General information

Name:

The Testing Lady Limited

Office Address:

W8a Knoll Business Centre 325-327 Old Shoreham Road BN3 7GS Hove

Number: 08748672

Incorporation date: 2013-10-25

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at W8a Knoll Business Centre, Hove BN3 7GS The Testing Lady Ltd is classified as a Private Limited Company registered under the 08748672 Companies House Reg No. The company was established on 2013-10-25. The enterprise's registered with SIC code 70229, that means Management consultancy activities other than financial management. The Testing Lady Limited released its account information for the financial year up to 2022-10-31. The firm's latest annual confirmation statement was submitted on 2023-10-18.

This company has just one director currently overseeing the limited company, specifically Angela M. who's been utilizing the director's tasks since 2013-10-25.

Angela M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Angela M.

Role: Director

Appointed: 25 October 2013

Latest update: 1 April 2024

People with significant control

Angela M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts 21 May 2015
Start Date For Period Covered By Report 25 October 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 May 2015
Annual Accounts 12 July 2017
Start Date For Period Covered By Report 25 October 2013
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 12 July 2017
Annual Accounts
Start Date For Period Covered By Report 25 October 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 25 October 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 25 October 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 25 October 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 25 October 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts
Start Date For Period Covered By Report 25 October 2013
End Date For Period Covered By Report 31 October 2015
Annual Accounts 17 May 2016
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 17 May 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Registered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-03-12 (AD01)
filed on: 12th, March 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Challenge House Sherwood Drive Bletchley

Post code:

MK3 6DP

City / Town:

Milton Keynes

HQ address,
2015

Address:

Unit 6 The Enterprise Centre Cranborne Road

Post code:

EN6 3DQ

City / Town:

Potters Bar

Accountant/Auditor,
2014

Name:

Clear Accountancy Solutions Limited

Address:

Suite 64 The Enterprise Centre Cranborne Road

Post code:

EN6 3DQ

City / Town:

Potters Bar

Accountant/Auditor,
2015

Name:

Orange & Gold Accountancy Limited

Address:

Suite 64, The Enterprise Centre Cranborne Road

Post code:

EN6 3DQ

City / Town:

Potters Bar

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode