Background WavePink WaveYellow Wave

QUALITEST GROUP UK LTD (04394772)

QUALITEST GROUP UK LTD (04394772) is an active UK company. incorporated on 14 March 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. QUALITEST GROUP UK LTD has been registered for 24 years.

Company Number
04394772
Status
active
Type
ltd
Incorporated
14 March 2002
Age
24 years
Address
Equitable House, London, EC4R 9AF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITEST GROUP UK LTD

QUALITEST GROUP UK LTD is an active company incorporated on 14 March 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. QUALITEST GROUP UK LTD was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04394772

LTD Company

Age

24 Years

Incorporated 14 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

TEST-DIRECT LIMITED
From: 14 March 2002To: 1 December 2017
Contact
Address

Equitable House 47 King William Street London, EC4R 9AF,

Previous Addresses

1 Appold Street London EC2A 2UT England
From: 25 June 2019To: 25 September 2023
Charta House 30-38 Church Street Staines-upon-Thames Middlesex TW18 4EP England
From: 11 May 2018To: 25 June 2019
3a Edward Vii Quays Navigation Way Preston Lancashire PR2 2YF United Kingdom
From: 29 March 2017To: 11 May 2018
2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ United Kingdom
From: 11 November 2016To: 29 March 2017
Unit 3a Edward Vii Quays Navigation Way Riverway Preston Lancashire PR2 2YF
From: 1 May 2015To: 11 November 2016
29 Winckley Square Preston PR1 3JJ
From: 3 March 2010To: 1 May 2015
95 Fishergate Hill Preston Lancashire PR1 8JD
From: 14 March 2002To: 3 March 2010
Timeline

46 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Oct 09
Director Left
Jun 10
Director Left
Sept 14
Loan Cleared
Aug 15
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Loan Secured
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Sept 18
Owner Exit
Jan 19
Loan Secured
Mar 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Loan Secured
Dec 19
Director Left
May 20
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Mar 21
Director Joined
Aug 25
Director Left
Aug 25
Loan Secured
Dec 25
Loan Secured
Dec 25
1
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

186

Accounts Amended With Accounts Type Audit Exemption Subsiduary
24 March 2026
AAMDAAMD
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2021
AAAnnual Accounts
Legacy
24 September 2021
PARENT_ACCPARENT_ACC
Legacy
24 September 2021
GUARANTEE2GUARANTEE2
Legacy
24 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2020
AAAnnual Accounts
Legacy
18 December 2020
PARENT_ACCPARENT_ACC
Legacy
18 December 2020
GUARANTEE2GUARANTEE2
Legacy
18 December 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2019
AAAnnual Accounts
Legacy
20 November 2019
AGREEMENT2AGREEMENT2
Legacy
11 November 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Legacy
13 October 2019
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Legacy
8 April 2019
RP04CS01RP04CS01
Legacy
8 April 2019
RP04CS01RP04CS01
Legacy
8 April 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Resolution
1 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Memorandum Articles
5 January 2017
MAMA
Resolution
5 January 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
19 December 2016
RP04SH01RP04SH01
Accounts With Accounts Type Small
12 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Change Person Secretary Company
23 November 2016
CH03Change of Secretary Details
Change Person Director Company
23 November 2016
CH01Change of Director Details
Change Sail Address Company With New Address
23 November 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Memorandum Articles
12 September 2016
MAMA
Resolution
12 September 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 September 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 May 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Legacy
26 October 2012
MG02MG02
Change Account Reference Date Company Current Extended
12 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Legacy
30 March 2012
MG04MG04
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
24 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
28 July 2007
122122
Legacy
28 July 2007
123Notice of Increase in Nominal Capital
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Resolution
28 July 2007
RESOLUTIONSResolutions
Legacy
28 July 2007
88(2)R88(2)R
Legacy
19 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
287Change of Registered Office
Legacy
18 March 2004
88(2)R88(2)R
Legacy
18 March 2004
123Notice of Increase in Nominal Capital
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
17 March 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
288cChange of Particulars
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 December 2003
AAAnnual Accounts
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
13 November 2002
288bResignation of Director or Secretary
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Resolution
17 April 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
225Change of Accounting Reference Date
Legacy
17 April 2002
287Change of Registered Office
Legacy
17 April 2002
88(2)R88(2)R
Legacy
17 April 2002
88(2)R88(2)R
Legacy
17 April 2002
88(2)R88(2)R
Legacy
17 April 2002
88(2)R88(2)R
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288aAppointment of Director or Secretary
Incorporation Company
14 March 2002
NEWINCIncorporation