Billericay
Essex
CM11 2LT
Secretary Name | Mr Christopher James Comey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Woodstock Road London E17 4BJ |
Director Name | Christopher Carter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 April 2009(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 December 2017) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 54 Barry Street Neutral Bay Nsw 2089 Australia |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.learntesting.com/ |
---|---|
Telephone | 020 34753330 |
Telephone region | London |
Registered Address | 2nd Floor Sterling House Langston Road Loughton IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Software Testing Knowledge Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£537,252 |
Cash | £12,444 |
Current Liabilities | £644,401 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
5 December 2017 | Termination of appointment of Christopher Carter as a director on 4 December 2017 (1 page) |
---|---|
30 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
26 May 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
4 September 2015 | Registered 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 2015 | Registered 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) |
13 August 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
8 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 September 2014 | Company name changed learntesting LIMITED\certificate issued on 22/09/14
|
27 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
8 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Director's details changed for Christopher Carter on 26 May 2011 (2 pages) |
1 July 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Registered office address changed from 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD on 30 June 2011 (1 page) |
7 December 2010 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
7 December 2010 | Termination of appointment of Christopher Comey as a secretary (1 page) |
1 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
9 July 2009 | Director appointed christopher carter (2 pages) |
5 June 2009 | Return made up to 26/05/09; full list of members (3 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Nc inc already adjusted 24/11/08 (1 page) |
21 January 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
12 November 2008 | Director's change of particulars / michael smith / 11/11/2008 (1 page) |
30 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
4 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 May 2007 | Return made up to 26/05/07; full list of members (2 pages) |
24 July 2006 | Return made up to 26/05/06; full list of members (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
26 May 2005 | Incorporation (20 pages) |