Background WavePink WaveYellow Wave

TESTING PERFORMANCE LIMITED (05990252)

TESTING PERFORMANCE LIMITED (05990252) is an active UK company. incorporated on 7 November 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. TESTING PERFORMANCE LIMITED has been registered for 19 years. Current directors include HOWARTH, Timothy Craig, JAMES, Paul Jacques De Maximoff.

Company Number
05990252
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
Unit 11.1.1 The Leather Market, London, SE1 3ER
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HOWARTH, Timothy Craig, JAMES, Paul Jacques De Maximoff
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTING PERFORMANCE LIMITED

TESTING PERFORMANCE LIMITED is an active company incorporated on 7 November 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. TESTING PERFORMANCE LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05990252

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Unit 11.1.1 The Leather Market Weston Street London, SE1 3ER,

Previous Addresses

Unit 10.G.1, the Leather Market Weston Street London SE1 3ER England
From: 28 March 2023To: 12 June 2024
Unit G.10.1, the Leathermarket Weston Street London SE1 3ER England
From: 5 January 2023To: 28 March 2023
Unit 11.1.1 the Leather Market Weston Street London SE1 3ER England
From: 9 November 2021To: 5 January 2023
International House Holborn Viaduct London EC1A 2BN England
From: 17 June 2019To: 9 November 2021
5 Burcott Gardens Addlestone Surrey KT15 2DE England
From: 30 March 2016To: 17 June 2019
Hms President (1918) Kings Reach Victoria Embankment London EC4Y 0HJ
From: 20 March 2013To: 30 March 2016
220 / 222 Kings Reach, Victoria Embankment London EC4Y 0HJ United Kingdom
From: 27 February 2013To: 20 March 2013
5 Burcott Gardens Addlestone Surrey KT15 2DE
From: 7 November 2006To: 27 February 2013
Timeline

11 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Mar 12
Funding Round
Mar 14
Director Left
Mar 16
Director Joined
Jul 20
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

NADIN, Simon John

Active
The Leather Market, LondonSE1 3ER
Secretary
Appointed 25 May 2023

HOWARTH, Timothy Craig

Active
The Leather Market, LondonSE1 3ER
Born May 1966
Director
Appointed 07 Oct 2021

JAMES, Paul Jacques De Maximoff

Active
The Leather Market, LondonSE1 3ER
Born February 1964
Director
Appointed 07 Oct 2021

ANDREWS, Raymond Charles

Resigned
Colebrook, ChertseyKT16 0JU
Secretary
Appointed 01 Jul 2020
Resigned 07 Oct 2021

CHRISTIE, Jean

Resigned
5 Burcott Gardens, AddlestoneKT15 2DE
Secretary
Appointed 07 Dec 2006
Resigned 30 Jun 2020

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate secretary
Appointed 07 Nov 2006
Resigned 07 Nov 2006

ANDREWS, Raymond Charles

Resigned
3 Colebrook, OttershawKT16 0JU
Born September 1955
Director
Appointed 10 Jul 2007
Resigned 07 Oct 2021

ANDREWS, Raymond Charles

Resigned
3 Colebrook, OttershawKT16 0JU
Born September 1955
Director
Appointed 07 Nov 2006
Resigned 10 Nov 2006

BERRY, Peter James

Resigned
Holborn Viaduct, LondonEC1A 2BN
Born January 1956
Director
Appointed 01 Sept 2011
Resigned 08 Sept 2021

BERRY, Peter James

Resigned
51 High Street, SharnbrookMK44 1PF
Born January 1956
Director
Appointed 10 Jul 2007
Resigned 01 Aug 2009

FERNANDES, Jo Ann Threasa

Resigned
329a Victoria Park Road, LondonE9 5DX
Born October 1972
Director
Appointed 07 Nov 2006
Resigned 10 Jul 2007

MCDONALD, Sascha Stuart

Resigned
Victoria Park Road, LondonE9 5DX
Born August 1970
Director
Appointed 01 Jul 2020
Resigned 07 Oct 2021

MCDONALD, Sascha Stuart

Resigned
329a Victoria Park Road, LondonE9 5NY
Born August 1970
Director
Appointed 10 Jul 2007
Resigned 29 Mar 2016

POOL, Derek Denis

Resigned
59 Sparrow Farm Road, EpsomKT17 2LR
Born September 1964
Director
Appointed 10 Jul 2007
Resigned 07 Oct 2021

Persons with significant control

1

Weston Street, LondonSE1 3ER

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Oct 2021
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 October 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Memorandum Articles
28 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 May 2014
RP04RP04
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Legacy
7 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
287Change of Registered Office
Legacy
7 January 2007
88(2)R88(2)R
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
288bResignation of Director or Secretary
Incorporation Company
7 November 2006
NEWINCIncorporation