Background WavePink WaveYellow Wave

SOFTWARE TESTING KNOWLEDGE LTD (05464788)

SOFTWARE TESTING KNOWLEDGE LTD (05464788) is an active UK company. incorporated on 26 May 2005. with registered office in Loughton. The company operates in the Information and Communication sector, engaged in other information technology service activities. SOFTWARE TESTING KNOWLEDGE LTD has been registered for 20 years. Current directors include SMITH, Michael Andrew.

Company Number
05464788
Status
active
Type
ltd
Incorporated
26 May 2005
Age
20 years
Address
2nd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SMITH, Michael Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOFTWARE TESTING KNOWLEDGE LTD

SOFTWARE TESTING KNOWLEDGE LTD is an active company incorporated on 26 May 2005 with the registered office located in Loughton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SOFTWARE TESTING KNOWLEDGE LTD was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05464788

LTD Company

Age

20 Years

Incorporated 26 May 2005

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

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

LEARNTESTING LIMITED
From: 26 May 2005To: 22 September 2014
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: 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: 26 May 2005To: 30 June 2011
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
May 05
Director Left
Dec 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SMITH, Michael Andrew

Active
Sterling House, LoughtonIG10 3TS
Born January 1957
Director
Appointed 26 May 2005

COMEY, Christopher James

Resigned
30 Woodstock Road, LondonE17 4BJ
Secretary
Appointed 26 May 2005
Resigned 10 Oct 2009

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 May 2005
Resigned 26 May 2005

CARTER, Christopher

Resigned
54 Barry Street, Neutral Bay
Born September 1966
Director
Appointed 27 Apr 2009
Resigned 04 Dec 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 May 2005
Resigned 26 May 2005

Persons with significant control

1

Mr Michael Andrew Smith

Active
Sterling House, LoughtonIG10 3TS
Born January 1957

Nature of Control

Significant influence or control
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
10 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 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
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2015
AAAnnual Accounts
Certificate Change Of Name Company
22 September 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
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
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
7 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Dormant
16 February 2010
AAAnnual Accounts
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
363aAnnual Return
Legacy
20 May 2009
123Notice of Increase in Nominal Capital
Resolution
20 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 January 2009
AAAnnual Accounts
Legacy
12 November 2008
288cChange of Particulars
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
24 July 2006
363aAnnual Return
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Incorporation Company
26 May 2005
NEWINCIncorporation