Background WavePink WaveYellow Wave

EASYTESTERS LIMITED (06338179)

EASYTESTERS LIMITED (06338179) is an active UK company. incorporated on 9 August 2007. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. EASYTESTERS LIMITED has been registered for 18 years. Current directors include CASTANGIA, Roberto, COWEN, Andrew Edward, HOWELLS, Andrew John.

Company Number
06338179
Status
active
Type
ltd
Incorporated
9 August 2007
Age
18 years
Address
Biopharma House Winnall Valley Road, Winchester, SO23 0LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CASTANGIA, Roberto, COWEN, Andrew Edward, HOWELLS, Andrew John
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASYTESTERS LIMITED

EASYTESTERS LIMITED is an active company incorporated on 9 August 2007 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. EASYTESTERS LIMITED was registered 18 years ago.(SIC: 71200)

Status

active

Active since 18 years ago

Company No

06338179

LTD Company

Age

18 Years

Incorporated 9 August 2007

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

Biopharma House Winnall Valley Road Winnall Winchester, SO23 0LD,

Previous Addresses

Brook House Mountfields Park Taunton Somerset TA1 3BH England
From: 24 November 2015To: 18 December 2019
Unit 1 Huntworth Way North Petherton Bridgwater Somerset TA6 6FA
From: 23 May 2014To: 24 November 2015
C/O C/O 5 Bella View Gardens Glastonbury Somerset BA6 9HQ England
From: 2 July 2013To: 23 May 2014
533 Horizon Broad Weir Bristol BS1 3DJ United Kingdom
From: 17 July 2012To: 2 July 2013
Stonehaven Smallways Lane Chilton Polden Bridgwater Somerset TA7 9EG England
From: 25 July 2011To: 17 July 2012
26 High Street Street Somerset BA16 0EB
From: 14 November 2009To: 25 July 2011
34 Boulevard Weston-Super-Mare Somerset BS23 1NF United Kingdom
From: 9 August 2007To: 14 November 2009
Timeline

10 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Dec 19
Owner Exit
Dec 19
Funding Round
Feb 21
Director Joined
Feb 21
Director Left
Jul 22
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Sept 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CASTANGIA, Roberto

Active
Winnall Valley Road, WinchesterSO23 0LD
Born January 1979
Director
Appointed 01 May 2024

COWEN, Andrew Edward

Active
Winnall Valley Road, WinchesterSO23 0LD
Born February 1958
Director
Appointed 12 Dec 2019

HOWELLS, Andrew John

Active
Winnall Valley Road, WinchesterSO23 0LD
Born May 1967
Director
Appointed 01 May 2024

BOWLING, Susan Ann

Resigned
Wayside, CullomptonEX15 2HX
Secretary
Appointed 09 Aug 2007
Resigned 02 Mar 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Aug 2007
Resigned 09 Aug 2007

BOWLING, Michael Keith

Resigned
Winnall Valley Road, WinchesterSO23 0LD
Born February 1953
Director
Appointed 09 Aug 2007
Resigned 12 Dec 2023

BOWLING, Susan Ann

Resigned
Wayside, CullomptonEX15 2HX
Born April 1962
Director
Appointed 09 Aug 2007
Resigned 02 Mar 2009

DONNELLY, Victor

Resigned
Winnall Valley Road, WinchesterSO23 0LD
Born August 1966
Director
Appointed 15 Feb 2021
Resigned 30 Apr 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Aug 2007
Resigned 09 Aug 2007

Persons with significant control

3

1 Active
2 Ceased
Winnall Valley Road, WinchesterSO23 0LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2024
Winnall Valley Road, WinchesterSO23 0LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2019
Ceased 30 Aug 2024

Mr Michael Bowling

Ceased
Winnall Valley Road, WinchesterSO23 0LD
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Dec 2019
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Resolution
13 March 2021
RESOLUTIONSResolutions
Memorandum Articles
13 March 2021
MAMA
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Resolution
6 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2010
AR01AR01
Change Person Director Company With Change Date
22 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Legacy
26 August 2009
363aAnnual Return
Legacy
28 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Legacy
26 March 2009
288bResignation of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Legacy
1 September 2007
88(2)R88(2)R
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Incorporation Company
9 August 2007
NEWINCIncorporation