Testing Solutions Group Limited

DataGardener
testing solutions group limited
live
Small

Testing Solutions Group Limited

07220827Private Limited With Share Capital

124 Finchley Road, London, NW35JS
Incorporated

13/04/2010

Company Age

16 years

Directors

2

Employees

22

SIC Code

62020

Risk

low risk

Company Overview

Registration, classification & business activity

Testing Solutions Group Limited (07220827) is a private limited with share capital incorporated on 13/04/2010 (16 years old) and registered in london, NW35JS. The company operates under SIC code 62020 - information technology consultancy activities.

Testing solutions group limited is a management consulting company based out of united kingdom.

Private Limited With Share Capital
SIC: 62020
Small
Incorporated 13/04/2010
NW35JS
22 employees

Financial Overview

Total Assets

£822.4K

Liabilities

£660.9K

Net Assets

£161.5K

Est. Turnover

£765.3K

AI Estimated
Unreported
Cash

£16.1K

Key Metrics

22

Employees

2

Directors

1

Shareholders

Board of Directors

2
director

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

75
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2024
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:27-11-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2023
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:07-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2022
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:19-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:23-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2015
Capital Alter Shares Subdivision
Category:Capital
Date:27-05-2015
Resolution
Category:Resolution
Date:27-05-2015
Resolution
Category:Resolution
Date:27-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2015
Move Registers To Registered Office Company With New Address
Category:Address
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2014
Resolution
Category:Resolution
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2014
Change Sail Address Company With Old Address
Category:Address
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Move Registers To Sail Company
Category:Address
Date:27-05-2011
Change Sail Address Company
Category:Address
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-10-2010
Legacy
Category:Mortgage
Date:22-09-2010
Capital Allotment Shares
Category:Capital
Date:10-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:22-06-2010
Change Of Name Notice
Category:Change Of Name
Date:25-05-2010
Incorporation Company
Category:Incorporation
Date:13-04-2010

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date23/06/2025
Latest Accounts31/12/2024

Trading Addresses

Dawson House, 5 Jewry Street, London, EC3N2EX
Regina House, 124 Finchley Road, London, NW35JSRegistered

Related Companies

1

Contact

02074691500
124 Finchley Road, London, NW35JS