Company NameQualitest Software Testing Ltd
DirectorsChristopher John Wilmot and James Benjamin Feller
Company StatusActive
Company Number03929849
CategoryPrivate Limited Company
Incorporation Date21 February 2000(24 years, 2 months ago)
Previous NameTransition Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher John Wilmot
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr James Benjamin Feller
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMr Stewart David Noakes
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Fleming Way
Exeter
Devon
EX2 4SE
Secretary NameMrs Rosemary Heather Noakes
NationalityBritish
StatusResigned
Appointed21 February 2000(same day as company formation)
RoleBook Keeper
Correspondence Address15 Pinewood Gardens
Bagshot
Surrey
GU19 5ES
Director NameTessa Margaret Prosser
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hickman Close
Broxbourne
Hertfordshire
EN10 7TD
Director NameTony Martin Prosser
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 27 November 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hickman Close
Broxbourne
Hertfordshire
EN10 7TD
Secretary NameMr Antony William Weller
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrywood
Golf Drive
Camberley
Surrey
GU15 1JG
Director NameKaren Jane Dutton
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address19 Landunvez Place
Bradninch
Exeter
Devon
EX5 4PB
Director NameKeith Julian Monerrat
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 2009)
RoleNon Exec Director
Correspondence AddressHeron House Gaters Lane
Winterbourne Dauntsey
Salisbury
Wiltshire
SP4 6ER
Director NameDr Keith Julian Monserrat
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(8 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 July 2009)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeron House
Gaters Lane, Winterbourne Dauntsey
Salisbury
Wiltshire
SP4 6ER
Director NameMr Christopher Duncan White
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(9 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Copley Court
Hanham
Bristol
South Gloucestershire
BS15 3SH
Director NameMr Antony William Weller
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(9 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerrywood
Golf Drive
Camberley
Surrey
GU15 1JG
Secretary NamePhilippa Lee Fresch
NationalityBritish
StatusResigned
Appointed01 October 2009(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 04 July 2016)
RoleCompany Director
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr Peter Samuel Nixson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(10 years after company formation)
Appointment Duration3 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gentian Close
Marldon
Paignton
Devon
TQ3 1LS
Director NameDr Joerg Behrend
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed23 September 2010(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2014)
RoleCto Bacardi Plc
Country of ResidenceSwitzerland
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr Marino Jefferson Fresch
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(12 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2014)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr David Vernon Cotterell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr Uri Einan
Date of BirthMay 1979 (Born 45 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2012(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr Ayal Zylberman
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed31 October 2012(12 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 October 2019)
RolePresident, Qualitest Ltd
Country of ResidenceIsrael
Correspondence Address1 Appold Street
London
EC2A 2UT
Secretary NameMr Christopher Duncan White
StatusResigned
Appointed04 July 2016(16 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 September 2016)
RoleCompany Director
Correspondence Address2440 The Quadrant Aztec West
Almondsbury
Bristol
Avon
BS32 4AQ
Director NameMr Yaron Barnea Kottler
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAmerican,Israeli
StatusResigned
Appointed27 September 2016(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameMs Karen Dawn Anderson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(17 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3 West Point Row Great Park Road
Bradley Stoke
Bristol
BS32 4QG
Director NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(17 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMr Christopher James Barker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(17 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMs Ruth Stafford
Date of BirthJune 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed24 May 2018(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2018)
RoleVp Finance Uk
Country of ResidenceEngland
Correspondence AddressCharta House 30-38 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EP
Director NameMr Brian Edwin Francis Shea
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2019)
RoleMd Uk And Europe
Country of ResidenceEngland
Correspondence Address1 Appold Street
London
EC2A 2UT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.QualiTestGroup.com
Telephone0845 8696070
Telephone regionUnknown

Location

Registered AddressEquitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£5,892,403
Gross Profit£1,311,557
Net Worth£206,857
Cash£322,642
Current Liabilities£1,338,688

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 4 weeks ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

19 December 2019Delivered on: 20 December 2019
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
4 March 2019Delivered on: 19 March 2019
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 5 June 2018
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
16 May 2018Delivered on: 4 June 2018
Persons entitled: Silicon Valley Bank (As Security Trustee for the Secured Parties (as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
3 November 2016Delivered on: 8 November 2016
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
23 April 2008Delivered on: 29 April 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 June 2021Delivered on: 23 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
14 July 2008Delivered on: 29 July 2008
Satisfied on: 18 October 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
12 July 2007Delivered on: 28 July 2007
Satisfied on: 7 May 2011
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
20 August 2002Delivered on: 24 August 2002
Satisfied on: 7 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated premier interest account and numbered 06001433 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company.
