Background WavePink WaveYellow Wave

TESTAMENT DISTRIBUTION LIMITED (08899562)

TESTAMENT DISTRIBUTION LIMITED (08899562) is an active UK company. incorporated on 18 February 2014. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TESTAMENT DISTRIBUTION LIMITED has been registered for 12 years. Current directors include HEYMAN, David Jonathan.

Company Number
08899562
Status
active
Type
ltd
Incorporated
18 February 2014
Age
12 years
Address
5 Elstree Gate, Borehamwood, WD6 1JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEYMAN, David Jonathan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTAMENT DISTRIBUTION LIMITED

TESTAMENT DISTRIBUTION LIMITED is an active company incorporated on 18 February 2014 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TESTAMENT DISTRIBUTION LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08899562

LTD Company

Age

12 Years

Incorporated 18 February 2014

Size

N/A

Accounts

ARD: 24/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 November 2026
Period: 1 March 2025 - 24 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

5 Elstree Gate Elstree Way Borehamwood, WD6 1JD,

Previous Addresses

5 Denmark Street London WC2H 8LP United Kingdom
From: 8 April 2016To: 17 January 2017
78 Mill Lane London NW6 1JZ
From: 18 February 2014To: 8 April 2016
Timeline

11 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Aug 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HEYMAN, David Jonathan

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1961
Director
Appointed 18 Feb 2014

NORTHSIDE COMPANY SECRETARIAL SERVICES LTD

Resigned
Mill Lane, LondonNW6 1JZ
Corporate secretary
Appointed 18 Feb 2014
Resigned 02 Mar 2020

MANSELL, Richard Daniel

Resigned
Corbyn Street, LondonN4 3DB
Born April 1975
Director
Appointed 18 Feb 2014
Resigned 02 Mar 2020

Persons with significant control

1

Mr David Jonathan Heyman

Active
Elstree Gate, BorehamwoodWD6 1JD
Born July 1961

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

49

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
25 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 November 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Gazette Notice Compulsory
16 June 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number
29 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 March 2014
MR01Registration of a Charge
Incorporation Company
18 February 2014
NEWINCIncorporation