Background WavePink WaveYellow Wave

TESTED TALENT SERVICES LIMITED (08116424)

TESTED TALENT SERVICES LIMITED (08116424) is an active UK company. incorporated on 22 June 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TESTED TALENT SERVICES LIMITED has been registered for 13 years. Current directors include QURESHI, Saleem Ahmed, SALEEM, Aisha.

Company Number
08116424
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
Kemp House, 160 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
QURESHI, Saleem Ahmed, SALEEM, Aisha
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TESTED TALENT SERVICES LIMITED

TESTED TALENT SERVICES LIMITED is an active company incorporated on 22 June 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TESTED TALENT SERVICES LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08116424

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 30/6

Overdue

4 years overdue

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 13 May 2020 (5 years ago)
Period: 1 July 2018 - 30 June 2019(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2021
Period: 1 July 2019 - 30 June 2020

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 9 August 2021 (4 years ago)
Submitted on 30 October 2021 (4 years ago)

Next Due

Due by 23 August 2022
For period ending 9 August 2022
Contact
Address

Kemp House, 160 City Road London, EC1V 2NX,

Previous Addresses

7 Rutherford House 483 Battersea Park Road London SW11 4BT England
From: 14 October 2016To: 13 November 2019
7 Rutherford House Battersea Park Road London SW11 4BT England
From: 18 August 2016To: 14 October 2016
C/O Silk Route Legal C/O Silk Route Legal 33 Bedford Row London WC1R 4JH
From: 27 March 2015To: 18 August 2016
C/O Silk Route Legal 33 Bedford Row London WC1R 4JH England
From: 16 December 2014To: 27 March 2015
C/O C/O Silk Route Legal 15 Old Bailey London EC4M 7EF
From: 20 August 2014To: 16 December 2014
, Painters Hall Chambers 8 Little Trinity Lane, London, EC4V 2AN
From: 22 June 2012To: 20 August 2014
Timeline

11 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Funding Round
Feb 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Sept 19
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

QURESHI, Saleem Ahmed

Active
City Road, LondonEC1V 2NX
Born August 1977
Director
Appointed 22 Jun 2012

SALEEM, Aisha

Active
City Road, LondonEC1V 2NX
Born June 1979
Director
Appointed 13 Jul 2013

AAMIR, Maria Shabbir

Resigned
Battersea Park Road, LondonSW11 4BT
Born February 1982
Director
Appointed 13 Jul 2013
Resigned 20 May 2016

AHMED, Khurram Jawed

Resigned
Riverlight Quay, LondonSW8 5BE
Born November 1996
Director
Appointed 20 Aug 2016
Resigned 31 Aug 2019

AKHTAR, Nadeem

Resigned
Battersea Park Road, LondonSW11 4BT
Born August 1972
Director
Appointed 13 Jul 2013
Resigned 18 Aug 2016

ANSARI, Muhammed Abid

Resigned
483 Battersea Park Road, LondonSW11 4BT
Born September 1979
Director
Appointed 13 Jul 2013
Resigned 23 Aug 2017

Persons with significant control

1

Mr Saleem Ahmed Qureshi

Active
F-175/2, Block # 5, Clifton, Karachi-Pakistan, Karachi75600
Born August 1977

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

50

Dissolved Compulsory Strike Off Suspended
24 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
6 July 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Gazette Notice Compulsory
20 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Memorandum Articles
3 March 2014
MEM/ARTSMEM/ARTS
Resolution
3 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Gazette Filings Brought Up To Date
30 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Gazette Notice Compulsary
22 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
22 June 2012
NEWINCIncorporation