Testplay Limited STEVENAGE


Founded in 1997, Testplay, classified under reg no. 03459067 is an active company. Currently registered at First Floor SG1 3HR, Stevenage the company has been in the business for twenty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Robert M. and Terence H.. In addition one secretary - Robert M. - is with the company. 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.

Testplay Limited Address / Contact

Office Address First Floor
Office Address2 73-75 High Street
Town Stevenage
Post code SG1 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03459067
Date of Incorporation Fri, 31st Oct 1997
Industry Activities of head offices
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Robert M.

Position: Secretary

Appointed: 16 March 2010

Robert M.

Position: Director

Appointed: 16 March 2010

Terence H.

Position: Director

Appointed: 16 March 2010

Sally B.

Position: Director

Appointed: 24 January 2006

Resigned: 16 March 2010

Julian C.

Position: Secretary

Appointed: 02 February 2004

Resigned: 16 March 2010

Anthony B.

Position: Director

Appointed: 26 November 1997

Resigned: 16 March 2010

Anthony B.

Position: Secretary

Appointed: 26 November 1997

Resigned: 02 February 2004

Ronald J.

Position: Director

Appointed: 26 November 1997

Resigned: 02 February 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 31 October 1997

Resigned: 26 November 1997

London Law Services Limited

Position: Nominee Director

Appointed: 31 October 1997

Resigned: 26 November 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Kymley Limited from Stevenage, United Kingdom. This PSC is categorised as "a limited", 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.

Kymley Limited

First Floor 73 - 75 High Street, Stevenage, Hertfordshire, SG1 3HR, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05659445
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand8 25019 27239 81425 66056 8038 86714 387
Current Assets110 104110 94548 78429 08859 348319 932358 126
Debtors101 85491 6738 9703 4282 545311 065343 739
Net Assets Liabilities968 8311 092 9561 201 522450 850124 02696 916101 242
Other Debtors65 67091 6737 7768992 54511 06543 739
Property Plant Equipment253 647378 424563 301638 476554 629560 609580 929
Other
Accrued Liabilities Deferred Income4 5004 5004 5004 5004 500  
Accumulated Depreciation Impairment Property Plant Equipment251 967324 326443 116552 509668 370703 340707 987
Additions Other Than Through Business Combinations Property Plant Equipment 197 136     
Administrative Expenses71 220      
Amounts Owed By Related Parties  1 194  300 000300 000
Amounts Owed To Group Undertakings95 58477 259 752 5921 092 2451 347 2321 382 497
Average Number Employees During Period    222
Bank Borrowings Overdrafts16 769      
Corporation Tax Payable8525 6502 529 15 928  
Corporation Tax Recoverable   2 5292 545  
Creditors13 385228 022138 695146 61665 01875 153116 499
Finance Lease Liabilities Present Value Total13 38513 385138 695146 61665 01875 153116 499
Fixed Assets1 132 6471 257 4241 442 3011 517 4761 433 6291 439 6091 459 929
Increase From Depreciation Charge For Year Property Plant Equipment 72 359118 790135 150115 861119 674128 528
Investments Fixed Assets879 000879 000879 000879 000879 000879 000879 000
Investments In Group Undertakings Participating Interests  879 000879 000879 000879 000879 000
Net Current Assets Liabilities-117 786-117 077-34 666-825 180-1 161 034-1 147 425-1 108 999
Number Shares Issued Fully Paid 100     
Other Creditors162 66287 84019 00714 86911 86287 83781 996
Other Creditors Including Taxation Social Security Balance Sheet Subtotal6 733      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 757 84 704123 881
Other Disposals Property Plant Equipment   27 850 96 490141 165
Other Taxation Social Security Payable5 8811 662  27 54429 656 
Par Value Share 1     
Property Plant Equipment Gross Cost505 614702 7501 006 4171 190 9851 222 9991 263 9491 288 916
Provisions For Liabilities Balance Sheet Subtotal32 64547 39167 41894 83083 551120 115133 189
Taxation Including Deferred Taxation Balance Sheet Subtotal32 64547 39167 41894 83083 551120 115133 189
Total Additions Including From Business Combinations Property Plant Equipment  303 667212 41832 014137 440166 132
Total Assets Less Current Liabilities1 014 8611 140 3471 407 635692 296272 595292 184350 930
Trade Creditors Trade Payables2 52037 7263 6003 0002 6322 6322 632
Trade Debtors Trade Receivables36 184      
Turnover Revenue145 485      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (8 pages)

Company search