Background WavePink WaveYellow Wave

TESTBELL LIMITED (04125204)

TESTBELL LIMITED (04125204) is an active UK company. incorporated on 13 December 2000. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TESTBELL LIMITED has been registered for 25 years. Current directors include REICH, Yonah Chaim.

Company Number
04125204
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
Room 9, Enterprise House, Manchester, M8 5DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REICH, Yonah Chaim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTBELL LIMITED

TESTBELL LIMITED is an active company incorporated on 13 December 2000 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TESTBELL LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04125204

LTD Company

Age

25 Years

Incorporated 13 December 2000

Size

N/A

Accounts

ARD: 3/9

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 June 2026
Period: 1 September 2024 - 3 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Room 9, Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

2Nd Floor, Newbury House C/O B Olsberg 401 Bury New Road Salford M7 2BT
From: 13 December 2000To: 7 May 2014
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Dec 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SANGER, Yehuda Aryeh

Active
22 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 19 Apr 2001

REICH, Yonah Chaim

Active
3 New Hall Avenue, SalfordM7 4JY
Born February 1962
Director
Appointed 19 Apr 2001

OLSBERG, Bernard

Resigned
22 New Hall Avenue, SalfordM7 4HR
Nominee secretary
Appointed 13 Dec 2000
Resigned 19 Apr 2001

OLSBERG, Rachel Hannah

Resigned
22 New Hall Avenue, SalfordM7 4HR
Born February 1948
Nominee director
Appointed 13 Dec 2000
Resigned 19 Apr 2001

Persons with significant control

1

Mr Akiva Reich

Active
3 Middleton Road, ManchesterM8 5DT
Born September 1932

Nature of Control

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

Filing History

78

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 May 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
5 April 2008
363aAnnual Return
Legacy
4 April 2008
190190
Legacy
4 April 2008
287Change of Registered Office
Legacy
4 April 2008
353353
Accounts With Accounts Type Total Exemption Small
24 July 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
225Change of Accounting Reference Date
Legacy
10 October 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
1 October 2002
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Legacy
25 September 2002
88(2)R88(2)R
Gazette Notice Compulsary
30 July 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Incorporation Company
13 December 2000
NEWINCIncorporation