Background WavePink WaveYellow Wave

SLIPTEST LTD (03545271)

SLIPTEST LTD (03545271) is an active UK company. incorporated on 14 April 1998. with registered office in Olney. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SLIPTEST LTD has been registered for 27 years. Current directors include MACDONELL, Michael John Alistair.

Company Number
03545271
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
The Park Olney Road, Olney, MK46 5JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MACDONELL, Michael John Alistair
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLIPTEST LTD

SLIPTEST LTD is an active company incorporated on 14 April 1998 with the registered office located in Olney. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SLIPTEST LTD was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03545271

LTD Company

Age

27 Years

Incorporated 14 April 1998

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 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

SURFACE TESTING LTD
From: 14 April 1998To: 23 October 2006
Contact
Address

The Park Olney Road Weston Underwood Olney, MK46 5JZ,

Previous Addresses

The Park Olney Road Weston Underwood Olney Buckinghamshire MK46 5JZ England
From: 28 May 2015To: 28 May 2015
Cranfield Innovation Centre University Way Cranfield University Technology Park Cranfield Bedfordshire MK43 0BT
From: 8 January 2014To: 28 May 2015
500 Avebury Boulevard Milton Keynes MK9 2BE
From: 14 April 1998To: 8 January 2014
Timeline

4 key events • 1998 - 2014

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Nov 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MACDONELL, Michael John Alistair

Active
The Park Olney Road, Weston UnderwoodMK46 5JZ
Secretary
Appointed 14 Apr 1998

MACDONELL, Michael John Alistair

Active
The Park Olney Road, Weston UnderwoodMK46 5JZ
Born December 1960
Director
Appointed 14 Apr 1998

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 14 Apr 1998

BOOTH, Steven David

Resigned
7 West Street, NorthamptonNN3 7SB
Born July 1965
Director
Appointed 14 Apr 1998
Resigned 24 Oct 2014

Persons with significant control

1

Mr Michael John Alistair Macdonell

Active
Olney Road, OlneyMK46 5JZ
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Resolution
20 November 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
20 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 November 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Memorandum Articles
27 October 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
25 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
23 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Resolution
10 May 1999
RESOLUTIONSResolutions
Resolution
10 May 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
225Change of Accounting Reference Date
Legacy
17 April 1998
288bResignation of Director or Secretary
Incorporation Company
14 April 1998
NEWINCIncorporation