Fully Satisfied

Filing History

21 February 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
15 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
15 November 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
15 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages)
15 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages)
1 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
24 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
24 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
24 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
24 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (79 pages)
23 June 2021Registration of charge 039298490010, created on 14 June 2021 (13 pages)
8 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
30 March 2021Satisfaction of charge 039298490009 in full (1 page)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (69 pages)
31 July 2020Appointment of Mr James Benjamin Feller as a director on 31 July 2020 (2 pages)
31 July 2020Termination of appointment of Ruth Stafford as a director on 31 July 2020 (1 page)
15 June 2020Confirmation statement made on 21 February 2020 with updates (10 pages)
5 May 2020Termination of appointment of Yaron Barnea Kottler as a director on 16 March 2020 (1 page)
7 January 2020Withdrawal of a person with significant control statement on 7 January 2020 (2 pages)
20 December 2019Registration of charge 039298490009, created on 19 December 2019 (13 pages)
6 December 2019Withdrawal of a person with significant control statement on 6 December 2019 (2 pages)
6 December 2019Notification of Tcl Group Limited as a person with significant control on 22 February 2017 (2 pages)
5 December 2019Termination of appointment of Brian Edwin Francis Shea as a director on 29 November 2019 (1 page)
20 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 November 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
28 October 2019Annual return made up to 21 February 2014 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 10/03/2014 as the original document was not properly delivered.
(26 pages)
28 October 2019Annual return made up to 21 February 2016 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 18/03/2016 as the original document was not properly delivered.
(25 pages)
28 October 2019Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 26/04/2013 as the original document was not properly delivered.
(26 pages)
28 October 2019Annual return made up to 21 February 2015 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/04/2015 as the original document was not properly delivered.
(25 pages)
17 October 2019Termination of appointment of Ayal Zylberman as a director on 3 October 2019 (1 page)
13 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (75 pages)
10 October 2019Satisfaction of charge 039298490005 in full (4 pages)
10 October 2019Satisfaction of charge 039298490008 in full (4 pages)
10 October 2019Satisfaction of charge 039298490006 in full (4 pages)
10 October 2019Satisfaction of charge 039298490007 in full (4 pages)
25 June 2019Registered office address changed from , Charta House 30-38 Church Street, Staines-upon-Thames, Middlesex, TW18 4EP, England to 1 Appold Street London EC2A 2UT on 25 June 2019 (1 page)
12 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
2 April 2019Satisfaction of charge 3 in full (1 page)
19 March 2019Registration of charge 039298490008, created on 4 March 2019 (74 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (76 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
8 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
9 August 2018Appointment of Ms Ruth Stafford as a director on 9 July 2018 (2 pages)
9 August 2018Termination of appointment of Ruth Stafford as a director on 24 May 2018 (1 page)
3 August 2018Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018 (2 pages)
3 August 2018Appointment of Ms Ruth Stafford as a director on 24 May 2018 (2 pages)
2 August 2018Termination of appointment of Christopher James Barker as a director on 24 May 2018 (1 page)
20 July 2018Appointment of Mr Christopher John Wilmot as a director on 8 May 2018 (2 pages)
20 July 2018Termination of appointment of Sanjay Jawa as a director on 8 May 2018 (1 page)
5 June 2018Registration of charge 039298490007, created on 16 May 2018 (69 pages)
4 June 2018Registration of charge 039298490006, created on 16 May 2018 (69 pages)
26 April 2018Confirmation statement made on 21 February 2018 with updates (5 pages)
9 April 2018Registered office address changed from , Unit 3 West Point Row Great Park Road, Bradley Stoke, Bristol, BS32 4QG, England to 1 Appold Street London EC2A 2UT on 9 April 2018 (1 page)
9 April 2018Termination of appointment of Karen Dawn Anderson as a director on 22 December 2017 (1 page)
8 December 2017Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Christopher James Barker as a director on 1 December 2017 (2 pages)
