, SE1 7JB
From: 19 June 2015To: 5 April 2019
, 2 st Georges Mews 43 Westminster Bridge Road, London, SE1 7JB, England
From: 16 June 2015To: 19 June 2015
, New Burlington House, 1075 Finchley Road, London, NW11 0PU
From: 28 May 1996To: 16 June 2015
Timeline

17 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
May 96
Loan Secured
Sept 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Funding Round
Apr 25
Funding Round
Apr 25
Loan Secured
May 25
Loan Secured
May 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

REICHMAN, Nafthali

Active
30 Heathland Road, LondonN16 5NH
Secretary
Appointed 05 Jun 1996

REICHMAN, Abraham

Active
Heathland Road, LondonN16 5NH
Born July 1981
Director
Appointed 07 May 2015

REICHMAN, Tilla Renee

Active
Heathland Road, LondonN16 5NH
Born February 1956
Director
Appointed 07 May 2015

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 28 May 1996
Resigned 05 Jun 1996

LICHTENSTEIN, David

Resigned
25 Darenth Road, LondonN16 6EP
Born September 1962
Director
Appointed 05 Jun 1996
Resigned 07 May 2015

RUDZINSKI, Josef Leib

Resigned
50 Wellington Avenue, LondonN15 6BA
Born March 1955
Director
Appointed 05 Jun 1996
Resigned 14 Dec 2001

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 28 May 1996
Resigned 05 Jun 1996

Persons with significant control

1

Mr Abraham Reichman

Active
Heathland Road, LondonN16 5NH
Born July 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Micro Entity
8 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
20 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
6 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
4 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
16 June 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2002
AAAnnual Accounts
Legacy
2 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2002
AAAnnual Accounts
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
30 May 2001
363aAnnual Return
Accounts With Accounts Type Small
30 November 2000
AAAnnual Accounts
Legacy
14 October 2000
395Particulars of Mortgage or Charge
Legacy
1 August 2000
287Change of Registered Office
Legacy
5 June 2000
363aAnnual Return
Legacy
3 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 1999
AAAnnual Accounts
Legacy
4 June 1999
363aAnnual Return
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
31 May 1998
363aAnnual Return
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
3 June 1997
363aAnnual Return
Legacy
15 November 1996
395Particulars of Mortgage or Charge
Legacy
12 November 1996
395Particulars of Mortgage or Charge
Legacy
28 June 1996
88(2)R88(2)R
Legacy
28 June 1996
225Change of Accounting Reference Date
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
287Change of Registered Office
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Legacy
27 June 1996
288288
Memorandum Articles
23 June 1996
MEM/ARTSMEM/ARTS
Resolution
23 June 1996
RESOLUTIONSResolutions
Incorporation Company
28 May 1996
NEWINCIncorporation