Qualitest Software Testing Ltd

DataGardener
qualitest software testing ltd
live
Small

Qualitest Software Testing Ltd

03929849Private Limited With Share Capital

Equitable House, 47 King William Street, London, EC4R9AF
Incorporated

21/02/2000

Company Age

26 years

Directors

2

Employees

28

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Qualitest Software Testing Ltd (03929849) is a private limited with share capital incorporated on 21/02/2000 (26 years old) and registered in london, EC4R9AF. The company operates under SIC code 74909 and is classified as Small.

Tcl is a specialist consultancy in software testing. as a company, our core purpose is to develop and deliver world class solutions in software testing that are innovative, structured and professional. originally founded by stewart noakes at the beginning of 2000, the company exists to meet the need...

Private Limited With Share Capital
SIC: 74909
Small
Incorporated 21/02/2000
EC4R9AF
28 employees

Financial Overview

Total Assets

£21.16M

Liabilities

£21.41M

Net Assets

£-257.0K

Turnover

£7.04M

Cash

£77.0K

Key Metrics

28

Employees

2

Directors

10

Shareholders

Board of Directors

2

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-09-2025
Legacy
Category:Accounts
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Legacy
Category:Other
Date:29-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-10-2024
Legacy
Category:Accounts
Date:14-10-2024
Legacy
Category:Other
Date:14-10-2024
Legacy
Category:Other
Date:14-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:22-09-2023
Legacy
Category:Accounts
Date:22-09-2023
Legacy
Category:Other
Date:22-09-2023
Legacy
Category:Other
Date:22-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-11-2022
Legacy
Category:Accounts
Date:15-11-2022
Legacy
Category:Other
Date:15-11-2022
Legacy
Category:Other
Date:15-11-2022
Legacy
Category:Other
Date:01-10-2022
Legacy
Category:Other
Date:01-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:24-09-2021
Legacy
Category:Accounts
Date:24-09-2021
Legacy
Category:Other
Date:24-09-2021
Legacy
Category:Other
Date:24-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-12-2020
Legacy
Category:Accounts
Date:18-12-2020
Legacy
Category:Other
Date:18-12-2020
Legacy
Category:Other
Date:18-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-11-2019
Legacy
Category:Other
Date:20-11-2019
Legacy
Category:Other
Date:11-11-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2019
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2019
Legacy
Category:Accounts
Date:13-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-06-2019
Resolution
Category:Resolution
Date:12-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2019
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:23-10-2018
Legacy
Category:Accounts
Date:23-10-2018
Legacy
Category:Other
Date:08-10-2018
Legacy
Category:Other
Date:08-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2016
Resolution
Category:Resolution
Date:27-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:04-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-02-2015

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months4

Risk Assessment

not scored

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

2440 The Quadrant, Aztec West Business Park, Almondsbury, Bristol, Avon, BS324AQ
3 Edward Vii Quays Navigation Way, Riversway, Preston, Lancashire, PR22YF
Equitable House, 47 King William Street, London, EC4R9AFRegistered

Contact

01772888344
tcl-global.com
Equitable House, 47 King William Street, London, EC4R9AF