Background WavePink WaveYellow Wave

ELECTRICAL TESTERS (HOLDINGS) LIMITED (07831505)

ELECTRICAL TESTERS (HOLDINGS) LIMITED (07831505) is an active UK company. incorporated on 1 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ELECTRICAL TESTERS (HOLDINGS) LIMITED has been registered for 14 years. Current directors include DIXON, Sarah Jane, REYNOLDS, Brian.

Company Number
07831505
Status
active
Type
ltd
Incorporated
1 November 2011
Age
14 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIXON, Sarah Jane, REYNOLDS, Brian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRICAL TESTERS (HOLDINGS) LIMITED

ELECTRICAL TESTERS (HOLDINGS) LIMITED is an active company incorporated on 1 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ELECTRICAL TESTERS (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07831505

LTD Company

Age

14 Years

Incorporated 1 November 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Eagle House 28 Billing Road Northampton Northamptonshire NN1 5AJ
From: 1 November 2011To: 2 November 2021
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jan 12
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Sept 22
Director Left
Jul 23
Director Left
Aug 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DIXON, Sarah Jane

Active
Great Portland Street, LondonW1W 7LT
Born December 1979
Director
Appointed 23 Oct 2025

REYNOLDS, Brian

Active
Great Portland Street, LondonW1W 7LT
Born January 1971
Director
Appointed 23 Oct 2025

CAMPION, Phil

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1969
Director
Appointed 01 Sept 2024
Resigned 04 Mar 2025

DAVIES, Mark Dingad

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 05 Jan 2024
Resigned 23 Oct 2025

DAVIES, Mark Dingad

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1960
Director
Appointed 31 Oct 2021
Resigned 17 Jan 2022

DOYLE, Zillah Frances Kenyon

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1970
Director
Appointed 22 Aug 2022
Resigned 01 Sept 2023

HICKMAN, Carolyn Roberta

Resigned
Great Portland Street, LondonW1W 7LT
Born October 1974
Director
Appointed 04 Mar 2025
Resigned 23 Oct 2025

KENDALL, John Geoffrey

Resigned
YelvertoftNN6 6NB
Born March 1950
Director
Appointed 01 Nov 2011
Resigned 31 Oct 2021

NOWOSAD, Piotr

Resigned
Great Portland Street, LondonW1W 7LT
Born May 1970
Director
Appointed 17 Jan 2022
Resigned 05 Jan 2024

THOMPSON, Robert Jan

Resigned
Great Portland Street, LondonW1W 7LT
Born November 1977
Director
Appointed 31 Oct 2021
Resigned 24 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2021

Mr John Geoffrey Kendall

Ceased
Rugby Road, DunchurchCV22 6PL
Born March 1950

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
Ceased 31 Oct 2021
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Legacy
1 April 2025
AGREEMENT2AGREEMENT2
Legacy
1 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2017
AAAnnual Accounts
Change Person Secretary Company
16 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Capital Allotment Shares
24 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2011
NEWINCIncorporation