You are here: bizstats.co.uk > a-z index > M list

M.k. Test Systems Ltd. WELLINGTON


Founded in 1992, M.k. Test Systems, classified under reg no. 02706775 is an active company. Currently registered at Ate House Westpark 26 TA21 9AD, Wellington the company has been in the business for 32 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

The firm has 3 directors, namely Paul C., Carl B. and Jason E.. Of them, Jason E. has been with the company the longest, being appointed on 1 April 2002 and Paul C. has been with the company for the least time - from 13 January 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

M.k. Test Systems Ltd. Address / Contact

Office Address Ate House Westpark 26
Office Address2 Chelston
Town Wellington
Post code TA21 9AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02706775
Date of Incorporation Tue, 14th Apr 1992
Industry Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (79 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Paul C.

Position: Director

Appointed: 13 January 2022

Carl B.

Position: Director

Appointed: 15 May 2018

Jason E.

Position: Director

Appointed: 01 April 2002

Petra T.

Position: Secretary

Appointed: 23 December 2008

Resigned: 14 August 2014

Kevin B.

Position: Secretary

Appointed: 27 March 1995

Resigned: 23 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 1992

Resigned: 14 April 1992

Michael T.

Position: Director

Appointed: 14 April 1992

Resigned: 06 December 2021

Joanne B.

Position: Secretary

Appointed: 14 April 1992

Resigned: 27 March 1995

Kevin B.

Position: Director

Appointed: 14 April 1992

Resigned: 23 December 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Mk Test Group Limited from Wellington, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Synova Capital General Partner 4 Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Jason E., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Mk Test Group Limited

Ate House Westpark 26, Chelston, Wellington, Somerset, TA21 9AD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Synova Capital General Partner 4 Limited

3rd Floor 45 Mortimer Street, London, W1W 8HJ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 09227597
Notified on 30 April 2024
Ceased on 30 April 2024
Nature of control: 75,01-100% shares

Jason E.

Notified on 24 August 2023
Ceased on 30 April 2024
Nature of control: 25-50% shares

Paul C.

Notified on 24 August 2023
Ceased on 30 April 2024
Nature of control: 25-50% shares

Carl B.

Notified on 24 August 2023
Ceased on 30 April 2024
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st May 2023
filed on: 11th, January 2024
Free Download (16 pages)

Company search