20 July 2017Full accounts made up to 31 December 2016 (17 pages)
20 July 2017Full accounts made up to 31 December 2016 (17 pages)
4 May 2017Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of Christopher Duncan White as a director on 30 April 2017 (1 page)
20 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 April 2017Appointment of Mr Sanjay Jawa as a director on 29 March 2017 (2 pages)
4 April 2017Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ to Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 4 April 2017 (1 page)
4 April 2017Appointment of Mrs Karen Dawn Anderson as a director on 29 March 2017 (2 pages)
4 April 2017Appointment of Mrs Karen Dawn Anderson as a director on 29 March 2017 (2 pages)
4 April 2017Registered office address changed from , 2440 the Quadrant Aztec West, Almondsbury, Bristol, Avon, BS32 4AQ to 1 Appold Street London EC2A 2UT on 4 April 2017 (1 page)
4 April 2017Appointment of Mr Sanjay Jawa as a director on 29 March 2017 (2 pages)
8 November 2016Registration of charge 039298490005, created on 3 November 2016 (11 pages)
8 November 2016Registration of charge 039298490005, created on 3 November 2016 (11 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 October 2016Appointment of Mr Yaron Barnea Kottler as a director on 27 September 2016 (2 pages)
12 October 2016Appointment of Mr Yaron Barnea Kottler as a director on 27 September 2016 (2 pages)
10 October 2016Termination of appointment of Uri Einan as a director on 27 September 2016 (1 page)
10 October 2016Termination of appointment of Christopher Duncan White as a secretary on 27 September 2016 (1 page)
10 October 2016Termination of appointment of Uri Einan as a director on 27 September 2016 (1 page)
10 October 2016Termination of appointment of David Vernon Cotterell as a director on 27 September 2016 (1 page)
10 October 2016Termination of appointment of Christopher Duncan White as a secretary on 27 September 2016 (1 page)
10 October 2016Termination of appointment of David Vernon Cotterell as a director on 27 September 2016 (1 page)
4 July 2016Termination of appointment of Philippa Lee Fresch as a secretary on 4 July 2016 (1 page)
4 July 2016Appointment of Mr Christopher Duncan White as a secretary on 4 July 2016 (2 pages)
4 July 2016Appointment of Mr Christopher Duncan White as a secretary on 4 July 2016 (2 pages)
4 July 2016Termination of appointment of Philippa Lee Fresch as a secretary on 4 July 2016 (1 page)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 241.01
  • ANNOTATION Clarification a replacement AR01 was registered on 28/10/2019.
(11 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 241.01
(9 pages)
10 March 2016Full accounts made up to 31 December 2015 (10 pages)
10 March 2016Full accounts made up to 31 December 2015 (10 pages)
17 June 2015Full accounts made up to 31 December 2014 (10 pages)
17 June 2015Full accounts made up to 31 December 2014 (10 pages)
13 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 241.01
(8 pages)
13 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 241.01
  • ANNOTATION Replaced a replacement AR01 was registered on 28/10/2019.
(9 pages)
9 February 2015Termination of appointment of Stewart David Noakes as a director on 31 December 2014 (1 page)
9 February 2015Termination of appointment of Stewart David Noakes as a director on 31 December 2014 (1 page)
2 June 2014Termination of appointment of Joerg Behrend as a director (1 page)
2 June 2014Termination of appointment of Joerg Behrend as a director (1 page)
19 May 2014Termination of appointment of Marino Fresch as a director (1 page)
19 May 2014Termination of appointment of Marino Fresch as a director (1 page)
25 April 2014Full accounts made up to 31 December 2013 (10 pages)
25 April 2014Full accounts made up to 31 December 2013 (10 pages)
24 March 2014Company name changed transition consulting LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Company name changed transition consulting LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-07
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2014Secretary's details changed for Philippa Lee Fresch on 28 February 2014 (1 page)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 241.01
  • ANNOTATION Replaced a replacement AR01 was registered on 28/10/2019.
(12 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 241.01
(11 pages)
10 March 2014Secretary's details changed for Philippa Lee Fresch on 28 February 2014 (1 page)
18 October 2013Satisfaction of charge 4 in full (1 page)
18 October 2013Satisfaction of charge 4 in full (1 page)
2 July 2013Full accounts made up to 31 December 2012 (10 pages)
2 July 2013Full accounts made up to 31 December 2012 (10 pages)
26 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (12 pages)
26 April 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • ANNOTATION Replacement a replacement AR01 was registered on 28/10/2019.
