Background WavePink WaveYellow Wave

BUILD TEST SOLUTIONS LIMITED (09910663)

BUILD TEST SOLUTIONS LIMITED (09910663) is an active UK company. incorporated on 10 December 2015. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). BUILD TEST SOLUTIONS LIMITED has been registered for 10 years. Current directors include O'HARA, Stephen John, SMITH, Luke.

Company Number
09910663
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
Building 8, The Royal Ordnance Depot Bridge Street, Northampton, NN7 4PS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
O'HARA, Stephen John, SMITH, Luke
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUILD TEST SOLUTIONS LIMITED

BUILD TEST SOLUTIONS LIMITED is an active company incorporated on 10 December 2015 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). BUILD TEST SOLUTIONS LIMITED was registered 10 years ago.(SIC: 26511)

Status

active

Active since 10 years ago

Company No

09910663

LTD Company

Age

10 Years

Incorporated 10 December 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 November 2025 (6 months ago)
Submitted on 12 December 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Building 8, The Royal Ordnance Depot Bridge Street Weedon Northampton, NN7 4PS,

Previous Addresses

16 st. Johns Business Park Lutterworth Leicestershire LE17 4HB England
From: 4 December 2017To: 24 October 2022
Unit 16 st. Johns Business Park Lutterworth LE17 4HB England
From: 30 June 2017To: 4 December 2017
Austin Moore & Partners Llp 7 the Ropewalk Nottingham NG1 5DU England
From: 10 December 2015To: 30 June 2017
Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jan 16
Director Joined
Jan 16
Funding Round
Jul 17
Director Left
Jul 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Jul 24
Share Issue
May 25
Owner Exit
Apr 26
Director Left
Apr 26
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

O'HARA, Stephen John

Active
Bridge Street, NorthamptonNN7 4PS
Born September 1970
Director
Appointed 10 Dec 2015

SMITH, Luke

Active
Bridge Street, NorthamptonNN7 4PS
Born February 1988
Director
Appointed 06 Aug 2018

DUNN, Gavin Neil, Dr

Resigned
Bridge Street, NorthamptonNN7 4PS
Born June 1975
Director
Appointed 12 Jul 2018
Resigned 18 Jan 2024

LEE, Adrian John

Resigned
Bridge Street, NorthamptonNN7 4PS
Born March 1959
Director
Appointed 19 Jan 2016
Resigned 31 Mar 2026

MASHFORD, Kerry Jean, Dr

Resigned
St. Johns Business Park, LutterworthLE17 4HB
Born November 1959
Director
Appointed 19 Jan 2016
Resigned 16 Mar 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Stephen John O'Hara

Active
Bridge Street, NorthamptonNN7 4PS
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2020
St. Johns Business Park, LutterworthLE17 4HB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 23 Jul 2018
Ceased 27 Nov 2020
Isodore Road, BromsgroveB60 3FJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2017
Ceased 31 Mar 2026
Davy Avenue, Milton KeynesMK5 8NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2017
Ceased 23 Jul 2018
St. Johns Business Park, LutterworthLE17 4HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2016
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

57

Replacement Filing Of Confirmation Statement With Made Up Date
22 April 2026
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Confirmation Statement
12 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Capital Alter Shares Subdivision
12 May 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 June 2017
AA01Change of Accounting Reference Date
Resolution
23 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Incorporation Company
10 December 2015
NEWINCIncorporation