Company NameTest 360 Limited
DirectorsMubsher Hussain and Eram Hussain
Company StatusActive
Company Number08987086
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mubsher Hussain
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleSoftware Test Analyst
Country of ResidenceEngland
Correspondence Address50 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Secretary NameMrs Eram Hussain
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address50 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Director NameMrs Eram Hussain
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(5 years, 4 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
Secretary NameMubsher Hussain
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address50 Savile Park Street
Halifax
West Yorkshire
HX1 3EG

Location

Registered Address50 Savile Park Street
Halifax
West Yorkshire
HX1 3EG
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Eram Sarwar
50.00%
Ordinary B
1 at £1Mubsher Hussain
50.00%
Ordinary A

Financials

Year2014
Net Worth£6,291
Cash£15,511
Current Liabilities£16,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 April 2024 (2 weeks ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

22 June 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
15 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
3 September 2019Appointment of Mrs Eram Hussain as a director on 3 September 2019 (2 pages)
7 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 April 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page)
18 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 June 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
21 June 2016Termination of appointment of Mubsher Hussain as a secretary on 9 April 2014 (1 page)
21 June 2016Appointment of Mrs Eram Hussain as a secretary on 9 April 2014 (2 pages)
21 June 2016Termination of appointment of Mubsher Hussain as a secretary on 9 April 2014 (1 page)
21 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 June 2016Appointment of Mrs Eram Hussain as a secretary on 9 April 2014 (2 pages)
21 June 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
4 March 2015Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2
(4 pages)
4 March 2015Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2
(4 pages)
4 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 March 2015Statement of capital following an allotment of shares on 9 April 2014
  • GBP 2
(4 pages)
23 April 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 23 April 2014 (1 page)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(37 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 1
(37 pages)