Background WavePink WaveYellow Wave

TESTCARD LTD (10764577)

TESTCARD LTD (10764577) is an active UK company. incorporated on 11 May 2017. with registered office in East Ayton. The company operates in the Information and Communication sector, engaged in other information technology service activities. TESTCARD LTD has been registered for 8 years. Current directors include HERON, Luke Nicholas, ROBARE II, Douglas Franklin Fuller.

Company Number
10764577
Status
active
Type
ltd
Incorporated
11 May 2017
Age
8 years
Address
Unit 6 Betton Business Park, East Ayton, YO13 9HD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HERON, Luke Nicholas, ROBARE II, Douglas Franklin Fuller
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTCARD LTD

TESTCARD LTD is an active company incorporated on 11 May 2017 with the registered office located in East Ayton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. TESTCARD LTD was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

10764577

LTD Company

Age

8 Years

Incorporated 11 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

TESTCARD DIAGNOSTICS LTD
From: 11 May 2017To: 5 October 2018
Contact
Address

Unit 6 Betton Business Park Racecourse Road East Ayton, YO13 9HD,

Previous Addresses

Unit 6 Betton Business Park Racecourse Road East Ayton Scarborough YO13 9HT England
From: 22 January 2020To: 10 August 2020
47 Cayley Lane Brompton by Sawdon YO13 9DL United Kingdom
From: 22 December 2017To: 22 January 2020
31a Corsham Street London N1 6DR United Kingdom
From: 11 May 2017To: 22 December 2017
Timeline

95 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Funding Round
Sept 17
Funding Round
Nov 17
Funding Round
Jan 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Feb 19
Director Joined
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Oct 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Jan 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Dec 20
Director Joined
Jan 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Nov 21
Director Left
Nov 21
Owner Exit
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Apr 22
Owner Exit
Apr 22
Funding Round
Apr 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Funding Round
Jul 22
Director Left
Jul 22
Director Joined
Sept 22
Funding Round
Oct 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Jan 23
Funding Round
Feb 23
Director Joined
May 23
Funding Round
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Left
Oct 24
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Oct 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Director Left
Jan 26
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Funding Round
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
57
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

HERON, Luke Nicholas

Active
Betton Business Park, East AytonYO13 9HD
Born September 1978
Director
Appointed 18 Jan 2023

ROBARE II, Douglas Franklin Fuller

Active
Betton Business Park, East AytonYO13 9HD
Born August 1974
Director
Appointed 17 Mar 2026

BLAIR, Colin Campbell

Resigned
Betton Business Park, East AytonYO13 9HD
Secretary
Appointed 01 Oct 2022
Resigned 11 Sept 2024

HALL, Frank Matthew Sunderland

Resigned
Betton Business Park, East AytonYO13 9HD
Secretary
Appointed 11 Sept 2024
Resigned 28 Oct 2025

SUTHERLAND, George Mitchell

Resigned
Betton Business Park, East AytonYO13 9HD
Secretary
Appointed 01 Jul 2020
Resigned 01 Oct 2022

BOTHAM, Andrew Michael, Dr

Resigned
Racecourse Road, ScarboroughYO13 9HT
Born April 1978
Director
Appointed 28 Jan 2020
Resigned 12 Dec 2025

CRAIG-WOOD, Christopher John

Resigned
Betton Business Park, East AytonYO13 9HD
Born May 1972
Director
Appointed 16 May 2020
Resigned 07 Nov 2022

DOBREV, Deian

Resigned
Betton Business Park, East AytonYO13 9HT
Born July 1977
Director
Appointed 14 Oct 2019
Resigned 01 Jul 2020

EZEKIEV, Pavel Dimitrov

Resigned
Betton Business Park, East AytonYO13 9HD
Born October 1973
Director
Appointed 01 Jul 2020
Resigned 09 Nov 2023

GENOVA, Marieta

Resigned
Bul. Bulgaria, Sofia
Born August 1996
Director
Appointed 15 Nov 2023
Resigned 17 Mar 2026

HART, Timothy James

Resigned
Betton Business Park, East AytonYO13 9HD
Born December 1971
Director
Appointed 05 Sept 2022
Resigned 16 Dec 2022

HERON, Daniel Mark

Resigned
Waterall Road, AshfordTN26 1AB
Born April 1970
Director
Appointed 20 Jul 2023
Resigned 15 Oct 2023

