Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRE4 TESTING LIMITED
Company Information for

CENTRE4 TESTING LIMITED

UPPER GROUND FLOOR THE WEST WING THE HOP EXCHANGE, 26 SOUTHWARK STREET, LONDON, SE1 1TU,
Company Registration Number
05017450
Private Limited Company
Active

Company Overview

About Centre4 Testing Ltd
CENTRE4 TESTING LIMITED was founded on 2004-01-16 and has its registered office in London. The organisation's status is listed as "Active". Centre4 Testing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRE4 TESTING LIMITED
 
Legal Registered Office
UPPER GROUND FLOOR THE WEST WING THE HOP EXCHANGE
26 SOUTHWARK STREET
LONDON
SE1 1TU
Other companies in BN11
 
Previous Names
CENTRE4 RESOURCES LIMITED26/02/2013
Filing Information
Company Number 05017450
Company ID Number 05017450
Date formed 2004-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB207057236  
Last Datalog update: 2024-02-07 01:23:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE4 TESTING 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.

Company Officers of CENTRE4 TESTING LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW EDWARD PICKFORD
Director 2018-01-31
CHRISTOPHER PAUL THOMPSON
Director 2017-04-19
AMY LOUISE YATEMAN-SMITH
Director 2017-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUAIRIDH GREGOR CAMERON
Director 2017-04-21 2017-12-15
MILES DYMOKE WORNE
Director 2015-12-14 2017-08-18
RYAN PATRICK HANNIGAN
Director 2004-01-23 2016-11-01
PAUL DAVID MORRIS
Director 2015-02-27 2016-07-28
ANTHONY STEWART WELLS
Company Secretary 2005-10-01 2016-04-20
ANTHONY STEWART WELLS
Director 2004-01-16 2016-04-20
PAUL BALLARD
Director 2015-04-28 2016-03-02
COLIN JAMES JARDINE SPEIRS
Director 2010-04-26 2011-03-04
JACQUELINE ANNE WELLS
Company Secretary 2004-01-16 2005-10-01
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-01-16 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW EDWARD PICKFORD TEN10 GROUP LIMITED Director 2018-01-31 CURRENT 2015-01-05 Active
AMY LOUISE YATEMAN-SMITH WEDNESDAY TOPCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH WEDNESDAY MIDCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER GROUP LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
AMY LOUISE YATEMAN-SMITH RICHMOND TOPCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH RICHMOND BIDCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH PROJECT DARWIN TOPCO LIMITED Director 2016-09-20 CURRENT 2015-07-21 Active
AMY LOUISE YATEMAN-SMITH PROJECT DARWIN BIDCO LIMITED Director 2016-09-20 CURRENT 2015-07-21 Active
AMY LOUISE YATEMAN-SMITH TEN10 GROUP LIMITED Director 2016-07-28 CURRENT 2015-01-05 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
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-06-29DIRECTOR APPOINTED MS JENNY ELIZABETH BRIANT
2023-06-29DIRECTOR APPOINTED MR RICHARD FRODIN
2023-01-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-09-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-28AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050174500003
2020-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050174500004
2020-11-08TM01APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE YATEMAN-SMITH
2020-10-30AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-11-08AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-19PSC05Change of details for Ten10 Group Limited as a person with significant control on 2018-10-10
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/18 FROM Amelia House Crescent Road Worthing West Sussex BN11 1QR
2018-02-26AP01DIRECTOR APPOINTED MR MATTHEW EDWARD PICKFORD
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 109.1
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RUAIRIDH GREGOR CAMERON
2017-10-30AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MILES WORNE
2017-04-21AP01DIRECTOR APPOINTED MR RUAIRIDH GREGOR CAMERON
2017-04-21AP01DIRECTOR APPOINTED MS AMY LOUISE YATEMAN-SMITH
2017-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL THOMPSON
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID MORRIS
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HANNIGAN
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HANNIGAN
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 109.1
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 109.1
2016-12-14AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-16TM02Termination of appointment of Anthony Stewart Wells on 2016-04-20
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEWART WELLS
2016-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BALLARD
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 109.1
2016-01-29AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-29AD03Registers moved to registered inspection location of 30-31 Devonshire Place Brighton East Sussex BN2 1QB
