Background WavePink WaveYellow Wave

SOFTWARE TESTING KNOWLEDGE GROUP LIMITED (04374256)

SOFTWARE TESTING KNOWLEDGE GROUP LIMITED (04374256) is an active UK company. incorporated on 14 February 2002. with registered office in Loughton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SOFTWARE TESTING KNOWLEDGE GROUP LIMITED has been registered for 24 years. Current directors include SMITH, Michael Andrew.

Company Number
04374256
Status
active
Type
ltd
Incorporated
14 February 2002
Age
24 years
Address
Sterling House 2nd Floor, Loughton, IG10 3TS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
SMITH, Michael Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE TESTING KNOWLEDGE GROUP LIMITED

SOFTWARE TESTING KNOWLEDGE GROUP LIMITED is an active company incorporated on 14 February 2002 with the registered office located in Loughton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SOFTWARE TESTING KNOWLEDGE GROUP LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04374256

LTD Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

LEARNTESTING GROUP LIMITED
From: 22 June 2010To: 21 October 2014
TESTING SOLUTIONS GROUP LIMITED
From: 14 February 2002To: 22 June 2010
Contact
Address

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

Previous Addresses

10 Hubbard Court Valley Hill Loughton IG10 3BH England
From: 6 January 2022To: 12 August 2022
Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom
From: 12 October 2018To: 6 January 2022
115B Drysdale Street Hoxton London N1 6nd
From: 4 September 2015To: 12 October 2018
114-116 Curtain Road London EC2A 3AH
From: 30 June 2011To: 4 September 2015
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 14 February 2002To: 30 June 2011
Timeline

10 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Capital Reduction
May 10
Share Buyback
Jul 10
Funding Round
Aug 11
Funding Round
Aug 11
Capital Reduction
Aug 11
Funding Round
Mar 14
Funding Round
Mar 14
Director Left
May 21
Owner Exit
Jan 23
7
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SMITH, Michael Andrew

Active
2nd Floor, LoughtonIG10 3TS
Born January 1957
Director
Appointed 18 Feb 2002

COMEY, Christopher James

Resigned
30 Woodstock Road, LondonE17 4BJ
Secretary
Appointed 30 Nov 2003
Resigned 14 May 2010

SMITH, Michael Andrew

Resigned
Acorn House, BillericayCM11 1HG
Secretary
Appointed 18 Feb 2002
Resigned 30 Nov 2003

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 14 Feb 2002
Resigned 14 Feb 2002

CARTER, Christopher

Resigned
54 Barry Street, Neutral Bay
Born September 1966
Director
Appointed 27 Apr 2009
Resigned 14 Jul 2020

HAYMAN, David

Resigned
Martins Farmhouse, MaidstoneME17 4JD
Born October 1957
Director
Appointed 18 Feb 2002
Resigned 30 Nov 2003

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 14 Feb 2002
Resigned 14 Feb 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Andrew Smith

Ceased
Chapel Street, BillericayCM12 9NA
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
Ceased 20 Jan 2023

Mr Michael Andrew Smith

Active
2nd Floor, 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

114

Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Capital Allotment Shares
7 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Legacy
4 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Capital Cancellation Shares
16 August 2011
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
29 July 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
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
2 July 2010
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
22 June 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Legacy
28 May 2010
MG01MG01
Capital Cancellation Shares
26 May 2010
SH06Cancellation of Shares
Change Of Name Notice
25 May 2010
CONNOTConfirmation Statement Notification
Resolution
20 May 2010
RESOLUTIONSResolutions
Resolution
1 April 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
31 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
9 July 2009
88(2)Return of Allotment of Shares
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
12 November 2008
288cChange of Particulars
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
8 September 2006
88(2)R88(2)R
Legacy
4 August 2006
88(2)R88(2)R
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
88(3)88(3)
Legacy
25 February 2005
88(2)R88(2)R
Legacy
9 February 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
4 August 2004
88(2)R88(2)R
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
28 June 2004
88(2)R88(2)R
Resolution
22 June 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
169169
Legacy
17 June 2004
123Notice of Increase in Nominal Capital
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
17 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
169169
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
395Particulars of Mortgage or Charge
Legacy
7 February 2003
225Change of Accounting Reference Date
Legacy
23 January 2003
287Change of Registered Office
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
88(2)R88(2)R
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
287Change of Registered Office
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
287Change of Registered Office
Incorporation Company
14 February 2002
NEWINCIncorporation