HERON, Luke Nicholas

Resigned
Betton Business Park, East AytonYO13 9HD
Born September 1978
Director
Appointed 16 May 2020
Resigned 22 Nov 2021

HERON, Luke Nicholas

Resigned
Corsham Street, LondonN1 6DR
Born September 1978
Director
Appointed 11 May 2017
Resigned 28 Jan 2020

LEAM, Hilary Margaret

Resigned
Betton Business Park, East AytonYO13 9HD
Born June 1971
Director
Appointed 04 May 2022
Resigned 11 Oct 2024

MA, Lichun Lesley

Resigned
Betton Business Park, East AytonYO13 9HD
Born September 1963
Director
Appointed 01 Feb 2021
Resigned 10 Jul 2022

MEITINER, Howard Percival

Resigned
Betton Business Park, East AytonYO13 9HD
Born November 1952
Director
Appointed 01 Jul 2020
Resigned 30 Sept 2023

MONSTER, Elmer Meeuwis

Resigned
Betton Business Park, East AytonYO13 9HD
Born February 1974
Director
Appointed 04 May 2022
Resigned 03 Mar 2026

NIBLETT, Julian

Resigned
Betton Business Park, East AytonYO13 9HD
Born December 1972
Director
Appointed 02 May 2023
Resigned 09 Dec 2025

SCHMIDT, Meinhard

Resigned
Betton Business Park, East AytonYO13 9HD
Born November 1960
Director
Appointed 01 Oct 2023
Resigned 31 Dec 2025

SUTHERLAND, George Mitchell

Resigned
Betton Business Park, East AytonYO13 9HD
Born October 1954
Director
Appointed 08 Feb 2019
Resigned 31 Oct 2025

VALLANCE-OWEN, Andrew John, Dr

Resigned
Betton Business Park, East AytonYO13 9HD
Born September 1951
Director
Appointed 01 Jul 2020
Resigned 16 Jun 2022

Persons with significant control

2

0 Active
2 Ceased

Aldbridge Services London Limited

Ceased
50 Mark Lane, LondonEC3R 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2022
Ceased 14 Mar 2022

Mr Luke Nicholas Heron

Ceased
Betton Business Park, East AytonYO13 9HD
Born September 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 11 May 2017
Ceased 02 Dec 2021
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Capital Allotment Shares
20 February 2026
SH01Allotment of Shares
Legacy
19 February 2026
RP01SH01RP01SH01
Capital Allotment Shares
6 February 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Capital Allotment Shares
24 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2024
AP03Appointment of Secretary
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
18 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Resolution
14 March 2024
RESOLUTIONSResolutions
Memorandum Articles
14 March 2024
MAMA
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Capital Allotment Shares
20 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Capital Allotment Shares
13 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Capital Allotment Shares
28 October 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Memorandum Articles
8 June 2022
MAMA
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
29 April 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2022
PSC09Update to PSC Statements
Capital Allotment Shares
19 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Resolution
26 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Capital Allotment Shares
14 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Resolution
9 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Capital Allotment Shares
6 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Second Filing Change Details Of A Person With Significant Control
26 February 2021
RP04PSC04RP04PSC04
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Resolution
31 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Resolution
21 September 2020
RESOLUTIONSResolutions
Memorandum Articles
21 September 2020
MAMA
Second Filing Capital Allotment Shares
18 September 2020
RP04SH01RP04SH01
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
14 August 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Resolution
17 July 2020
RESOLUTIONSResolutions
Resolution
17 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Capital Allotment Shares
23 May 2020
SH01Allotment of Shares
Resolution
19 May 2020
RESOLUTIONSResolutions
Memorandum Articles
19 May 2020
MAMA
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2019
CS01Confirmation Statement
Capital Allotment Shares
16 June 2019
SH01Allotment of Shares
Capital Allotment Shares
16 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
12 April 2019
AA01Change of Accounting Reference Date
Resolution
20 March 2019
RESOLUTIONSResolutions
Resolution
20 March 2019
RESOLUTIONSResolutions
Resolution
20 March 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
13 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2019
AD02Notification of Single Alternative Inspection Location
Resolution
12 March 2019
RESOLUTIONSResolutions
Resolution
12 March 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 March 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Capital Allotment Shares
8 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 February 2019
AAAnnual Accounts
Resolution
5 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2018
CS01Confirmation Statement
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 May 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Capital Allotment Shares
29 November 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Resolution
23 August 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 August 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
11 May 2017
NEWINCIncorporation