Background WavePink WaveYellow Wave

TESTPLAY LIMITED (03459067)

TESTPLAY LIMITED (03459067) is an active UK company. incorporated on 31 October 1997. with registered office in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TESTPLAY LIMITED has been registered for 28 years. Current directors include HECQUET, Terence, MARSDEN, Robert.

Company Number
03459067
Status
active
Type
ltd
Incorporated
31 October 1997
Age
28 years
Address
First Floor, Stevenage, SG1 3HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HECQUET, Terence, MARSDEN, Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTPLAY LIMITED

TESTPLAY LIMITED is an active company incorporated on 31 October 1997 with the registered office located in Stevenage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TESTPLAY LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03459067

LTD Company

Age

28 Years

Incorporated 31 October 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

First Floor 73-75 High Street Stevenage, SG1 3HR,

Previous Addresses

C/O Globe Scaffolding Ltd 56 - 58 Factory Lane Croydon Surrey CR0 3RL
From: 6 July 2010To: 26 April 2021
Access House 63 Weir Road Wimbledon London SW19 8UG
From: 31 October 1997To: 6 July 2010
Timeline

7 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Loan Secured
Sept 13
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MARSDEN, Robert

Active
Gardners End, ArdeleySG2 7AR
Secretary
Appointed 16 Mar 2010

HECQUET, Terence

Active
Farley Nursery, WesterhamTN16 1RR
Born September 1958
Director
Appointed 16 Mar 2010

MARSDEN, Robert

Active
Gardners End, ArdeleySG2 7AR
Born December 1960
Director
Appointed 16 Mar 2010

BRADFORD SMITH, Anthony John

Resigned
57 Greyswood Street, LondonSW16 6QW
Secretary
Appointed 26 Nov 1997
Resigned 02 Feb 2004

CORNISH, Julian

Resigned
16 Wembury Park, LingfieldRH7 6HH
Secretary
Appointed 02 Feb 2004
Resigned 16 Mar 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 31 Oct 1997
Resigned 26 Nov 1997

BRADFORD SMITH, Anthony John

Resigned
Durrington Park Road, LondonSW20 8NX
Born January 1961
Director
Appointed 26 Nov 1997
Resigned 16 Mar 2010

BRADFORD SMITH, Sally Elaine

Resigned
Durrington Park Road, LondonSW20 8NX
Born October 1954
Director
Appointed 24 Jan 2006
Resigned 16 Mar 2010

JACOBS, Ronald Edward

Resigned
59 Broadwater Road, LondonSW17 0DY
Born December 1941
Director
Appointed 26 Nov 1997
Resigned 02 Feb 2004

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 31 Oct 1997
Resigned 26 Nov 1997

Persons with significant control

1

73 - 75 High Street, StevenageSG1 3HR

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

106

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Miscellaneous
13 April 2010
MISCMISC
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Legacy
4 February 2010
MG02MG02
Accounts With Accounts Type Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
8 January 2007
363aAnnual Return
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
1 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 2004
AAAnnual Accounts
Resolution
17 February 2004
RESOLUTIONSResolutions
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2003
AAAnnual Accounts
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Legacy
12 June 2003
123Notice of Increase in Nominal Capital
Legacy
12 June 2003
88(2)R88(2)R
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
225Change of Accounting Reference Date
Legacy
25 March 2003
287Change of Registered Office
Legacy
23 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2002
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288cChange of Particulars
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
225Change of Accounting Reference Date
Legacy
17 June 1998
287Change of Registered Office
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Memorandum Articles
1 December 1997
MEM/ARTSMEM/ARTS
Resolution
1 December 1997
RESOLUTIONSResolutions
Incorporation Company
31 October 1997
NEWINCIncorporation