Background WavePink WaveYellow Wave

TESTRONIC LABORATORIES LIMITED (03414065)

TESTRONIC LABORATORIES LIMITED (03414065) is an active UK company. incorporated on 4 August 1997. with registered office in Croydon. The company operates in the Information and Communication sector, engaged in other information technology service activities. TESTRONIC LABORATORIES LIMITED has been registered for 28 years.

Company Number
03414065
Status
active
Type
ltd
Incorporated
4 August 1997
Age
28 years
Address
Suffolk House, Croydon, CR0 1PE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTRONIC LABORATORIES LIMITED

TESTRONIC LABORATORIES LIMITED is an active company incorporated on 4 August 1997 with the registered office located in Croydon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TESTRONIC LABORATORIES LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03414065

LTD Company

Age

28 Years

Incorporated 4 August 1997

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 9 October 2025 (5 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

TESTRONIC LIMITED
From: 4 August 1997To: 5 June 1998
Contact
Address

Suffolk House George Street Croydon, CR0 1PE,

Previous Addresses

Suffolk House 2nd Floor, Suites 1, 2 & 3 George Street Croydon CR0 1PE England
From: 2 September 2015To: 28 November 2024
Lyon House 160-166 Borough High Street London SE1 1LB
From: 10 April 2012To: 2 September 2015
Eastside Complex Pinewood Studios Pinewood Road Iver Slough Buckinghamshire SL0 0NH
From: 4 August 1997To: 10 April 2012
Timeline

34 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Jul 11
Loan Secured
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Dec 15
Director Left
Dec 15
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Sept 17
Loan Cleared
Nov 17
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Nov 20
Loan Secured
Jul 21
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Feb 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

144

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
25 July 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Legacy
2 May 2023
PARENT_ACCPARENT_ACC
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
2 May 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Resolution
20 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Auditors Resignation Company
17 February 2016
AUDAUD
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Gazette Filings Brought Up To Date
24 February 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Resolution
10 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
18 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
18 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Legacy
28 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Legacy
3 September 2009
363aAnnual Return
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
363aAnnual Return
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Small
18 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
287Change of Registered Office
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
4 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
12 January 2000
244244
Legacy
12 October 1999
403aParticulars of Charge Subject to s859A
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
2 November 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 1997
225Change of Accounting Reference Date
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288bResignation of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Incorporation Company
4 August 1997
NEWINCIncorporation