QUALITEST SOFTWARE TESTING LTD

QUALITEST SOFTWARE TESTING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameQUALITEST SOFTWARE TESTING LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03929849
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of QUALITEST SOFTWARE TESTING LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is QUALITEST SOFTWARE TESTING LTD located?

    Registered Office Address
    Equitable House
    47 King William Street
    EC4R 9AF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of QUALITEST SOFTWARE TESTING LTD?

    Previous Company Names
    Company NameFromUntil
    TRANSITION CONSULTING LIMITEDFeb 21, 2000Feb 21, 2000

    What are the latest accounts for QUALITEST SOFTWARE TESTING LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QUALITEST SOFTWARE TESTING LTD?

    Last Confirmation Statement Made Up ToJan 21, 2027
    Next Confirmation Statement DueFeb 04, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 21, 2026
    OverdueNo

    What are the latest filings for QUALITEST SOFTWARE TESTING LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 21, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    98 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Andrew Duncan as a director on Jul 28, 2025

    2 pagesAP01

    Termination of appointment of Christopher John Wilmot as a director on Jul 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 21, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    101 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 1 Appold Street London EC2A 2UT England to Equitable House 47 King William Street London EC4R 9AF on Sep 25, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    109 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    14 pagesAA

    legacy

    108 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of QUALITEST SOFTWARE TESTING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Andrew
    47 King William Street
    EC4R 9AF London
    Equitable House
    United Kingdom
    Director
    47 King William Street
    EC4R 9AF London
    Equitable House
    United Kingdom
    United KingdomBritish253431360001
    FELLER, James Benjamin
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    Director
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    EnglandBritish246330210001
    FRESCH, Philippa Lee
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    Secretary
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    British146944700001
    NOAKES, Rosemary Heather
    15 Pinewood Gardens
    GU19 5ES Bagshot
    Surrey
    Secretary
    15 Pinewood Gardens
    GU19 5ES Bagshot
    Surrey
    British12978590001
    WELLER, Antony William
    Merrywood
    Golf Drive
    GU15 1JG Camberley
    Surrey
    Secretary
    Merrywood
    Golf Drive
    GU15 1JG Camberley
    Surrey
    British63709710002
    WHITE, Christopher Duncan
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    Secretary
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    209629760001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANDERSON, Karen Dawn
    Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Unit 3 West Point Row
    England
    Director
    Great Park Road
    Bradley Stoke
    BS32 4QG Bristol
    Unit 3 West Point Row
    England
    EnglandBritish75289220001
    BARKER, Christopher James
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    Director
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    United KingdomBritish240991250001
    BEHREND, Joerg, Dr
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    Director
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    SwitzerlandGerman158837910001
    COTTERELL, David Vernon
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    Director
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    United KingdomBritish174929860001
    DUTTON, Karen Jane
    Landunvez Place
    Bradninch
    EX5 4PB Exeter
    19
    Devon
    Director
    Landunvez Place
    Bradninch
    EX5 4PB Exeter
    19
    Devon
    United KingdomBritish135454650001
    EINAN, Uri
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    Director
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    IsraelIsraeli174929250001
    FRESCH, Marino Jefferson
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    Director
    Aztec West
    Almondsbury
    BS32 4AQ Bristol
    2440 The Quadrant
    Avon
    United KingdomBritish170173130001
    JAWA, Sanjay
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    Director
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    EnglandBritish170812070001
    KOTTLER, Yaron Barnea
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    United StatesAmerican,Israeli263510470001
    MONERRAT, Keith Julian
    Gaters Lane
    Winterbourne Dauntsey
    SP4 6ER Salisbury
    Heron House
    Wiltshire
    Director
    Gaters Lane
    Winterbourne Dauntsey
    SP4 6ER Salisbury
    Heron House
    Wiltshire
    British138175910001
    MONSERRAT, Keith Julian, Dr
    Heron House
    Gaters Lane, Winterbourne Dauntsey
    SP4 6ER Salisbury
    Wiltshire
    Director
    Heron House
    Gaters Lane, Winterbourne Dauntsey
    SP4 6ER Salisbury
    Wiltshire
    United KingdomBritish126358280001
    NIXSON, Peter Samuel
    Gentian Close
    Marldon
    TQ3 1LS Paignton
    4
    Devon
    Director
    Gentian Close
    Marldon
    TQ3 1LS Paignton
    4
    Devon
    EnglandBritish68845070002
    NOAKES, Stewart David
    Fleming Way
    EX2 4SE Exeter
    22
    Devon
    United Kingdom
    Director
    Fleming Way
    EX2 4SE Exeter
    22
    Devon
    United Kingdom
    United KingdomBritish134424980001
    PROSSER, Tessa Margaret
    7 Hickman Close
    EN10 7TD Broxbourne
    Hertfordshire
    Director
    7 Hickman Close
    EN10 7TD Broxbourne
    Hertfordshire
    Great BritainBritish30816810002
    PROSSER, Tony Martin
    7 Hickman Close
    EN10 7TD Broxbourne
    Hertfordshire
    Director
    7 Hickman Close
    EN10 7TD Broxbourne
    Hertfordshire
    Great BritainBritish30816800002
    SHEA, Brian Edwin Francis
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    EnglandBritish136746370001
    STAFFORD, Ruth
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    EnglandIrish241147930001
    STAFFORD, Ruth
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    Director
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    EnglandIrish241147930001
    WELLER, Antony William
    Merrywood
    Golf Drive
    GU15 1JG Camberley
    Surrey
    Director
    Merrywood
    Golf Drive
    GU15 1JG Camberley
    Surrey
    United KingdomBritish63709710002
    WHITE, Christopher Duncan
    Copley Court
    Hanham
    BS15 3SH Bristol
    1
    South Gloucestershire
    Director
    Copley Court
    Hanham
    BS15 3SH Bristol
    1
    South Gloucestershire
    EnglandBritish73695700001
    WILMOT, Christopher John
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    Director
    47 King William Street
    EC4R 9AF London
    Equitable House
    England
    EnglandBritish204784120001
    ZYLBERMAN, Ayal
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    IsraelIsraeli174929560001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of QUALITEST SOFTWARE TESTING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tcl Group Limited
    EC2A 2UT London
    1 Appold Street
    England
    Feb 22, 2017
    EC2A 2UT London
    1 Appold Street
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number05882567
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for QUALITEST SOFTWARE TESTING LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2017Feb 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0