Testing Solutions Group Limited LONDON


Founded in 2010, Testing Solutions Group, classified under reg no. 07220827 is a voluntary arrangement company. Currently registered at Dawson House EC3N 2EX, London the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/06/22 Testing Solutions Group Limited is no longer carrying the name Tsg (isle Of Wight).

Testing Solutions Group Limited Address / Contact

Office Address Dawson House
Office Address2 5 Jewry Street
Town London
Post code EC3N 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07220827
Date of Incorporation Tue, 13th Apr 2010
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Mark W.

Position: Director

Appointed: 02 June 2016

Matthew R.

Position: Director

Appointed: 02 June 2016

Karen M.

Position: Director

Appointed: 01 October 2010

Resigned: 02 June 2016

Bernard M.

Position: Director

Appointed: 13 April 2010

Resigned: 02 June 2016

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Tsg Assurance Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bernard M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tsg Assurance Holdings Limited

150 Aldersgate Street, London, EC1A 4AB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09989416
Notified on 2 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bernard M.

Notified on 6 April 2016
Ceased on 2 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tsg (isle Of Wight) June 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-30
Net Worth859 621771 271 
Balance Sheet
Cash Bank On Hand 553 53169 578
Current Assets1 798 4611 308 0962 178 703
Debtors1 010 741754 5652 109 125
Net Assets Liabilities 771 271587 089
Other Debtors 109 26391 744
Property Plant Equipment 39 02824 803
Cash Bank In Hand787 720553 531 
Intangible Fixed Assets157 809 
Tangible Fixed Assets49 02739 028 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve859 521771 171 
Shareholder Funds859 621771 271 
Other
Accumulated Amortisation Impairment Intangible Assets 370 478 
Accumulated Depreciation Impairment Property Plant Equipment 114 695132 318
Amounts Owed By Related Parties  1 344 145
Bank Borrowings Overdrafts  133 333
Corporation Tax Payable 58 29248 292
Corporation Tax Recoverable  32 517
Creditors 625 864133 333
Dividends Paid 243 56232 000
Fixed Assets49 03096 839123 025
Increase From Depreciation Charge For Year Property Plant Equipment  17 623
Intangible Assets 57 80998 220
Intangible Assets Gross Cost 428 287468 698
Investments Fixed Assets222
Net Current Assets Liabilities820 396682 232602 352
Number Shares Issued Fully Paid  10 000
Other Creditors 133 413141 254
Other Taxation Social Security Payable 302 378495 773
Par Value Share 11
Profit Loss 155 212-152 182
Property Plant Equipment Gross Cost 153 722157 121
Provisions For Liabilities Balance Sheet Subtotal 7 8004 955
Total Additions Including From Business Combinations Property Plant Equipment  3 399
Total Assets Less Current Liabilities869 426779 071725 377
Trade Creditors Trade Payables 131 781214 847
Trade Debtors Trade Receivables 645 302640 719
Creditors Due Within One Year978 065625 864 
Intangible Fixed Assets Additions 57 808 
Intangible Fixed Assets Aggregate Amortisation Impairment370 478370 478 
Intangible Fixed Assets Cost Or Valuation370 479428 287 
Number Shares Allotted 10 000 
Percentage Subsidiary Held 100 
Provisions For Liabilities Charges9 8057 800 
Share Capital Allotted Called Up Paid100100 
Tangible Fixed Assets Additions 13 259 
Tangible Fixed Assets Cost Or Valuation140 464153 723 
Tangible Fixed Assets Depreciation91 437114 695 
Tangible Fixed Assets Depreciation Charged In Period 23 258 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 19th, September 2023
Free Download (9 pages)

Company search

Advertisements