2016-01-28CH01Director's details changed for Mr Paul Ballard on 2016-01-28
2016-01-28AD02Register inspection address changed to 30-31 Devonshire Place Brighton East Sussex BN2 1QB
2016-01-06RES01ADOPT ARTICLES 06/01/16
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050174500003
2015-12-14AP01DIRECTOR APPOINTED MR MILES WORNE
2015-05-12AP01DIRECTOR APPOINTED MR PAUL BALLARD
2015-03-26AP01DIRECTOR APPOINTED MR PAUL DAVID MORRIS
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 109.1
2015-03-20SH0127/02/15 STATEMENT OF CAPITAL GBP 109.10
2015-03-20RES01ADOPT ARTICLES 27/02/2015
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04AR0116/01/15 FULL LIST
2015-01-15AUDAUDITOR'S RESIGNATION
2014-11-26AA30/04/14 TOTAL EXEMPTION SMALL
2014-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-12RES01ADOPT ARTICLES 28/07/2014
2014-06-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-10RES13SUB-DIVISION OF SHARES 20/03/2013
2014-06-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0116/01/14 FULL LIST
2013-11-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-25RES01ADOPT ARTICLES 18/04/2013
2013-04-11SH02SUB-DIVISION 20/03/13
2013-02-26RES15CHANGE OF NAME 12/02/2013
2013-02-26CERTNMCOMPANY NAME CHANGED CENTRE4 RESOURCES LIMITED CERTIFICATE ISSUED ON 26/02/13
2013-02-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-29AR0116/01/13 FULL LIST
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-02-24AR0116/01/12 FULL LIST
2011-12-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SPEIRS
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM GRAFTON LODGE 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR
2011-02-02AR0116/01/11 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES JARDINE SPEIRS / 16/01/2011
2010-08-25AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-27AP01DIRECTOR APPOINTED MR COLIN JAMES JARDINE SPEIRS
2010-02-02AR0116/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEWART WELLS / 16/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN HANNIGAN / 16/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY STEWART WELLS / 16/01/2010
2009-07-11AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-03-24190LOCATION OF DEBENTURE REGISTER
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-17SH20STATEMENT BY DIRECTORS
2009-03-17CAP-SSSOLVENCY STATEMENT DATED 04/01/09
2009-03-17RES13REDUCE SHARE PREM AC/ 04/01/2009
2009-03-17RES06REDUCE ISSUED CAPITAL 04/01/2009
2009-03-17MISCMEMORANDUM OF CAPITAL - PROCESSED 17/03/09
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-2688(2)AD 04/08/08 GBP SI 60000@1=60000 GBP IC 100/60100
2008-02-15363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-21363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-20288bSECRETARY RESIGNED
2006-11-20288aNEW SECRETARY APPOINTED
2006-02-14363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-01363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-03287REGISTERED OFFICE CHANGED ON 03/11/04 FROM: EURO HOUSE 1394 HIGH ROAD WHETSTONE LONDON N20 9YZ
2004-03-23395PARTICULARS OF MORTGAGE/CHARGE
2004-02-04225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05
2004-02-02288aNEW DIRECTOR APPOINTED
2004-01-27288bSECRETARY RESIGNED
2004-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to CENTRE4 TESTING 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 CENTRE4 TESTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
ALL ASSETS DEBENTURE 2005-12-03 Satisfied VENTURE FINANCE PLC
DEBENTURE 2004-03-04 Satisfied ANTHONY STEWART WELLS
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRE4 TESTING LIMITED

Intangible Assets
Patents
We have not found any records of CENTRE4 TESTING LIMITED registering or being granted any patents
Domain Names

CENTRE4 TESTING LIMITED owns 16 domain names.

crowdtesting.co.uk   crowd-testing.co.uk   gettesting.co.uk   getcloudtesters.co.uk   getcloudtesting.co.uk   testers-as-a-service.co.uk   testersasaservice.co.uk   testersperhour.co.uk   testing-as-a-service.co.uk   testingasaservice.co.uk   test-management-as-a-service.co.uk   testmanagementasaservice.co.uk   powerofthecloud.co.uk   powerofthecrowd.co.uk   power-of-the-cloud.co.uk   power-of-the-crowd.co.uk  

Trademarks
We have not found any records of CENTRE4 TESTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE4 TESTING 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 (62020 - Information technology consultancy activities) as CENTRE4 TESTING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CENTRE4 TESTING 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 CENTRE4 TESTING 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 CENTRE4 TESTING 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.