QUALITEST SOFTWARE TESTING LTD
Overview
| Company Name | QUALITEST SOFTWARE TESTING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03929849 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of QUALITEST SOFTWARE TESTING LTD?
| Company Name | From | Until |
|---|---|---|
| TRANSITION CONSULTING LIMITED | Feb 21, 2000 | Feb 21, 2000 |
What are the latest accounts for QUALITEST SOFTWARE TESTING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QUALITEST SOFTWARE TESTING LTD?
| Last Confirmation Statement Made Up To | Jan 21, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 21, 2026 |
| Overdue | No |
What are the latest filings for QUALITEST SOFTWARE TESTING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 21, 2026 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 98 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Andrew Duncan as a director on Jul 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Wilmot as a director on Jul 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 21, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 101 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 21, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 18 pages | AA | ||
legacy | 109 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 14 pages | AA | ||
legacy | 108 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of QUALITEST SOFTWARE TESTING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCAN, Andrew | Director | 47 King William Street EC4R 9AF London Equitable House United Kingdom | United Kingdom | British | 253431360001 | |||||
| FELLER, James Benjamin | Director | 47 King William Street EC4R 9AF London Equitable House England | England | British | 246330210001 | |||||
| FRESCH, Philippa Lee | Secretary | Aztec West Almondsbury BS32 4AQ Bristol 2440 The Quadrant Avon | British | 146944700001 | ||||||
| NOAKES, Rosemary Heather | Secretary | 15 Pinewood Gardens GU19 5ES Bagshot Surrey | British | 12978590001 | ||||||
| WELLER, Antony William | Secretary | Merrywood Golf Drive GU15 1JG Camberley Surrey | British | 63709710002 | ||||||
| WHITE, Christopher Duncan | Secretary | Aztec West Almondsbury BS32 4AQ Bristol 2440 The Quadrant Avon | 209629760001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ANDERSON, Karen Dawn | Director | Great Park Road Bradley Stoke BS32 4QG Bristol Unit 3 West Point Row England | England | British | 75289220001 | |||||
| BARKER, Christopher James | Director | 30-38 Church Street TW18 4EP Staines-Upon-Thames Charta House Middlesex England | United Kingdom | British | 240991250001 | |||||
| BEHREND, Joerg, Dr | Director | Aztec West Almondsbury BS32 4AQ Bristol 2440 The Quadrant Avon | Switzerland | German | 158837910001 | |||||
| COTTERELL, David Vernon | Director | Aztec West Almondsbury BS32 4AQ Bristol 2440 The Quadrant Avon | United Kingdom | British | 174929860001 | |||||
| DUTTON, Karen Jane | Director | Landunvez Place Bradninch EX5 4PB Exeter 19 Devon | United Kingdom | British | 135454650001 | |||||
| EINAN, Uri | Director | Aztec West Almondsbury BS32 4AQ Bristol 2440 The Quadrant Avon | Israel | Israeli | 174929250001 | |||||
| FRESCH, Marino Jefferson | Director | Aztec West Almondsbury BS32 4AQ Bristol 2440 The Quadrant Avon | United Kingdom | British | 170173130001 | |||||
| JAWA, Sanjay | Director | 30-38 Church Street TW18 4EP Staines-Upon-Thames Charta House Middlesex England | England | British | 170812070001 | |||||
| KOTTLER, Yaron Barnea | Director | EC2A 2UT London 1 Appold Street England | United States | American,Israeli | 263510470001 | |||||
| MONERRAT, Keith Julian | Director | Gaters Lane Winterbourne Dauntsey SP4 6ER Salisbury Heron House Wiltshire | British | 138175910001 | ||||||
| MONSERRAT, Keith Julian, Dr | Director | Heron House Gaters Lane, Winterbourne Dauntsey SP4 6ER Salisbury Wiltshire | United Kingdom | British | 126358280001 | |||||
| NIXSON, Peter Samuel | Director | Gentian Close Marldon TQ3 1LS Paignton 4 Devon | England | British | 68845070002 | |||||
| NOAKES, Stewart David | Director | Fleming Way EX2 4SE Exeter 22 Devon United Kingdom | United Kingdom | British | 134424980001 | |||||
| PROSSER, Tessa Margaret | Director | 7 Hickman Close EN10 7TD Broxbourne Hertfordshire | Great Britain | British | 30816810002 | |||||
| PROSSER, Tony Martin | Director | 7 Hickman Close EN10 7TD Broxbourne Hertfordshire | Great Britain | British | 30816800002 | |||||
| SHEA, Brian Edwin Francis | Director | EC2A 2UT London 1 Appold Street England | England | British | 136746370001 | |||||
| STAFFORD, Ruth | Director | EC2A 2UT London 1 Appold Street England | England | Irish | 241147930001 | |||||
| STAFFORD, Ruth | Director | 30-38 Church Street TW18 4EP Staines-Upon-Thames Charta House Middlesex England | England | Irish | 241147930001 | |||||
| WELLER, Antony William | Director | Merrywood Golf Drive GU15 1JG Camberley Surrey | United Kingdom | British | 63709710002 | |||||
| WHITE, Christopher Duncan | Director | Copley Court Hanham BS15 3SH Bristol 1 South Gloucestershire | England | British | 73695700001 | |||||
| WILMOT, Christopher John | Director | 47 King William Street EC4R 9AF London Equitable House England | England | British | 204784120001 | |||||
| ZYLBERMAN, Ayal | Director | EC2A 2UT London 1 Appold Street England | Israel | Israeli | 174929560001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of QUALITEST SOFTWARE TESTING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tcl Group Limited | Feb 22, 2017 | EC2A 2UT London 1 Appold Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for QUALITEST SOFTWARE TESTING LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 21, 2017 | Feb 21, 2017 | The 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