Background WavePink WaveYellow Wave

EXPRESS TEST INVESTMENTS LTD (15032982)

EXPRESS TEST INVESTMENTS LTD (15032982) is an active UK company. incorporated on 27 July 2023. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EXPRESS TEST INVESTMENTS LTD has been registered for 2 years. Current directors include KINANE, Denis Francis, MARKHAM, Nicholas Francis.

Company Number
15032982
Status
active
Type
ltd
Incorporated
27 July 2023
Age
2 years
Address
London (Wc2) Office, London, WC2A 2JR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
KINANE, Denis Francis, MARKHAM, Nicholas Francis
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS TEST INVESTMENTS LTD

EXPRESS TEST INVESTMENTS LTD is an active company incorporated on 27 July 2023 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EXPRESS TEST INVESTMENTS LTD was registered 2 years ago.(SIC: 86900)

Status

active

Active since 2 years ago

Company No

15032982

LTD Company

Age

2 Years

Incorporated 27 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 27 July 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

EXPRESS TEST LTD
From: 27 July 2023To: 1 July 2024
Contact
Address

London (Wc2) Office 7 Bell Yard London, WC2A 2JR,

Previous Addresses

X92 Cody Technology Park Farnborough Default GU14 0LX United Kingdom
From: 27 July 2023To: 4 September 2024
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
New Owner
May 24
Owner Exit
May 24
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Share Issue
Nov 24
Funding Round
Nov 24
New Owner
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KINANE, Denis Francis

Active
7 Bell Yard, LondonWC2A 2JR
Born January 1957
Director
Appointed 01 Mar 2024

MARKHAM, Nicholas Francis

Active
7 Bell Yard, LondonWC2A 2JR
Born February 1968
Director
Appointed 30 Jan 2025

BRANNAN, Alison

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born May 1974
Director
Appointed 27 Jul 2023
Resigned 01 Mar 2024

JONES, Matthew Alexander

Resigned
7 Bell Yard, LondonWC2A 2JR
Born July 1978
Director
Appointed 12 Aug 2024
Resigned 30 Jan 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Francis Markham

Active
7 Bell Yard, LondonWC2A 2JR
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024

Mr Denis Francis Kinane

Active
7 Bell Yard, LondonWC2A 2JR
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2024

Miss Alison Brannan

Ceased
Cody Technology Park, FarnboroughGU14 0LX
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2023
Ceased 01 Mar 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Resolution
21 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2024
SH01Allotment of Shares
Memorandum Articles
20 November 2024
MAMA
Capital Alter Shares Subdivision
15 November 2024
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 July 2023
NEWINCIncorporation