Background WavePink WaveYellow Wave

TEST MANAGEMENT SOLUTIONS LIMITED (03730201)

TEST MANAGEMENT SOLUTIONS LIMITED (03730201) is an active UK company. incorporated on 10 March 1999. with registered office in Loughton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TEST MANAGEMENT SOLUTIONS LIMITED has been registered for 27 years. Current directors include GROMAN MARKS, Paul Jonathan, SMITH, Kathryn Elizabeth, SMITH, Michael Andrew.

Company Number
03730201
Status
active
Type
ltd
Incorporated
10 March 1999
Age
27 years
Address
2nd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GROMAN MARKS, Paul Jonathan, SMITH, Kathryn Elizabeth, SMITH, Michael Andrew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEST MANAGEMENT SOLUTIONS LIMITED

TEST MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 10 March 1999 with the registered office located in Loughton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TEST MANAGEMENT SOLUTIONS LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03730201

LTD Company

Age

27 Years

Incorporated 10 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

T-PLAN EUROPE LIMITED
From: 10 March 1999To: 24 March 1999
Contact
Address

2nd Floor Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

10 Hubbard Court Valley Hill Loughton IG10 3BH England
From: 13 January 2022To: 15 August 2022
Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 13 January 2022
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 7 September 2015To: 12 October 2018
114-116 Curtain Road London EC2A 3AH
From: 30 June 2011To: 7 September 2015
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 10 March 1999To: 30 June 2011
Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Mar 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SMITH, Michael Andrew

Active
Sterling House, LoughtonIG10 3TS
Secretary
Appointed 12 Mar 1999

GROMAN MARKS, Paul Jonathan

Active
18 Holywell Row, LondonEC2A 4JB
Born September 1960
Director
Appointed 07 Feb 2000

SMITH, Kathryn Elizabeth

Active
Sterling House, LoughtonIG10 3TS
Born February 1958
Director
Appointed 12 Mar 1999

SMITH, Michael Andrew

Active
Outwood Common Road, BillericayCM11 2LT
Born January 1957
Director
Appointed 12 Mar 1999

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 10 Mar 1999
Resigned 10 Mar 1999

CROWFOOT, Lynn

Resigned
10 Avocet Close, ColchesterCO5 9PD
Born October 1954
Director
Appointed 07 Feb 2000
Resigned 01 Nov 2001

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 10 Mar 1999
Resigned 10 Mar 1999

Persons with significant control

1

Mr Michael Andrew Smith

Active
Sterling House, LoughtonIG10 3TS
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
18 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
12 November 2008
288cChange of Particulars
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
17 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 August 2004
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
23 January 2003
287Change of Registered Office
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
395Particulars of Mortgage or Charge
Legacy
27 December 2000
123Notice of Increase in Nominal Capital
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
15 April 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
25 May 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Incorporation Company
10 March 1999
NEWINCIncorporation