Background WavePink WaveYellow Wave

TESTWAY LIMITED (09546865)

TESTWAY LIMITED (09546865) is an active UK company. incorporated on 16 April 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TESTWAY LIMITED has been registered for 10 years. Current directors include FEGEL, Yael.

Company Number
09546865
Status
active
Type
ltd
Incorporated
16 April 2015
Age
10 years
Address
Regina House, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FEGEL, Yael
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTWAY LIMITED

TESTWAY LIMITED is an active company incorporated on 16 April 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TESTWAY LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09546865

LTD Company

Age

10 Years

Incorporated 16 April 2015

Size

N/A

Accounts

ARD: 26/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 April 2026
Period: 1 May 2024 - 26 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Previous Addresses

41 Chalton Street London NW1 1JD United Kingdom
From: 16 April 2015To: 7 May 2015
Timeline

9 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FEGEL, Yael

Active
Finchley Road, LondonNW3 5JS
Born April 1982
Director
Appointed 07 Mar 2018

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 16 Apr 2015
Resigned 28 Apr 2015

EHRENSBERGER, Beat

Resigned
124 Finchley Road, LondonNW3 5JS
Born September 1971
Director
Appointed 28 Apr 2015
Resigned 01 Mar 2017

RUCKABERLE, Bernd

Resigned
124 Finchley Road, LondonNW3 5JS
Born July 1977
Director
Appointed 01 Mar 2017
Resigned 01 Nov 2017

SIGNORILE, Joseph Robert

Resigned
Sihleggstrasse, 8832 Wollerau
Born July 1969
Director
Appointed 01 Nov 2017
Resigned 07 Mar 2018

Persons with significant control

1

Mrs Yael Fegel

Active
Finchley Road, LondonNW3 5JS
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 April 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 January 2017
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Gazette Notice Compulsory
12 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Incorporation Company
16 April 2015
NEWINCIncorporation