Company NameSquiz UK Limited
Company StatusActive
Company Number04816468
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Stephen Michael Barker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address92 Jarrett Street
Leichharot
New South Wales
2040
Australia
Director NameJohn Paul Syriatowicz
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address11/47 Longueville Road
Lane Cove
New South Wales 2066
Australia
Director NameMr Stephen Adam Morgan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cloudesley Place 13 Cloudesley Place
London
N1 0JA
Secretary NameMr Gavin Robert Dumsday
StatusCurrent
Appointed16 December 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressHuckletree, Alphabeta Building Finsbury Square 18
London
EC2A 1AH
Director NameReginald David Caligari
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleChartered Secretary
Correspondence Address102 Albany Road
Newport
Isle Of Wight
PO30 5HZ
Secretary NameMr Stephen Adam Morgan
NationalityAustralian
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Cloudesley Place 13 Cloudesley Place
London
N1 0JA
Director NameRoger Jonathan Warner
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address23 Connaught Works
251 Old Ford Road
London
E3 5PS
Secretary NameMr Mark Carl Luton
StatusResigned
Appointed25 July 2017(14 years after company formation)
Appointment Duration3 years, 4 months (resigned 16 December 2020)
RoleCompany Director
Correspondence AddressLevel 6, The Bower 207 Old Street
London
EC1V 9NR
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address12 Southgate Street
Winchester
Hampshire
SO23 9EE

Contact

Websitewww.squiz.net/uk
Telephone020 71018300
Telephone regionLondon

Location

Registered AddressHuckletree, Alphabeta Building
Finsbury Square 18
London
EC2A 1AH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£5,000,754
Gross Profit£1,944,451
Net Worth£601,130
Cash£717,217
Current Liabilities£1,607,802

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 3 weeks from now)

