Background WavePink WaveYellow Wave

TEST & RESEARCH CENTRE LTD (11736670)

TEST & RESEARCH CENTRE LTD (11736670) is an active UK company. incorporated on 20 December 2018. with registered office in Ely. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. TEST & RESEARCH CENTRE LTD has been registered for 7 years. Current directors include BENNETT, Peter, GRAY, David Joseph, WRIGHT, Charles Stuart.

Company Number
11736670
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 December 2018
Age
7 years
Address
34 Regal Drive, Ely, CB7 5BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BENNETT, Peter, GRAY, David Joseph, WRIGHT, Charles Stuart
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEST & RESEARCH CENTRE LTD

TEST & RESEARCH CENTRE LTD is an active company incorporated on 20 December 2018 with the registered office located in Ely. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. TEST & RESEARCH CENTRE LTD was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11736670

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 December 2018

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

34 Regal Drive Soham Ely, CB7 5BE,

Previous Addresses

10 Queen Street Place London EC4R 1BE United Kingdom
From: 20 December 2018To: 3 September 2025
Timeline

16 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Dec 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BENNETT, Peter

Active
Regal Drive, ElyCB7 5BE
Born July 1959
Director
Appointed 20 Dec 2018

GRAY, David Joseph

Active
Newton Place, GlasgowG3 7PR
Born May 1972
Director
Appointed 09 Nov 2023

WRIGHT, Charles Stuart

Active
Regal Drive, ElyCB7 5BE
Born September 1960
Director
Appointed 13 Jan 2026

BOOKER, Steven John

Resigned
Vale Road, TonbridgeTN9 1SS
Born January 1966
Director
Appointed 09 Nov 2023
Resigned 13 Jan 2026

BRUTON, Paul Anthony

Resigned
Queen Street Place, LondonEC4R 1BE
Born September 1957
Director
Appointed 20 Dec 2018
Resigned 01 Jun 2020

FAIRFIELD, Richard Keith

Resigned
Newton Place, GlasgowG3 7PR
Born August 1959
Director
Appointed 07 Nov 2022
Resigned 09 Nov 2023

HOUNSLEA, Lesley Gail

Resigned
Regal Drive, ElyCB7 5BE
Born March 1958
Director
Appointed 01 Jun 2020
Resigned 09 Nov 2023

RUTTER, Gillian

Resigned
Queen Street Place, LondonEC4R 1BE
Born May 1971
Director
Appointed 20 Dec 2018
Resigned 01 Jun 2020

VERALLO, Roger Allan

Resigned
Regal Drive, ElyCB7 5BE
Born October 1947
Director
Appointed 01 Jun 2020
Resigned 07 Nov 2022

Persons with significant control

5

2 Active
3 Ceased
Great Portland Street, LondonW1W 5PF

Nature of Control

Voting rights 25 to 50 percent
Notified 18 Dec 2022
Great Portland Street, LondonW1W 5PF

Nature of Control

Voting rights 50 to 75 percent
Notified 18 Dec 2022

Mr Peter Bennett

Ceased
Regal Drive, ElyCB7 5BE
Born July 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 18 Dec 2022

Mrs Gillian Rutter

Ceased
Queen Street Place, LondonEC4R 1BE
Born May 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 01 Jun 2020

Mr Paul Anthony Bruton

Ceased
Queen Street Place, LondonEC4R 1BE
Born September 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 20 Dec 2018
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Resolution
13 May 2019
RESOLUTIONSResolutions
Incorporation Company
20 December 2018
NEWINCIncorporation