Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Testcard Ltd
Testcard Ltd is an active company incorporated on 11 May 2017 with the registered office located in Scarborough, North Yorkshire. Testcard Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10764577
Private limited company
Age
8 years
Incorporated
11 May 2017
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
18 June 2025
(7 months ago)
Next confirmation dated
18 June 2026
Due by
2 July 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about Testcard Ltd
Contact
Update Details
Address
Unit 6 Betton Business Park
Racecourse Road
East Ayton
Scarborough
YO13 9HD
England
Address changed on
20 Jun 2025
(7 months ago)
Previous address was
Condor House C/O Shepherd and Wedderburn Llp 10 st. Paul's Churchyard London EC4M 8AL England
Companies in YO13 9HD
Telephone
Unreported
Email
Unreported
Website
Testcard.com
See All Contacts
People
Officers
3
Shareholders
81
Controllers (PSC)
1
Elmer Meeuwis Monster
Director • Dutch • Lives in Switzerland • Born in Feb 1974
Luke Nicholas Heron
Director • British • Lives in UK • Born in Sep 1978
Marieta Genova
Director • Bulgarian • Lives in Bulgaria • Born in Aug 1996
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brompton By Sawdon Limited
Luke Nicholas Heron is a mutual person.
Active
Dose Limited
Luke Nicholas Heron is a mutual person.
Active
Sawdon Ltd
Luke Nicholas Heron is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.6M
Increased by £890K (+125%)
Turnover
Unreported
Same as previous period
Employees
33
Decreased by 5 (-13%)
Total Assets
£2.96M
Increased by £737K (+33%)
Total Liabilities
-£283K
Decreased by £153K (-35%)
Net Assets
£2.68M
Increased by £890K (+50%)
Debt Ratio (%)
10%
Decreased by 10.06% (-51%)
See 10 Year Full Financials
Latest Activity
Meinhard Schmidt Resigned
22 Days Ago on 31 Dec 2025
Andrew Michael Botham Resigned
1 Month Ago on 12 Dec 2025
Julian Niblett Resigned
1 Month Ago on 9 Dec 2025
George Mitchell Sutherland Resigned
2 Months Ago on 31 Oct 2025
Frank Matthew Sunderland Hall Resigned
2 Months Ago on 28 Oct 2025
Full Accounts Submitted
5 Months Ago on 11 Aug 2025
Inspection Address Changed
7 Months Ago on 20 Jun 2025
Confirmation Submitted
7 Months Ago on 18 Jun 2025
Elmer Meeuwis Monster Details Changed
10 Months Ago on 25 Mar 2025
Hilary Margaret Leam Resigned
1 Year 3 Months Ago on 11 Oct 2024
Get Alerts
Get Credit Report
Discover Testcard Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 19 January 2026
Submitted on 21 Jan 2026
Termination of appointment of Meinhard Schmidt as a director on 31 December 2025
Submitted on 6 Jan 2026
Statement of capital following an allotment of shares on 12 December 2025
Submitted on 24 Dec 2025
Termination of appointment of Andrew Michael Botham as a director on 12 December 2025
Submitted on 23 Dec 2025
Termination of appointment of Julian Niblett as a director on 9 December 2025
Submitted on 11 Dec 2025
Termination of appointment of Frank Matthew Sunderland Hall as a secretary on 28 October 2025
Submitted on 4 Nov 2025
Termination of appointment of George Mitchell Sutherland as a director on 31 October 2025
Submitted on 4 Nov 2025
Statement of capital following an allotment of shares on 27 October 2025
Submitted on 31 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Aug 2025
Statement of capital following an allotment of shares on 29 July 2025
Submitted on 30 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs