General information

Name:

Testagility Ltd

Office Address:

Unit 4 Hurricane Drive Hurricane Business Park L24 8RL Liverpool

Number: 08818316

Incorporation date: 2013-12-17

Dissolution date: 2021-07-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was based in Liverpool registered with number: 08818316. This company was set up in the year 2013. The main office of this firm was situated at Unit 4 Hurricane Drive Hurricane Business Park. The zip code for this place is L24 8RL. The firm was dissolved in 2021, which means it had been active for eight years. The company's official name change from Duncan Nisbet to Testagility Limited came on 2015-04-02.

This specific company was supervised by one managing director: Duncan N. who was administering it for eight years.

Duncan N. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Testagility Limited 2015-04-02
  • Duncan Nisbet Limited 2013-12-17

Financial data based on annual reports

Company staff

Duncan N.

Role: Director

Appointed: 17 December 2013

Latest update: 14 September 2023

People with significant control

Duncan N.
Notified on 17 December 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 28 January 2021
Confirmation statement last made up date 17 December 2019
Annual Accounts
Start Date For Period Covered By Report 17 December 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 27 September 2016
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 13 August 2015
Date Approval Accounts 13 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
7
Company Age

Closest Companies - by postcode