Background WavePink WaveYellow Wave

FACIT TESTING LIMITED (07409746)

FACIT TESTING LIMITED (07409746) is an active UK company. incorporated on 15 October 2010. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FACIT TESTING LIMITED has been registered for 15 years. Current directors include BRIDGER, Ben, IMPLETON, Brian Anthony, SHANNON, Brian.

Company Number
07409746
Status
active
Type
ltd
Incorporated
15 October 2010
Age
15 years
Address
Boundary225 Yarmouth Road, Norwich, NR7 0SW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIDGER, Ben, IMPLETON, Brian Anthony, SHANNON, Brian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACIT TESTING LIMITED

FACIT TESTING LIMITED is an active company incorporated on 15 October 2010 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FACIT TESTING LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07409746

LTD Company

Age

15 Years

Incorporated 15 October 2010

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 21 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Boundary225 Yarmouth Road Norwich, NR7 0SW,

Previous Addresses

Valley Lodge Taverham Lane Norwich Norfolk NR8 5BE
From: 20 January 2016To: 29 July 2016
C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 6 January 2016To: 20 January 2016
C/O C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England
From: 6 January 2016To: 6 January 2016
58 Thorpe Road Norwich NR1 1RY
From: 10 March 2011To: 6 January 2016
1C Eaton Road Norwich Norfolk NR4 7PY United Kingdom
From: 15 October 2010To: 10 March 2011
Timeline

37 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Funding Round
Dec 12
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Share Buyback
Oct 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Owner Exit
Aug 25
3
Funding
20
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

GRAY, Thomas

Active
NottinghamNG1 5HQ
Secretary
Appointed 29 Jun 2021

BRIDGER, Ben

Active
Yarmouth Road, NorwichNR7 0SW
Born April 1981
Director
Appointed 01 Oct 2024

IMPLETON, Brian Anthony

Active
225 Yarmouth Road, NorwichNR7 0SW
Born November 1972
Director
Appointed 15 Oct 2010

SHANNON, Brian

Active
Yarmouth Road, NorwichNR7 0SQ
Born February 1984
Director
Appointed 01 Oct 2024

HARRISON, David George

Resigned
Yarmouth Road, NorwichNR7 0SW
Secretary
Appointed 02 Feb 2021
Resigned 29 Jun 2021

IMPLETON, Jane Catherine

Resigned
Yarmouth Road, NorwichNR7 0SW
Secretary
Appointed 23 Sept 2015
Resigned 02 Feb 2021

IMPLETON, Jane Catherine

Resigned
225 Yarmouth Road, NorwichNR7 0SW
Secretary
Appointed 15 Oct 2010
Resigned 23 Sept 2015

BARRY, Paul

Resigned
Yarmouth Road, NorwichNR7 0SW
Born August 1965
Director
Appointed 02 Feb 2021
Resigned 31 Dec 2024

BYRNE, Michael Donald

Resigned
Eaton Road, NorwichNR4 6PY
Born September 1963
Director
Appointed 14 May 2015
Resigned 23 Sept 2015

BYRNE, Michael Donald

Resigned
Eaton Road, NorwichNR4 7PY
Born September 1963
Director
Appointed 15 Oct 2010
Resigned 15 Oct 2010

BYRNE, Rose Frances Ann

Resigned
Eaton Road, NorwichNR4 6PY
Born September 1969
Director
Appointed 23 Sept 2015
Resigned 23 Sept 2015

HARRISON, David George

Resigned
Yarmouth Road, NorwichNR7 0SW
Born April 1988
Director
Appointed 02 Feb 2021
Resigned 20 Nov 2023

IMPLETON, Jane Catherine

Resigned
Yarmouth Road, NorwichNR7 0SW
Born November 1970
Director
Appointed 23 Sept 2015
Resigned 02 Feb 2021

IMPLETON, Jane Catherine

Resigned
225 Yarmouth Road, NorwichNR7 0SW
Born November 1970
Director
Appointed 15 Oct 2010
Resigned 23 Sept 2015

ROSTAS, Robert Laszlo

Resigned
Yarmouth Road, NorwichNR7 0SW
Born February 1981
Director
Appointed 20 Nov 2023
Resigned 31 Dec 2024

SHAW, Stuart Brian

Resigned
79 Church Lane, EatonNR4 6NY
Born September 1969
Director
Appointed 27 Oct 2010
Resigned 27 Oct 2010

Persons with significant control

4

1 Active
3 Ceased

Phenna Group Holdings Limited

Active
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2025
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2021
Ceased 01 Aug 2025

Mr Brian Anthony Impleton

Ceased
Yarmouth Road, NorwichNR7 0SW
Born November 1970

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Feb 2021

Mr Michael Donald Byrne

Ceased
Yarmouth Road, NorwichNR7 0SW
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 July 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Resolution
17 March 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
5 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
22 October 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement
5 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
11 October 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Capital Allotment Shares
10 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Legacy
4 May 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
10 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Termination Director Company With Name
17 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Incorporation Company
15 October 2010
NEWINCIncorporation