Background WavePink WaveYellow Wave

INTERTEK TESTING & CERTIFICATION LIMITED (03272281)

INTERTEK TESTING & CERTIFICATION LIMITED (03272281) is an active UK company. incorporated on 31 October 1996. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. INTERTEK TESTING & CERTIFICATION LIMITED has been registered for 29 years. Current directors include LOWIS, Andrew Richard, MCCLUSKEY, Ross.

Company Number
03272281
Status
active
Type
ltd
Incorporated
31 October 1996
Age
29 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
LOWIS, Andrew Richard, MCCLUSKEY, Ross
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK TESTING & CERTIFICATION LIMITED

INTERTEK TESTING & CERTIFICATION LIMITED is an active company incorporated on 31 October 1996 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. INTERTEK TESTING & CERTIFICATION LIMITED was registered 29 years ago.(SIC: 71200)

Status

active

Active since 29 years ago

Company No

03272281

LTD Company

Age

29 Years

Incorporated 31 October 1996

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

ITS TESTING & CERTIFICATION LIMITED
From: 2 July 1999To: 19 August 2003
ITS CRANLEIGH (UK) LIMITED
From: 19 December 1996To: 2 July 1999
MUNDAYS (587) LIMITED
From: 31 October 1996To: 19 December 1996
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

25 Savile Row London W1S 2ES
From: 31 October 1996To: 7 January 2013
Timeline

33 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
May 18
Director Left
Mar 20
Director Joined
Jun 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 04 Jan 2013

LOWIS, Andrew Richard

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born May 1977
Director
Appointed 16 Mar 2026

MCCLUSKEY, Ross

Active
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 31 Aug 2022

BLACK, Martin Christopher

Resigned
37 Grove Park Road, LondonW4 3RU
Secretary
Appointed 21 Nov 2001
Resigned 13 Jun 2003

EVANS, Fiona Maria

Resigned
164 Duke Road, LondonW4 2DF
Secretary
Appointed 16 Jun 2003
Resigned 08 Dec 2004

GOODRICH, Brian John

Resigned
17 West Hallowes, LondonSE9 4EY
Secretary
Appointed 01 Feb 1997
Resigned 23 Jul 1998

HORNBUCKLE, Steven Colin

Resigned
19 Craven Avenue, LondonW5 2SY
Secretary
Appointed 08 Dec 2004
Resigned 05 Oct 2006

JOHNSON, Denise

Resigned
15 Parkview, MordenSM4 6AG
Secretary
Appointed 05 Nov 2001
Resigned 21 Nov 2001

MELLOR, Margaret Louise

Resigned
51 Forest Side, LondonE4 6BA
Secretary
Appointed 09 Oct 2006
Resigned 30 Mar 2012

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 23 Jul 1998
Resigned 05 Nov 2001

WALMSLEY, Debbie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 30 Mar 2012
Resigned 04 Jan 2013

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Crown House, EsherKT10 0LP
Corporate nominee secretary
Appointed 31 Oct 1996
Resigned 01 Feb 1997

BAINSFAIR, Neil Paul

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1972
Director
Appointed 21 Sept 2015
Resigned 26 Apr 2017

BRAZINGTON, Phillip Ernest

Resigned
30 Inglis Road, ColchesterCO3 3HU
Born July 1945
Director
Appointed 23 Jun 2004
Resigned 31 Dec 2006

BULLMER, Henriette

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1987
Director
Appointed 26 May 2020
Resigned 26 May 2022

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 06 Apr 2018
Resigned 31 Jan 2022

CARTER, Matthew James

Resigned
Cavendish Square, LondonW1G 0PS
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 03 Aug 2023

COLE, Mark Leslie Josun

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born February 1972
Director
Appointed 12 Jul 2022
Resigned 20 Feb 2024

DHITAL, Ayush

Resigned
Argentia Road, MississaugaL5N 2X7
Born June 1981
Director
Appointed 09 May 2018
Resigned 31 Dec 2019

