QUALITEST GROUP UK LTD
Overview
| Company Name | QUALITEST GROUP UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04394772 |
| 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 GROUP UK LTD?
- Information technology consultancy activities (62020) / Information and communication
Where is QUALITEST GROUP UK 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 GROUP UK LTD?
| Company Name | From | Until |
|---|---|---|
| TEST-DIRECT LIMITED | Mar 14, 2002 | Mar 14, 2002 |
What are the latest accounts for QUALITEST GROUP UK 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 GROUP UK LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | Yes |
What are the latest filings for QUALITEST GROUP UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 043947720009, created on Dec 22, 2025 | 17 pages | MR01 | ||
Registration of charge 043947720010, created on Dec 22, 2025 | 19 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 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 31, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 19 pages | AA | ||
legacy | 100 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jan 31, 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 Jan 31, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 17 pages | AA | ||
legacy | 108 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Who are the officers of QUALITEST GROUP UK 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 | |||||
| JONES, Simon Robert | Secretary | Navigation Way Riverway PR2 2YF Preston Unit 3a Edward Vii Quays Lancashire | British | 44631580004 | ||||||
| DCS CORPORATE SECRETARIES LIMITED | Secretary | Octagon House Fir Road Bramhall SK7 2NP Stockport Cheshire | 38502940045 | |||||||
| ANDERSON, Karen Dawn | Director | Navigation Way PR2 2YF Preston 3a Edward Vii Quays Lancashire United Kingdom | England | British | 75289220001 | |||||
| BARKER, Christopher James | Director | 30-38 Church Street TW18 4EP Staines-Upon-Thames Charta House Middlesex England | United Kingdom | British | 240991250001 | |||||
| DUNN, Karen | Director | 21 Falcons Rise Belper DE56 0QN Derby | United Kingdom | British | 83392520001 | |||||
| JAWA, Sanjay | Director | 30-38 Church Street TW18 4EP Staines-Upon-Thames Charta House Middlesex England | England | British | 170812070001 | |||||
| JONES, Simon Robert | Director | Navigation Way Riverway PR2 2YF Preston Unit 3a Edward Vii Quays Lancashire | United Kingdom | British | 44631580004 | |||||
| KOTTLER, Yaron Barnea | Director | EC2A 2UT London 1 Appold Street England | United States | American,Israeli | 263510470001 | |||||
| PICKERSGILL, Simon Charles | Director | Navigation Way Riverway PR2 2YF Preston Unit 3a Edward Vii Quays Lancashire | United Kingdom | British | 59065120002 | |||||
| QUINN, Douglas John | Director | 268 Western Avenue SK11 8AW Macclesfield Cheshire | British | 74202900001 | ||||||
| REILLY, Alan William | Director | The Stables Butchers Lane L39 6SY Aughton Lancashire | United Kingdom | British | 81420410002 | |||||
| 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 | |||||
| TULLY, David Anthony | Director | 7 Chestnut Gardens FY5 3HS Thornton Cleveleys Lancashire | U.K. | British | 56010290002 | |||||
| WHITE, Christopher Duncan | Director | Navigation Way PR2 2YF Preston 3a Edward Vii Quays Lancashire United Kingdom | 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 | 218281410001 |
Who are the persons with significant control of QUALITEST GROUP UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jupiter Holdco Limited | Apr 28, 2017 | 30-38 Church Street TW18 4EP Staines-Upon-Thames Charta House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Qualitest Software Testing Ltd | Jan 05, 2017 | Aztec West BS32 4AQ Almondsbury 2440 The Quadrant United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Robert Jones | Apr 06, 2016 | 156 Foregate Street CH1 1HJ Chester Apartment 34 Cheshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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