Background WavePink WaveYellow Wave

CENTRE4 TESTING LIMITED (05017450)

CENTRE4 TESTING LIMITED (05017450) is an active UK company. incorporated on 16 January 2004. 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. CENTRE4 TESTING LIMITED has been registered for 22 years. Current directors include FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul.

Company Number
05017450
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 years
Address
Second Floor The West Wing, The Hop Exchange, London, SE1 1TU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FRODIN, Richard, GOLDSMITH, Richard, THOMPSON, Christopher Paul
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE4 TESTING LIMITED

CENTRE4 TESTING LIMITED is an active company incorporated on 16 January 2004 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. CENTRE4 TESTING LIMITED was registered 22 years ago.(SIC: 62020, 62090)

Status

active

Active since 22 years ago

Company No

05017450

LTD Company

Age

22 Years

Incorporated 16 January 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CENTRE4 RESOURCES LIMITED
From: 16 January 2004To: 26 February 2013
Contact
Address

Second Floor The West Wing, The Hop Exchange 26 Southwark Street London, SE1 1TU,

Previous Addresses

Second Floor the West Wing, the Hope Exchange 26 Southwark Street London SE1 1TU England
From: 17 October 2025To: 17 October 2025
Upper Ground Floor the West Wing the Hop Exchange 26 Southwark Street London SE1 1TU England
From: 12 October 2018To: 17 October 2025
Amelia House Crescent Road Worthing West Sussex BN11 1QR
From: 18 March 2011To: 12 October 2018
Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR
From: 16 January 2004To: 18 March 2011
Timeline

29 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Apr 10
Director Left
Mar 11
Share Issue
Apr 13
Loan Cleared
Jun 14
Funding Round
Mar 15
Director Joined
Mar 15
Director Joined
May 15
Director Joined
Dec 15
Loan Secured
Dec 15
Director Left
Mar 16
Loan Cleared
May 16
Director Left
May 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Aug 17
Director Left
Dec 17
Director Joined
Feb 18
Director Left
Nov 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

FRODIN, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1973
Director
Appointed 07 Jun 2023

GOLDSMITH, Richard

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born November 1981
Director
Appointed 01 Oct 2025

THOMPSON, Christopher Paul

Active
The West Wing, The Hop Exchange, LondonSE1 1TU
Born August 1976
Director
Appointed 19 Apr 2017

WELLS, Anthony Stewart

Resigned
Devonshire Place, BrightonBN2 1QB
Secretary
Appointed 01 Oct 2005
Resigned 20 Apr 2016

WELLS, Jacqueline Anne

Resigned
Spindles House, DorkingRH5 6LN
Secretary
Appointed 16 Jan 2004
Resigned 01 Oct 2005

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 16 Jan 2004
Resigned 16 Jan 2004

BALLARD, Paul Nicholas

Resigned
Devonshire Place, BrightonBN2 1QB
Born April 1969
Director
Appointed 28 Apr 2015
Resigned 02 Mar 2016

BRIANT, Jenny Elizabeth

Resigned
The West Wing, The Hop Exchange, LondonSE1 1TU
Born December 1991
Director
Appointed 07 Jun 2023
Resigned 02 Mar 2026

CAMERON, Ruairidh Gregor

Resigned
Crescent Road, WorthingBN11 1QR
Born July 1975
Director
Appointed 21 Apr 2017
Resigned 15 Dec 2017

HANNIGAN, Ryan Patrick

Resigned
Devonshire Place, BrightonBN2 1QB
Born August 1975
Director
Appointed 23 Jan 2004
Resigned 01 Nov 2016

MORRIS, Paul David

Resigned
Crescent Road, WorthingBN11 1QR
Born May 1967
Director
Appointed 27 Feb 2015
Resigned 28 Jul 2016

PICKFORD, Matthew Edward

Resigned
26 Southwark Street, LondonSE1 1TU
Born July 1976
Director
Appointed 31 Jan 2018
Resigned 19 Sept 2025

SPEIRS, Colin James Jardine

Resigned
Devonshire Place, BrightonBN2 1QB
Born January 1966
Director
Appointed 26 Apr 2010
Resigned 04 Mar 2011

WELLS, Anthony Stewart

Resigned
Devonshire Place, BrightonBN2 1QB
Born July 1966
Director
Appointed 16 Jan 2004
Resigned 20 Apr 2016

WORNE, Miles Dymoke

Resigned
Crescent Road, WorthingBN11 1QR
Born September 1973
Director
Appointed 14 Dec 2015
Resigned 18 Aug 2017

YATEMAN-SMITH, Amy Louise

Resigned
26 Southwark Street, LondonSE1 1TU
Born May 1984
Director
Appointed 19 Apr 2017
Resigned 19 Oct 2020

Persons with significant control

1

The West Wing, The Hop Exchange, LondonSE1 1TU

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

113

Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
13 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Move Registers To Sail Company With New Address
29 January 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Change Sail Address Company With New Address
28 January 2016
AD02Notification of Single Alternative Inspection Location
Resolution
6 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Resolution
20 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Auditors Resignation Company
15 January 2015
AUDAUD
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Statement Of Companys Objects
12 August 2014
CC04CC04
Resolution
12 August 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Resolution
10 June 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Resolution
25 April 2013
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 April 2013
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 July 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
190190
Legacy
24 March 2009
353353
Legacy
17 March 2009
SH20SH20
Legacy
17 March 2009
CAP-SSCAP-SS
Miscellaneous
17 March 2009
MISCMISC
Resolution
17 March 2009
RESOLUTIONSResolutions
Resolution
17 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
26 August 2008
88(2)Return of Allotment of Shares
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Accounts With Accounts Type Small
17 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
88(2)R88(2)R
Legacy
3 November 2004
287Change of Registered Office
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
4 February 2004
225Change of Accounting Reference Date
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Incorporation Company
16 January 2004
NEWINCIncorporation