DOBSON, Richard Henry

Resigned
10 Brazier Close, Barton Le ClayMK45 4RW
Born March 1969
Director
Appointed 27 Oct 2004
Resigned 31 Dec 2006

DORP, Robert Alan Van

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born April 1977
Director
Appointed 11 Aug 2014
Resigned 26 Jul 2022

FREDRIKSSON, Gosta Roland Lennart

Resigned
Vallortsgrand 10, Stockholm16245
Born December 1946
Director
Appointed 29 Oct 1997
Resigned 08 May 2007

HADFIELD, John Paul Simeon

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1975
Director
Appointed 26 Apr 2017
Resigned 25 Sept 2017

HARRINGTON, Stephen Arthur

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1957
Director
Appointed 21 Dec 2012
Resigned 11 Aug 2014

KITCHIN, Ian David

Resigned
82 Green Lane, BovingdonHP3 0LA
Born April 1956
Director
Appointed 23 Jun 2004
Resigned 19 Jan 2007

LANSDELL, Christine

Resigned
296 Kingston Road, LeatherheadKT22 7QE
Born August 1954
Director
Appointed 23 Jun 2004
Resigned 08 Jun 2005

LANSDELL, Christine

Resigned
296 Kingston Road, LeatherheadKT22 7QE
Born August 1954
Director
Appointed 24 Dec 1996
Resigned 01 Jul 1999

LILJA, Nils Goran

Resigned
Scoutvagen 11, Sollentuna
Born March 1954
Director
Appointed 01 Feb 1997
Resigned 23 Jun 2004

MORLEY, Colin Andrew, Mr.

Resigned
Savile Row, LondonW1S 2ES
Born May 1965
Director
Appointed 09 Jul 2012
Resigned 10 Sept 2013

MUNDAY, Peter James

Resigned
Pinewood Lodge, OxshottKT22 0ST
Born October 1938
Director
Appointed 31 Oct 1996
Resigned 24 Dec 1996

PARMAR, Chetan Kumar, Dr

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1975
Director
Appointed 21 Dec 2012
Resigned 04 Sept 2014

PATTEN, Clive Hugh

Resigned
Turville Cottage Tudor Close, PulboroughRH20 2EF
Born October 1958
Director
Appointed 24 Dec 1996
Resigned 14 Jul 2006

ROBERTSON, Campbell John

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born February 1963
Director
Appointed 12 May 2016
Resigned 31 Dec 2016

ROSKELL, Tracy Elaine

Resigned
Kya, BuckinghamMK18 1TE
Born October 1966
Director
Appointed 28 Apr 2006
Resigned 09 Jul 2012

SHINE, Suzanne Rosslynn

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1966
Director
Appointed 09 Jan 2014
Resigned 19 Feb 2015

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Statement Of Companys Objects
16 February 2010
CC04CC04
Memorandum Articles
16 February 2010
MEM/ARTSMEM/ARTS
Resolution
16 February 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
28 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363aAnnual Return
Legacy
24 May 2005
288cChange of Particulars
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363aAnnual Return
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288cChange of Particulars
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Resolution
23 October 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2003
363aAnnual Return
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
30 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Auditors Resignation Company
11 April 2002
AUDAUD
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
88(2)R88(2)R
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
25 November 1999
363aAnnual Return
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
88(2)R88(2)R
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
28 July 1999
123Notice of Increase in Nominal Capital
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Certificate Change Of Name Company
2 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1999
88(2)R88(2)R
Legacy
7 May 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
363aAnnual Return
Legacy
15 September 1998
288cChange of Particulars
Accounts With Accounts Type Full
28 August 1998
AAAnnual Accounts
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
287Change of Registered Office
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
10 January 1997
225Change of Accounting Reference Date
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
287Change of Registered Office
Legacy
6 January 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 October 1996
NEWINCIncorporation