(13 pages)
11 January 2013Appointment of Mr Uri Einan as a director (2 pages)
11 January 2013Appointment of Mr David Vernon Cotterell as a director (2 pages)
11 January 2013Appointment of Mr Ayal Zylberman as a director (2 pages)
11 January 2013Appointment of Mr David Vernon Cotterell as a director (2 pages)
11 January 2013Appointment of Mr Uri Einan as a director (2 pages)
11 January 2013Appointment of Mr Ayal Zylberman as a director (2 pages)
3 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
3 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
21 November 2012Section 519 (1 page)
21 November 2012Section 519 (1 page)
12 September 2012Full accounts made up to 29 February 2012 (16 pages)
12 September 2012Full accounts made up to 29 February 2012 (16 pages)
26 June 2012Appointment of Mr Marino Jefferson Fresch as a director (2 pages)
26 June 2012Appointment of Mr Marino Jefferson Fresch as a director (2 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
8 March 2012Statement of capital following an allotment of shares on 12 November 2011
  • GBP 241.01
(3 pages)
8 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (8 pages)
8 March 2012Statement of capital following an allotment of shares on 12 November 2011
  • GBP 241.01
(3 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
30 November 2011Full accounts made up to 28 February 2011 (20 pages)
30 November 2011Full accounts made up to 28 February 2011 (20 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
25 March 2011Termination of appointment of Peter Nixson as a director (1 page)
25 March 2011Termination of appointment of Peter Nixson as a director (1 page)
25 March 2011Termination of appointment of Antony Weller as a director (1 page)
25 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
25 March 2011Appointment of Dr Joerg Behrend as a director (2 pages)
25 March 2011Appointment of Dr Joerg Behrend as a director (2 pages)
25 March 2011Termination of appointment of Antony Weller as a director (1 page)
25 March 2011Termination of appointment of Karen Dutton as a director (1 page)
25 March 2011Termination of appointment of Karen Dutton as a director (1 page)
1 December 2010Full accounts made up to 28 February 2010 (17 pages)
1 December 2010Full accounts made up to 28 February 2010 (17 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 October 2010Change of share class name or designation (2 pages)
18 October 2010Change of share class name or designation (2 pages)
6 May 2010Appointment of Peter Samuel Nixson as a director (3 pages)
6 May 2010Appointment of Peter Samuel Nixson as a director (3 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Mr Stewart Noakes on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Karen Jane Dutton on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Karen Jane Dutton on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Christopher Duncan White on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Christopher Duncan White on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Stewart Noakes on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Stewart Noakes on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Karen Jane Dutton on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Christopher Duncan White on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Karen Jane Dutton on 27 November 2008 (1 page)
18 March 2010Director's details changed for Karen Jane Dutton on 27 November 2008 (1 page)
18 March 2010Director's details changed for Christopher Duncan White on 30 April 2009 (1 page)
18 March 2010Termination of appointment of Keith Monerrat as a director (1 page)
18 March 2010Director's details changed for Christopher Duncan White on 30 April 2009 (1 page)
18 March 2010Termination of appointment of Keith Monerrat as a director (1 page)
11 March 2010Termination of appointment of Keith Monserrat as a director (2 pages)
11 March 2010Termination of appointment of Keith Monserrat as a director (2 pages)
27 January 2010Annual return made up to 21 February 2009 with a full list of shareholders (10 pages)
27 January 2010Annual return made up to 21 February 2009 with a full list of shareholders (10 pages)
4 January 2010Termination of appointment of Tony Prosser as a director (2 pages)
4 January 2010Termination of appointment of Tony Prosser as a director (2 pages)
18 November 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
18 November 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
16 November 2009Termination of appointment of Antony Weller as a secretary (3 pages)
16 November 2009Appointment of Philippa Lee Fresch as a secretary (2 pages)
16 November 2009Appointment of Philippa Lee Fresch as a secretary (2 pages)
16 November 2009Termination of appointment of Antony Weller as a secretary (3 pages)
28 September 2009Director appointed antony weller (2 pages)
