Background WavePink WaveYellow Wave

TESTHOUSE LIMITED (03920400)

TESTHOUSE LIMITED (03920400) is an active UK company. incorporated on 7 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. TESTHOUSE LIMITED has been registered for 26 years.

Company Number
03920400
Status
active
Type
ltd
Incorporated
7 February 2000
Age
26 years
Address
Suite 21 Beaufort Court, Admirals Way, London, London, E14 9XL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTHOUSE LIMITED

TESTHOUSE LIMITED is an active company incorporated on 7 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. TESTHOUSE LIMITED was registered 26 years ago.(SIC: 62020, 62090)

Status

active

Active since 26 years ago

Company No

03920400

LTD Company

Age

26 Years

Incorporated 7 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

TESTHOUSE.COM LIMITED
From: 7 February 2000To: 3 August 2004
Contact
Address

Suite 21 Beaufort Court, Admirals Way, London Admirals Way London, E14 9XL,

Previous Addresses

Level 18 40 Bank Street Canary Wharf London E14 5NR United Kingdom
From: 25 August 2021To: 22 August 2025
8 Lanark Square Glengall Bridge East London E14 9RE
From: 6 January 2014To: 25 August 2021
1St Floor Jewson Building Grove Crescent Road Stratford London E15 1BT
From: 7 February 2000To: 6 January 2014
Timeline

17 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Feb 00
Share Buyback
Aug 13
Capital Reduction
Aug 13
Loan Secured
Nov 13
Loan Cleared
Nov 13
Loan Secured
Dec 13
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
Nov 14
Loan Secured
Nov 19
Owner Exit
Oct 20
Director Joined
Jan 22
Director Joined
Jan 22
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
10 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
18 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Capital Cancellation Shares
24 July 2014
SH06Cancellation of Shares
Resolution
24 July 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
24 July 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Capital Cancellation Shares
29 August 2013
SH06Cancellation of Shares
Resolution
29 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 August 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
23 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Legacy
24 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
23 October 2007
88(3)88(3)
Legacy
23 October 2007
88(2)R88(2)R
Legacy
9 October 2007
88(2)R88(2)R
Legacy
9 October 2007
169169
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2006
AAAnnual Accounts
Legacy
14 February 2006
363aAnnual Return
Legacy
21 November 2005
122122
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
12 April 2005
395Particulars of Mortgage or Charge
Legacy
17 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
20 July 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
88(2)R88(2)R
Legacy
13 September 2001
88(2)R88(2)R
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
225Change of Accounting Reference Date
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
287Change of Registered Office
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
88(2)R88(2)R
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
287Change of Registered Office
Incorporation Company
7 February 2000
NEWINCIncorporation