Background WavePink WaveYellow Wave

IP TEST LIMITED (05822155)

IP TEST LIMITED (05822155) is an active UK company. incorporated on 18 May 2006. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in unknown sic code (26512). IP TEST LIMITED has been registered for 19 years. Current directors include CIVITA, Luca, MALAOS, Demos Christopher, MCCARTHY, Conor, Dr and 1 others.

Company Number
05822155
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
Compass House (Ground Floor), Guildford, GU2 7AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
CIVITA, Luca, MALAOS, Demos Christopher, MCCARTHY, Conor, Dr, PRESTIGIACOMO, Franco
SIC Codes
26512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IP TEST LIMITED

IP TEST LIMITED is an active company incorporated on 18 May 2006 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512). IP TEST LIMITED was registered 19 years ago.(SIC: 26512)

Status

active

Active since 19 years ago

Company No

05822155

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Overdue

14 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

FABMAX LIMITED
From: 18 May 2006To: 15 September 2006
Contact
Address

Compass House (Ground Floor) 60 Priestly Road Guildford, GU2 7AG,

Previous Addresses

40 Alan Turing Road Surrey Research Park Guildford Surrey GU2 7YF England
From: 14 July 2021To: 31 July 2025
, Unit 8 Hurlands Business Centre, Hurlands Close, Farnham, Surrey, GU9 9JE
From: 18 May 2006To: 14 July 2021
Timeline

15 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Loan Secured
May 18
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Jun 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CIVITA, Luca

Active
(Ground Floor), GuildfordGU2 7AG
Born November 1985
Director
Appointed 03 Jul 2024

MALAOS, Demos Christopher

Active
Alan Turing Road, GuildfordGU2 7YF
Born June 1981
Director
Appointed 01 Oct 2021

MCCARTHY, Conor, Dr

Active
(Ground Floor), GuildfordGU2 7AG
Born September 1986
Director
Appointed 14 Oct 2021

PRESTIGIACOMO, Franco

Active
(Ground Floor), GuildfordGU2 7AG
Born August 1966
Director
Appointed 03 Jul 2024

MIDDLETON, Andrew Michael

Resigned
Alan Turing Road, GuildfordGU2 7YF
Secretary
Appointed 15 Jun 2006
Resigned 03 Jul 2024

UK SECRETARIES LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate secretary
Appointed 18 May 2006
Resigned 22 Jun 2006

DENYER, Richard Thomas

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born October 1961
Director
Appointed 15 Jun 2006
Resigned 03 Jul 2024

MACE, John Richard

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born September 1954
Director
Appointed 17 Aug 2006
Resigned 03 Jul 2024

MIDDLETON, Andrew Michael

Resigned
Alan Turing Road, GuildfordGU2 7YF
Born December 1960
Director
Appointed 15 Jun 2006
Resigned 03 Jul 2024

MULADY, Barry James, Dr

Resigned
Springbank, UckfieldTN22 3DA
Born March 1947
Director
Appointed 17 Aug 2006
Resigned 03 Jul 2024

PULMAN, Robert

Resigned
44 Buttermere Drive, CamberleyGU15 1RB
Born December 1965
Director
Appointed 17 Aug 2006
Resigned 14 Dec 2007

UK DIRECTORS LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate director
Appointed 18 May 2006
Resigned 15 Jun 2006

Persons with significant control

4

1 Active
3 Ceased
Alan Turing Road, GuildfordGU2 7YF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2024

Mr Richard Thomas Denyer

Ceased
Alan Turing Road, GuildfordGU2 7YF
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2024

Mr Andrew Michael Middleton

Ceased
Alan Turing Road, GuildfordGU2 7YF
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2024

Mr John Richard Mace

Ceased
Alan Turing Road, GuildfordGU2 7YF
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Medium
17 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
26 July 2024
MAMA
Resolution
22 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
8 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 July 2024
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Resolution
28 February 2022
RESOLUTIONSResolutions
Memorandum Articles
25 February 2022
MAMA
Capital Name Of Class Of Shares
25 January 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Resolution
25 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
30 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Secretary Company With Change Date
20 May 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Legacy
13 March 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Move Registers To Registered Office Company
19 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Move Registers To Sail Company
10 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Legacy
25 November 2009
MG02MG02
Legacy
24 November 2009
MG02MG02
Accounts With Accounts Type Total Exemption Full
25 September 2009
AAAnnual Accounts
Legacy
10 August 2009
169169
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
2 April 2008
287Change of Registered Office
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
25 May 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 May 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Legacy
10 May 2007
225Change of Accounting Reference Date
Legacy
23 November 2006
288cChange of Particulars
Memorandum Articles
27 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
88(2)R88(2)R
Legacy
24 August 2006
123Notice of Increase in Nominal Capital
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Legacy
23 August 2006
287Change of Registered Office
Legacy
11 August 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
287Change of Registered Office
Legacy
22 June 2006
288bResignation of Director or Secretary
Incorporation Company
18 May 2006
NEWINCIncorporation