Background WavePink WaveYellow Wave

TOTAL QA LIMITED (07202717)

TOTAL QA LIMITED (07202717) is an active UK company. incorporated on 25 March 2010. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TOTAL QA LIMITED has been registered for 16 years. Current directors include BISHOP, Martin David.

Company Number
07202717
Status
active
Type
ltd
Incorporated
25 March 2010
Age
16 years
Address
Marston House 5 Elmdon Lane, Solihull, B37 7DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BISHOP, Martin David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTAL QA LIMITED

TOTAL QA LIMITED is an active company incorporated on 25 March 2010 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TOTAL QA LIMITED was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07202717

LTD Company

Age

16 Years

Incorporated 25 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

ALLSTRONG LIMITED
From: 25 March 2010To: 11 August 2011
Contact
Address

Marston House 5 Elmdon Lane Marston Green Solihull, B37 7DL,

Previous Addresses

41 Walsingham Road Enfield Middx EN2 6EY United Kingdom
From: 25 March 2010To: 14 April 2010
Timeline

6 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Capital Reduction
May 16
Share Buyback
May 16
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BISHOP, Martin David

Active
5 Elmdon Lane, SolihullB37 7DL
Born August 1968
Director
Appointed 29 Mar 2010

WING, Clifford Donald

Resigned
Walsingham Rd, EnfieldEN2 6EY
Born April 1960
Director
Appointed 25 Mar 2010
Resigned 26 Mar 2010

Persons with significant control

1

Mr Martin David Bishop

Active
5 Elmdon Lane, SolihullB37 7DL
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
18 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Capital Cancellation Shares
20 May 2016
SH06Cancellation of Shares
Resolution
20 May 2016
RESOLUTIONSResolutions
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Certificate Change Of Name Company
11 August 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Resolution
14 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Incorporation Company
25 March 2010
NEWINCIncorporation