Testview Limited FARNHAM


Testview started in year 2000 as Private Limited Company with registration number 04095850. The Testview company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Farnham at Suite15 The Enterprise Centre Coxbridge Business Park. Postal code: GU10 5EH.

There is a single director in the company at the moment - Kevin M., appointed on 25 October 2000. In addition, a secretary was appointed - Lucille W., appointed on 25 October 2000. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Testview Limited Address / Contact

Office Address Suite15 The Enterprise Centre Coxbridge Business Park
Office Address2 Alton Road
Town Farnham
Post code GU10 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04095850
Date of Incorporation Wed, 25th Oct 2000
Industry Business and domestic software development
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Lucille W.

Position: Secretary

Appointed: 25 October 2000

Kevin M.

Position: Director

Appointed: 25 October 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 October 2000

Resigned: 25 October 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2000

Resigned: 25 October 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 October 2000

Resigned: 25 October 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Kevin M. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Lucille W. This PSC owns 25-50% shares.

Kevin M.

Notified on 24 October 2016
Nature of control: 25-50% shares

Lucille W.

Notified on 24 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth795 5539 52072       
Balance Sheet
Cash Bank On Hand   16 08416 39516 44216 55016 55516 28716 53517 619
Current Assets16 52816 46816 52716 49125 53217 04918 36818 79916 65216 90621 098
Debtors2 2391 4024454079 1376071 8182 2443653713 479
Property Plant Equipment   6 49317419 84122 16914 5227 261  
Cash Bank In Hand14 28915 06616 08216 084       
Net Assets Liabilities Including Pension Asset Liability795 5539 52072       
Tangible Fixed Assets117 98613 2406 493       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve775 5519 51870       
Shareholder Funds795 5539 52072       
Other
Total Fixed Assets Additions 24 0662 001        
Total Fixed Assets Cost Or Valuation16 76440 83033 43633 436       
Total Fixed Assets Depreciation16 76322 84420 19626 943       
Total Fixed Assets Depreciation Charge In Period 6 0816 7486 747       
Total Fixed Assets Depreciation Disposals  -9 396        
Total Fixed Assets Disposals  -9 395        
Accrued Liabilities Deferred Income   8328839359329329931 2241 119
Accumulated Depreciation Impairment Property Plant Equipment   26 94333 60910 48518 13425 78133 31240 57311 530
Average Number Employees During Period   11111111
Corporation Tax Payable   15 80917 2866 9455 538 2 4254 2278 995
Creditors   22 90525 14836 60014 1438 5167 9138 80120 627
Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 560    29 043
Disposals Property Plant Equipment     40 347    29 043
Dividends Paid    62 40039 2648 000    
Increase From Depreciation Charge For Year Property Plant Equipment    6 6664 4367 6497 6477 5317 261 
Net Current Assets Liabilities78-9 122-1 072-6 421384-19 5514 22510 2838 7398 105471
Number Shares Issued Fully Paid    2222222
Other Taxation Social Security Payable   -791  774 741433
Par Value Share    1111111
Prepayments   400361607338279365371238
Profit Loss    62 88638 99634 104-1 589   
Property Plant Equipment Gross Cost   33 43633 78330 32640 30340 30340 57340 57311 530
Recoverable Value-added Tax      1 4801 264   
Total Additions Including From Business Combinations Property Plant Equipment    34736 8909 977 270  
Total Assets Less Current Liabilities798 86412 1687255829026 39424 80516 0008 105471
Trade Creditors Trade Payables       108   
Creditors Due Within One Year Total Current Liabilities16 45025 59017 59922 912       
Fixed Assets117 98613 2406 493       
Provisions For Liabilities Charges03 3112 6480       
Tangible Fixed Assets Additions 24 0662 001        
Tangible Fixed Assets Cost Or Valuation16 76440 83033 43633 436       
Tangible Fixed Assets Depreciation16 76322 84420 19626 943       
Tangible Fixed Assets Depreciation Charge For Period 6 0816 7486 747       
Tangible Fixed Assets Depreciation Disposals  -9 396        
Tangible Fixed Assets Disposals  -9 395        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 21st, August 2023
Free Download (8 pages)

Company search