Filing History

11 January 2024Registered office address changed from Level 2, the Bower 207 Old Street London EC1V 9NR England to Huckletree, Alphabeta Building Finsbury Square 18 London EC2A 1AH on 11 January 2024 (1 page)
12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
16 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
21 May 2021Registered office address changed from Level 6, the Bower 207 Old Street London EC1V 9NR England to Level 2, the Bower 207 Old Street London EC1V 9NR on 21 May 2021 (1 page)
18 December 2020Appointment of Mr Gavin Robert Dumsday as a secretary on 16 December 2020 (2 pages)
18 December 2020Termination of appointment of Mark Carl Luton as a secretary on 16 December 2020 (1 page)
19 August 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
22 July 2019Registered office address changed from Zetland House 109 - 123 Clifton Street London EC2A 4LD to Level 6, the Bower 207 Old Street London EC1V 9NR on 22 July 2019 (1 page)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 December 2018Notification of Squiz Pty Limited as a person with significant control on 1 July 2016 (2 pages)
26 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 July 2017Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages)
27 July 2017Appointment of Mr Mark Carl Luton as a secretary on 25 July 2017 (2 pages)
27 July 2017Termination of appointment of Stephen Adam Morgan as a secretary on 25 July 2017 (1 page)
27 July 2017Termination of appointment of Stephen Adam Morgan as a secretary on 25 July 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
9 July 2017Cessation of Stephan Morgan as a person with significant control on 1 July 2016 (1 page)
9 July 2017Cessation of Stephan Morgan as a person with significant control on 9 July 2017 (1 page)
9 July 2017Cessation of Stephan Morgan as a person with significant control on 1 July 2016 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 December 2015Full accounts made up to 30 June 2015 (13 pages)
15 December 2015Full accounts made up to 30 June 2015 (13 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
28 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(6 pages)
21 February 2015Full accounts made up to 30 June 2014 (14 pages)
21 February 2015Full accounts made up to 30 June 2014 (14 pages)
14 July 2014Secretary's details changed for Mr Stephen Adam Morgan on 1 April 2014 (1 page)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Secretary's details changed for Mr Stephen Adam Morgan on 1 April 2014 (1 page)
14 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Director's details changed for Mr Stephen Adam Morgan on 1 April 2014 (2 pages)
14 July 2014Director's details changed for Mr Stephen Adam Morgan on 1 April 2014 (2 pages)
14 July 2014Director's details changed for Mr Stephen Adam Morgan on 1 April 2014 (2 pages)
14 July 2014Secretary's details changed for Mr Stephen Adam Morgan on 1 April 2014 (1 page)
25 November 2013Full accounts made up to 30 June 2013 (14 pages)
25 November 2013Full accounts made up to 30 June 2013 (14 pages)
20 November 2013Registered office address changed from 162 Chatsworth Avenue Portsmouth PO6 2UJ United Kingdom on 20 November 2013 (1 page)
20 November 2013Registered office address changed from 162 Chatsworth Avenue Portsmouth PO6 2UJ United Kingdom on 20 November 2013 (1 page)
8 July 2013Director's details changed for John Paul Syriatowicz on 1 July 2012 (2 pages)
8 July 2013Director's details changed for John Paul Syriatowicz on 1 July 2012 (2 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Director's details changed for Mr Stephen Adam Morgan on 1 July 2012 (2 pages)
8 July 2013Director's details changed for Mr Stephen Michael Barker on 1 July 2012 (2 pages)
8 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Director's details changed for Mr Stephen Michael Barker on 1 July 2012 (2 pages)
8 July 2013Director's details changed for Mr Stephen Adam Morgan on 1 July 2012 (2 pages)
8 July 2013Director's details changed for Mr Stephen Adam Morgan on 1 July 2012 (2 pages)
8 July 2013Director's details changed for Mr Stephen Michael Barker on 1 July 2012 (2 pages)
8 July 2013Director's details changed for John Paul Syriatowicz on 1 July 2012 (2 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
3 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
12 July 2012Annual return made up to 2 July 2012 (6 pages)
12 July 2012Annual return made up to 2 July 2012 (6 pages)
12 July 2012Annual return made up to 2 July 2012 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
14 March 2012Register inspection address has been changed (1 page)
14 March 2012Register inspection address has been changed (1 page)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 May 2011Accounts for a small company made up to 30 June 2010 (8 pages)
5 May 2011Accounts for a small company made up to 30 June 2010 (8 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
19 August 2009Director and secretary's change of particulars / stephen morgan / 19/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / stephen morgan / 19/08/2009 (1 page)
19 August 2009Return made up to 01/07/09; full list of members (3 pages)
19 August 2009Return made up to 01/07/09; full list of members (3 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Location of debenture register (1 page)
13 July 2009Location of debenture register (1 page)
13 July 2009Registered office changed on 13/07/2009 from 162 chatsworth avenue portsmouth PO6 2UJ united kingdom (1 page)
13 July 2009Registered office changed on 13/07/2009 from 162 chatsworth avenue portsmouth PO6 2UJ united kingdom (1 page)
13 July 2009Director's change of particulars / stephen barker / 13/07/2009 (1 page)
13 July 2009Director's change of particulars / stephen barker / 13/07/2009 (1 page)
13 July 2009Location of register of members (1 page)
12 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 February 2009Registered office changed on 11/02/2009 from lynton house 7-12 tavistock square london WC1H 9LT (1 page)
11 February 2009Registered office changed on 11/02/2009 from lynton house 7-12 tavistock square london WC1H 9LT (1 page)
28 November 2008Auditor's resignation (1 page)
28 November 2008Auditor's resignation (1 page)
22 July 2008Director and secretary's change of particulars / stephen morgan / 01/07/2003 (1 page)
22 July 2008Director and secretary's change of particulars / stephen morgan / 01/07/2003 (1 page)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
22 July 2008Return made up to 01/07/08; full list of members (4 pages)
1 May 2008Appointment terminated director roger warner (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
1 May 2008Appointment terminated director roger warner (1 page)
1 May 2008Accounts for a small company made up to 30 June 2007 (6 pages)
30 August 2007Return made up to 01/07/07; full list of members (3 pages)
30 August 2007Return made up to 01/07/07; full list of members (3 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
8 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2006Return made up to 01/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2006New director appointed (3 pages)
4 August 2006New director appointed (3 pages)
9 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
31 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 June 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
15 June 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
8 July 2003Location of debenture register (1 page)
8 July 2003Location of register of directors' interests (1 page)
8 July 2003Location of register of directors' interests (1 page)
8 July 2003Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2003Location of debenture register (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Location of register of members (1 page)
8 July 2003Ad 01/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Location of register of members (1 page)
8 July 2003Director resigned (1 page)
1 July 2003Incorporation (21 pages)
1 July 2003Incorporation (21 pages)