Company NameSoftware Testing Knowledge Group Limited
DirectorMichael Andrew Smith
Company StatusActive
Company Number04374256
CategoryPrivate Limited Company
Incorporation Date14 February 2002(22 years, 2 months ago)
Previous NamesTesting Solutions Group Limited and Learntesting Group Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Andrew Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(4 days after company formation)
Appointment Duration22 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Eaton Close
Billericay
Essex
CM12 0UR
Director NameMr David Hayman
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2003)
RoleIT Consultant
Correspondence AddressMartins Farmhouse
Heath Road Boughton Monchelsea
Maidstone
Kent
ME17 4JD
Secretary NameMichael Andrew Smith
NationalityBritish
StatusResigned
Appointed18 February 2002(4 days after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2003)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn House
Potash Road
Billericay
Essex
CM11 1HG
Secretary NameMr Christopher James Comey
NationalityIrish
StatusResigned
Appointed30 November 2003(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 May 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Woodstock Road
London
E17 4BJ
Director NameChristopher Carter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed27 April 2009(7 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 July 2020)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address54 Barry Street
Neutral Bay
Nsw 2089
Australia
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitetsg.com
Email address[email protected]

Location

Registered AddressSterling House 2nd Floor
Langston Road
Loughton
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1Vipul Kocher
9.80%
Ordinary
65 at £1Christopher Comey
6.50%
Ordinary
50 at £1David Hayman
5.00%
Ordinary
49 at £1Sela International Labs (1996) LTD
4.90%
Ordinary
34 at £1Peter Butler
3.40%
Ordinary
30 at £1Crescent Trustees LTD
3.00%
Ordinary
254 at £1Michael Andrew Smith
25.40%
Ordinary
244 at £1Viant Pty LTD
24.40%
Ordinary
25 at £1Andrew Smith
2.50%
Ordinary
25 at £1Joanne Smith
2.50%
Ordinary
25 at £1Richard Smith
2.50%
Ordinary
25 at £1Thomas Mueller
2.50%
Ordinary
23 at £1Kathryn Smith
2.30%
Ordinary
13 at £1Bill Knapp
1.30%
Ordinary
13 at £1Olive Knapp
1.30%
Ordinary
10 at £1David Bennett
1.00%
Ordinary
10 at £1Isabel Evans
1.00%
Ordinary
4 at £1Paul Weymouth
0.40%
Ordinary
3 at £1Dave Sherratt
0.30%
Ordinary

Financials

Year2014
Net Worth£414,042
Cash£1,299
Current Liabilities£75,175

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

14 May 2010Delivered on: 28 May 2010
Satisfied on: 27 December 2012
Persons entitled: Kelway (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
19 March 2003Delivered on: 27 March 2003
Persons entitled: Twin Tower Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies standing to the credit of the account including all interest accruing thereto.
Outstanding
27 May 2002Delivered on: 29 May 2002
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
30 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
15 September 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(5 pages)
16 September 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,000
(5 pages)
4 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page)
8 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 October 2014Company name changed learntesting group LIMITED\certificate issued on 21/10/14
  • CONNOT ‐ Change of name notice
(3 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
7 March 2014Statement of capital following an allotment of shares on 24 June 2013
  • GBP 950
(3 pages)
7 March 2014Statement of capital following an allotment of shares on 31 July 2013
  • GBP 1,000
(3 pages)
7 March 2014Annual return made up to 14 February 2014 with a full list of shareholders (5 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
13 June 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
17 February 2012Director's details changed for Mr Michael Andrew Smith on 10 August 2011 (2 pages)
16 August 2011Cancellation of shares. Statement of capital on 16 August 2011
  • GBP 779
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 877
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 926
(4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
30 June 2011Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 June 2011 (1 page)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Purchase of own shares. (3 pages)
22 June 2010Company name changed testing solutions group LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
4 June 2010Termination of appointment of Christopher Comey as a secretary (1 page)
28 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 May 2010Cancellation of shares. Statement of capital on 26 May 2010
  • GBP 779
(4 pages)
25 May 2010Change of name notice (2 pages)
20 May 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2010Resolutions
  • RES13 ‐ Section 175, sale of asset 30/11/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2010Previous accounting period shortened from 31 March 2010 to 30 September 2009 (1 page)
15 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (9 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 July 2009Ad 27/04/09\gbp si 214@1=214\gbp ic 786/1000\ (2 pages)
9 July 2009Director appointed christopher carter (2 pages)
16 February 2009Return made up to 14/02/09; full list of members (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Director's change of particulars / michael smith / 11/11/2008 (1 page)
1 April 2008Return made up to 14/02/08; full list of members (7 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 February 2007Return made up to 14/02/07; full list of members (5 pages)
8 September 2006Ad 01/08/06--------- £ si 23@1=23 £ ic 763/786 (2 pages)
4 August 2006Ad 01/02/06--------- £ si 763@1=763 (3 pages)
28 July 2006Return made up to 14/02/06; full list of members (5 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
8 April 2005Return made up to 14/02/05; full list of members (5 pages)
25 February 2005Ad 15/12/04--------- £ si 20@1=20 £ ic 1139/1159 (2 pages)
25 February 2005Particulars of contract relating to shares (4 pages)
9 February 2005Registered office changed on 09/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 August 2004Ad 21/05/04--------- £ si 16@1=16 £ ic 1123/1139 (2 pages)
30 June 2004Return made up to 14/02/04; full list of members (9 pages)
28 June 2004Ad 31/03/04--------- £ si 190@1=190 £ ic 933/1123 (2 pages)
22 June 2004£ ic 996/933 12/05/04 £ sr 63@1=63 (1 page)
22 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
17 June 2004Nc inc already adjusted 31/03/04 (1 page)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
15 June 2004£ ic 1000/996 02/04/04 £ sr [email protected]=4 (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New secretary appointed (2 pages)
11 June 2004Director resigned (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 May 2003Return made up to 14/02/03; full list of members (9 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
7 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
23 January 2003Registered office changed on 23/01/03 from: 27 holywell row london EC2A 4JB (1 page)
29 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Ad 01/05/02--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
26 February 2002Registered office changed on 26/02/02 from: 27 holywell row london EC2A 4JB (1 page)
25 February 2002Director resigned (2 pages)
25 February 2002Registered office changed on 25/02/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
25 February 2002Secretary resigned (2 pages)
14 February 2002Incorporation (16 pages)