28 September 2009Director appointed antony weller (2 pages)
28 September 2009Registered office changed on 28/09/2009 from 644 oxford road reading berkshire RG30 1EH (1 page)
28 September 2009Registered office changed on 28/09/2009 from, 644 oxford road, reading, berkshire, RG30 1EH (1 page)
29 May 2009Appointment terminated director tessa prosser (1 page)
29 May 2009Director appointed christopher duncan white (1 page)
29 May 2009Director appointed christopher duncan white (1 page)
29 May 2009Appointment terminated director tessa prosser (1 page)
9 May 2009Director appointed keith julian monerrat (1 page)
9 May 2009Director appointed keith julian monerrat (1 page)
5 May 2009Return made up to 21/02/09; full list of members (5 pages)
5 May 2009Return made up to 21/02/09; full list of members (5 pages)
1 May 2009Director appointed mr keith julian monserrat (1 page)
1 May 2009Director appointed mr keith julian monserrat (1 page)
5 January 2009Director's change of particulars / stewart noakes / 27/11/2008 (1 page)
5 January 2009Director appointed karen jane dutton (1 page)
5 January 2009Director's change of particulars / stewart noakes / 27/11/2008 (1 page)
5 January 2009Director appointed karen jane dutton (1 page)
21 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
21 December 2008Accounts for a small company made up to 29 February 2008 (7 pages)
3 September 2008Return made up to 21/02/08; change of members; amend (7 pages)
3 September 2008Return made up to 21/02/08; change of members; amend (7 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2008Return made up to 21/02/08; full list of members (5 pages)
4 April 2008Return made up to 21/02/08; full list of members (5 pages)
31 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
31 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
28 July 2007Particulars of mortgage/charge (3 pages)
19 April 2007Return made up to 21/02/07; full list of members (3 pages)
19 April 2007Return made up to 21/02/07; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
5 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
10 April 2006Return made up to 21/02/06; full list of members (3 pages)
10 April 2006Return made up to 21/02/06; full list of members (3 pages)
6 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
6 January 2006Accounts for a small company made up to 28 February 2005 (7 pages)
8 December 2005Auditor's resignation (1 page)
8 December 2005Auditor's resignation (1 page)
30 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (1 page)
19 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
19 August 2004Accounts for a small company made up to 29 February 2004 (7 pages)
19 August 2004New secretary appointed (1 page)
1 March 2004Return made up to 21/02/04; full list of members (7 pages)
1 March 2004Return made up to 21/02/04; full list of members (7 pages)
23 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
23 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Registered office changed on 27/02/03 from: 1 high street, pangbourne, reading, berkshire RG8 7AE (1 page)
27 February 2003Registered office changed on 27/02/03 from: 1 high street pangbourne reading berkshire RG8 7AE (1 page)
22 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
22 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
24 August 2002Particulars of mortgage/charge (5 pages)
24 August 2002Particulars of mortgage/charge (5 pages)
7 March 2002Return made up to 21/02/02; full list of members (7 pages)
7 March 2002Return made up to 21/02/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
6 December 2001Director's particulars changed (1 page)
6 December 2001Director's particulars changed (1 page)
21 November 2001£ ic 203/202 31/08/01 £ sr 1@1=1 (1 page)
21 November 2001£ ic 203/202 31/08/01 £ sr 1@1=1 (1 page)
21 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 October 2001Ad 20/03/01--------- £ si 3@1=3 £ ic 200/203 (2 pages)
24 October 2001Ad 20/03/01--------- £ si 3@1=3 £ ic 200/203 (2 pages)
29 June 2001£ nc 1000/1100 10/03/01 (1 page)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 June 2001Memorandum and Articles of Association (5 pages)
29 June 2001£ nc 1000/1100 10/03/01 (1 page)
29 June 2001Memorandum and Articles of Association (5 pages)
16 February 2001Return made up to 21/02/01; full list of members (7 pages)
16 February 2001Return made up to 21/02/01; full list of members (7 pages)
7 July 2000Ad 06/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 July 2000Ad 21/02/00--------- £ si 99@1=99 £ ic 101/200 (2 pages)
7 July 2000Ad 06/04/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
7 July 2000Ad 21/02/00--------- £ si 99@1=99 £ ic 101/200 (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000Secretary resigned (1 page)
2 March 2000New secretary appointed (2 pages)
21 February 2000Incorporation (16 pages)
21 February 2000Incorporation (16 pages)