Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TESTAMATIC LIMITED
Company Information for

TESTAMATIC LIMITED

166 CLAPGATE LANE, WOODGATE BUSINESS PARK, BARTLEY GREEN, BIRMINGHAM, B32 3DE,
Company Registration Number
02995853
Private Limited Company
Active

Company Overview

About Testamatic Ltd
TESTAMATIC LIMITED was founded on 1994-11-29 and has its registered office in Birmingham. The organisation's status is listed as "Active". Testamatic Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TESTAMATIC LIMITED
 
Legal Registered Office
166 CLAPGATE LANE
WOODGATE BUSINESS PARK, BARTLEY GREEN
BIRMINGHAM
B32 3DE
Other companies in B32
 
Filing Information
Company Number 02995853
Company ID Number 02995853
Date formed 1994-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 17:31:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TESTAMATIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TESTAMATIC LIMITED
The following companies were found which have the same name as TESTAMATIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TESTAMATIC SYSTEMS PRIVATE LIMITED Nandi InfoTech East Wing 2nd Floor KIADB Plot #8 1st Cross Sadaramangala Industrial Area Whitefield Bangalore Karnataka 560066 ACTIVE Company formed on the 2013-09-19

Company Officers of TESTAMATIC LIMITED

Current Directors
Officer Role Date Appointed
JESSICA KATE BOULTON
Company Secretary 2007-10-06
ALFRED ALEXANDER TAYLOR
Director 2000-04-05
NADIA JOSEPHINE TAYLOR
Director 2000-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL THOMAS ANDREWS
Company Secretary 2007-02-26 2007-10-05
JESSICA KATE BOULTON
Company Secretary 2004-09-06 2007-02-26
MICHAEL JEFFERIES
Company Secretary 2003-10-13 2004-09-05
DAVID NIGEL ROBERTS
Company Secretary 2003-06-29 2003-10-13
DAVID NIGEL ROBERTS
Director 2003-06-29 2003-10-13
JONATHON ROBERT RANKIN
Company Secretary 2000-05-10 2003-06-24
JONATHON ROBERT RANKIN
Director 2000-05-10 2003-06-24
GRAHAM CYRIL BUCKMAN
Company Secretary 2000-04-05 2000-05-10
GRAHAM CYRIL BUCKMAN
Director 2000-04-05 2000-05-10
CHRISTOPHER FENLON
Director 1994-12-12 2000-04-10
ANTHONY JOHN HILL
Company Secretary 1998-07-07 2000-04-05
JAMES ROBERT BOYD
Director 1998-07-07 2000-04-05
JOHN STEVEN LAYCOCK
Director 1995-09-05 2000-04-05
TREVOR CHARLES RHODES
Director 1998-07-07 2000-04-05
JAMES ROBERT BOYD
Company Secretary 1995-09-05 1998-07-07
WENDY JANE FENLON
Company Secretary 1994-12-12 1995-09-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-29 1994-12-12
INSTANT COMPANIES LIMITED
Nominated Director 1994-11-29 1994-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JESSICA KATE BOULTON T.N.A. EUROPE LIMITED Company Secretary 2007-10-06 CURRENT 1991-12-05 Active
ALFRED ALEXANDER TAYLOR TNA UK MANUFACTURING LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
ALFRED ALEXANDER TAYLOR T.N.A. EUROPE LIMITED Director 1991-12-05 CURRENT 1991-12-05 Active
NADIA JOSEPHINE TAYLOR TNA UK MANUFACTURING LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
NADIA JOSEPHINE TAYLOR T.N.A. EUROPE LIMITED Director 1991-12-11 CURRENT 1991-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-12-15CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-20Appointment of Ms Kerry Crowe as company secretary on 2022-12-20
2022-12-20Termination of appointment of Jessica Kate Boulton on 2022-12-20
2022-01-17RP04CS01
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/21 FROM Unit 1 166 Clapgate Lane Woodgate Business Park Birmingham West Midlands B32 3DE
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-23MEM/ARTSARTICLES OF ASSOCIATION
2019-12-23RES01ADOPT ARTICLES 23/12/19
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0127/10/15 ANNUAL RETURN FULL LIST
2015-11-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS JESSICA KATE BOULTON on 2015-05-05
2015-03-03AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-21AR0127/10/14 ANNUAL RETURN FULL LIST
2014-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0127/10/13 ANNUAL RETURN FULL LIST
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/13 FROM 166 Clapgate Lane Birmingham West Midlands B32 3DE
2013-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-10-31AR0127/10/12 ANNUAL RETURN FULL LIST
2012-03-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-22AR0127/10/11 ANNUAL RETURN FULL LIST
2011-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-11-09AR0127/10/10 ANNUAL RETURN FULL LIST
2010-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2009-10-27AR0127/10/09 ANNUAL RETURN FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA TAYLOR / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFRED ALEXANDER TAYLOR / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / JESSICA KATE BOULTON / 27/10/2009
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-10363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-01-16363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2008-01-16288aNEW SECRETARY APPOINTED
2008-01-16288bSECRETARY RESIGNED
2007-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2006-12-13363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-06363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-11-25288cSECRETARY'S PARTICULARS CHANGED
2004-11-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-25363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-19288aNEW SECRETARY APPOINTED
2004-10-19288bSECRETARY RESIGNED
2004-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-12-17363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-24288aNEW SECRETARY APPOINTED
2003-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-19363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-20363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-02363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-05AUDAUDITOR'S RESIGNATION
2000-07-25225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00
2000-07-25287REGISTERED OFFICE CHANGED ON 25/07/00 FROM: HAYWARD HOUSE 535 COVENTRY ROAD, SMALL HEATH BIRMINGHAM WEST MIDLANDS B10 0LL
2000-06-16288aNEW DIRECTOR APPOINTED
2000-06-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-16288aNEW DIRECTOR APPOINTED
2000-04-17287REGISTERED OFFICE CHANGED ON 17/04/00 FROM: C/O JOHN LAYCOCK LTD UNIT2 AVONSIDE INDUSTRIAL ESTATE FEEDER ROAD ST PHILIPS BRISTOL BS2 0UB
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288bSECRETARY RESIGNED
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288bDIRECTOR RESIGNED
2000-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/00
2000-01-11363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TESTAMATIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TESTAMATIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-11-06 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TESTAMATIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TESTAMATIC LIMITED
Trademarks
We have not found any records of TESTAMATIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TESTAMATIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TESTAMATIC LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TESTAMATIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TESTAMATIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TESTAMATIC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.