About

Registered Number: 06763380
Date of Incorporation: 02/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 2 Shepherds Close, Weston-On-The-Green, Bicester, Oxfordshire, OX25 3RF

 

Having been setup in 2008, Testbook Ltd are based in Bicester in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Russell, Vicki Anne, Perkins, Mark Thomas, Russell, Vicki Anne, Russell, Julian, Russell, Julian Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERKINS, Mark Thomas 02 December 2008 - 1
RUSSELL, Vicki Anne 01 April 2010 - 1
RUSSELL, Julian Philip 02 December 2008 01 April 2010 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Vicki Anne 01 April 2010 - 1
RUSSELL, Julian 02 December 2008 01 April 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 29 December 2015
AD01 - Change of registered office address 29 December 2015
AA - Annual Accounts 27 September 2015
SH01 - Return of Allotment of shares 08 January 2015
AP01 - Appointment of director 08 January 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 05 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 25 June 2013
AR01 - Annual Return 04 January 2013
AAMD - Amended Accounts 18 October 2012
AD01 - Change of registered office address 23 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
TM01 - Termination of appointment of director 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AP03 - Appointment of secretary 25 August 2010
SH01 - Return of Allotment of shares 09 February 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 16 January 2009
NEWINC - New incorporation documents 02 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.