QUALITEST GROUP UK LTD

QUALITEST GROUP UK LTD

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

    Company NameQUALITEST GROUP UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04394772
    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 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 AddressNo

    What were the previous names of QUALITEST GROUP UK LTD?

    Previous Company Names
    Company NameFromUntil
    TEST-DIRECT LIMITEDMar 14, 2002Mar 14, 2002

    What are the latest accounts for QUALITEST GROUP UK 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 GROUP UK LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueYes

    What are the latest filings for QUALITEST GROUP UK LTD?

    Filings
    DateDescriptionDocumentType

    Registration of charge 043947720009, created on Dec 22, 2025

    17 pagesMR01

    Registration of charge 043947720010, created on Dec 22, 2025

    19 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 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 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    100 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 31, 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 Jan 31, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    108 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of QUALITEST GROUP UK 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
    JONES, Simon Robert
    Navigation Way
    Riverway
    PR2 2YF Preston
    Unit 3a Edward Vii Quays
    Lancashire
    Secretary
    Navigation Way
    Riverway
    PR2 2YF Preston
    Unit 3a Edward Vii Quays
    Lancashire
    British44631580004
    DCS CORPORATE SECRETARIES LIMITED
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    Secretary
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    38502940045
    ANDERSON, Karen Dawn
    Navigation Way
    PR2 2YF Preston
    3a Edward Vii Quays
    Lancashire
    United Kingdom
    Director
    Navigation Way
    PR2 2YF Preston
    3a Edward Vii Quays
    Lancashire
    United Kingdom
    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
    DUNN, Karen
    21 Falcons Rise
    Belper
    DE56 0QN Derby
    Director
    21 Falcons Rise
    Belper
    DE56 0QN Derby
    United KingdomBritish83392520001
    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
    JONES, Simon Robert
    Navigation Way
    Riverway
    PR2 2YF Preston
    Unit 3a Edward Vii Quays
    Lancashire
    Director
    Navigation Way
    Riverway
    PR2 2YF Preston
    Unit 3a Edward Vii Quays
    Lancashire
    United KingdomBritish44631580004
    KOTTLER, Yaron Barnea
    EC2A 2UT London
    1 Appold Street
    England
    Director
    EC2A 2UT London
    1 Appold Street
    England
    United StatesAmerican,Israeli263510470001
    PICKERSGILL, Simon Charles
    Navigation Way
    Riverway
    PR2 2YF Preston
    Unit 3a Edward Vii Quays
    Lancashire
    Director
    Navigation Way
    Riverway
    PR2 2YF Preston
    Unit 3a Edward Vii Quays
    Lancashire
    United KingdomBritish59065120002
    QUINN, Douglas John
    268 Western Avenue
    SK11 8AW Macclesfield
    Cheshire
    Director
    268 Western Avenue
    SK11 8AW Macclesfield
    Cheshire
    British74202900001
    REILLY, Alan William
    The Stables
    Butchers Lane
    L39 6SY Aughton
    Lancashire
    Director
    The Stables
    Butchers Lane
    L39 6SY Aughton
    Lancashire
    United KingdomBritish81420410002
    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
    TULLY, David Anthony
    7 Chestnut Gardens
    FY5 3HS Thornton Cleveleys
    Lancashire
    Director
    7 Chestnut Gardens
    FY5 3HS Thornton Cleveleys
    Lancashire
    U.K.British56010290002
    WHITE, Christopher Duncan
    Navigation Way
    PR2 2YF Preston
    3a Edward Vii Quays
    Lancashire
    United Kingdom
    Director
    Navigation Way
    PR2 2YF Preston
    3a Edward Vii Quays
    Lancashire
    United Kingdom
    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
    IsraelIsraeli218281410001

    Who are the persons with significant control of QUALITEST GROUP UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jupiter Holdco Limited
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    Apr 28, 2017
    30-38 Church Street
    TW18 4EP Staines-Upon-Thames
    Charta House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House, Cardiff
    Registration Number10238811
    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.
    Qualitest Software Testing Ltd
    Aztec West
    BS32 4AQ Almondsbury
    2440 The Quadrant
    United Kingdom
    Jan 05, 2017
    Aztec West
    BS32 4AQ Almondsbury
    2440 The Quadrant
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number03929849
    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.
    Mr Simon Robert Jones
    156 Foregate Street
    CH1 1HJ Chester
    Apartment 34
    Cheshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    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