Background WavePink WaveYellow Wave

TEST ALL WATER LIMITED (10046828)

TEST ALL WATER LIMITED (10046828) is an active UK company. incorporated on 7 March 2016. with registered office in Mansfield. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. TEST ALL WATER LIMITED has been registered for 10 years. Current directors include HURT, Lisa Ann, JENKINSON, Colin John.

Company Number
10046828
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
Unit 64 Block 8 Old Mill Lane Industrial Estate, Mansfield, NG19 9BG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
HURT, Lisa Ann, JENKINSON, Colin John
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEST ALL WATER LIMITED

TEST ALL WATER LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Mansfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. TEST ALL WATER LIMITED was registered 10 years ago.(SIC: 47990)

Status

active

Active since 10 years ago

Company No

10046828

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

DERBYSHIRE WHOLESALERS LIMITED
From: 7 March 2016To: 23 August 2016
Contact
Address

Unit 64 Block 8 Old Mill Lane Industrial Estate Mansfield Woodhouse Mansfield, NG19 9BG,

Previous Addresses

Unit 11 Oak House B Ransom Wood Business Park Mansfield Nottinghamshire NG21 0HJ England
From: 1 September 2016To: 21 November 2022
7 Mandeen Grove Mansfield Nottinghamshire NG18 4FA England
From: 31 August 2016To: 1 September 2016
Unit 5, via Gellia Mill via Gellia Road Matlock DE4 2AJ United Kingdom
From: 7 March 2016To: 31 August 2016
Timeline

5 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HURT, Lisa Ann

Active
Old Mill Lane Industrial Estate, MansfieldNG19 9BG
Born September 1971
Director
Appointed 30 Aug 2016

JENKINSON, Colin John

Active
Old Mill Lane Industrial Estate, MansfieldNG19 9BG
Born September 1972
Director
Appointed 22 Aug 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 07 Mar 2016
Resigned 07 Mar 2016

Persons with significant control

2

Mr Colin John Jenkinson

Active
Old Mill Lane Industrial Estate, MansfieldNG19 9BG
Born September 1972

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Ms Lisa Ann Hurt

Active
Old Mill Lane Industrial Estate, MansfieldNG19 9BG
Born September 1971

Nature of Control

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

Filing History

37

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 September 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Resolution
23 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Incorporation Company
7 March 2016
NEWINCIncorporation