Inspired Testing Limited CROYDON


Founded in 2016, Inspired Testing, classified under reg no. 10141744 is an active company. Currently registered at C/- Sable International 13th Floor, One Croydon CR0 0XT, Croydon the company has been in the business for 8 years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022. Since Wednesday 29th August 2018 Inspired Testing Limited is no longer carrying the name Dynamic Visual Technologies.

The company has one director. Jacques F., appointed on 2 April 2020. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Scott B. who worked with the the company until 26 February 2018.

Inspired Testing Limited Address / Contact

Office Address C/- Sable International 13th Floor, One Croydon
Office Address2 12-16 Addiscombe Road
Town Croydon
Post code CR0 0XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10141744
Date of Incorporation Fri, 22nd Apr 2016
Industry Business and domestic software development
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Jacques F.

Position: Director

Appointed: 02 April 2020

Sable Secretaries Limited

Position: Corporate Secretary

Appointed: 22 August 2017

Roland A.

Position: Director

Appointed: 25 September 2018

Resigned: 01 April 2020

Scott B.

Position: Secretary

Appointed: 22 August 2017

Resigned: 26 February 2018

Graham F.

Position: Director

Appointed: 22 April 2016

Resigned: 12 August 2019

Jacobus V.

Position: Director

Appointed: 22 April 2016

Resigned: 02 April 2020

Christopher W.

Position: Director

Appointed: 22 April 2016

Resigned: 12 August 2019

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Christopher W. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Dynamic Visual Technologies (Pty) Ltd that put Cape Town, South Africa as the address. This PSC has a legal form of "a pty", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Christopher W.

Notified on 1 January 2024
Nature of control: significiant influence or control

Dynamic Visual Technologies (Pty) Ltd

Annex A Long Kloof Studio's Darters Road,, Garden,, Cape Town, South Africa

Legal authority Companies Act Of 2008
Legal form Pty
Country registered South Africa
Place registered Cipc
Registration number 2009/021540/07
Notified on 22 April 2016
Ceased on 3 December 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Dynamic Visual Technologies August 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand1 00029 78898 550193 155197 501337 315276 594
Current Assets1 000346 009198 415610 4541 106 4151 752 5012 142 922
Debtors 316 22199 865417 299908 9141 415 1861 866 328
Net Assets Liabilities1 000-63 808-208 949-121 896-111 26626 03673 770
Other Debtors  11 63130 71348 972222 325 
Property Plant Equipment  1 3825 6425 50914 39916 592
Other
Accumulated Depreciation Impairment Property Plant Equipment  676432 8747 11215 350
Additions Other Than Through Business Combinations Property Plant Equipment   4 8362 09813 12813 401
Amounts Owed By Group Undertakings Participating Interests  22 35126 264415 430375 134 
Amounts Owed To Group Undertakings Participating Interests  346 535552 010852 5591 220 614 
Average Number Employees During Period 1147918
Creditors 409 817408 746765 4581 236 0581 740 8642 085 744
Deferred Tax Liabilities   -27 466-12 868  
Depreciation Rate Used For Property Plant Equipment   33333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment      697
Disposals Property Plant Equipment      2 970
Increase From Depreciation Charge For Year Property Plant Equipment   5762 2314 2388 935
Net Current Assets Liabilities1 000-63 808-210 331-155 004-129 64311 63757 178
Net Deferred Tax Liability Asset   -27 466-12 868  
Other Creditors  38 31277 972133 623396 059 
Other Taxation Social Security Payable  9 16395 968192 53388 684 
Property Plant Equipment Gross Cost  1 4496 2858 38321 51131 942
Taxation Including Deferred Taxation Balance Sheet Subtotal   -27 466-12 868  
Total Assets Less Current Liabilities1 000-63 808-208 949-149 362-111 26626 03673 770
Trade Creditors Trade Payables  14 73639 50857 34335 507 
Trade Debtors Trade Receivables  65 883360 322444 512817 727 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control Monday 1st January 2024
filed on: 1st, March 2024
Free Download (2 pages)

Company search