London
EC2A 2AP
Director Name | Mr Gregory Scott Hampton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 January 2021(12 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 October 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Dr Mark Stairmand |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE61 9JZ |
Director Name | Mr Lee Alan Duddell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(same day as company formation) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Mr Steven Robert Porthouse |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 December 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Mr Nicholas Alan Imrie |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 October 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Userzoom Ltd Thomas House The Office Group, 84 Eccleston Square London SW1V 1PX |
Director Name | Mr Thomas Patrick Maxfield |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kiln Hoults Yard Walker Road Newcastle Upon Tyne NE6 1AB |
Director Name | Mr Gerard Dominic Callaghan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Linwood Ashbrooke Range Sunderland SD2 9BP |
Director Name | Mr Christopher James Wilds |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 December 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Tollgate Tollgate Castle Eden TS27 4SD |
Director Name | Mr Todd Alan Spartz |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2017(9 years after company formation) |
Appointment Duration | 3 years (resigned 08 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Almaden Blvd. San Jose Ca 95113 |
Website | whatusersdo.com |
---|---|
Email address | [email protected] |
Telephone | 020 70361950 |
Telephone region | London |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£113,735 |
Cash | £111,372 |
Current Liabilities | £189,160 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 July 2015 | Delivered on: 24 July 2015 Persons entitled: Northstar Ventures Limited (As Security Trustee) Classification: A registered charge Particulars: All freehold and leasehold property of the company now vested in it and all future freehold and leasehold property of the company. All intellectual property rights of the company, as more particularly described in clause 4.1.2.8 of the instrument. Outstanding |
---|
25 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
1 June 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 (2 pages) |
22 October 2021 | Declaration of solvency (5 pages) |
12 October 2021 | Appointment of a voluntary liquidator (3 pages) |
12 October 2021 | Resolutions
|
12 October 2021 | Registered office address changed from Unit 11, Royal Mills Redhill Street Manchester M4 5BA England to Devonshire House 60 Goswell Road London EC1M 7AD on 12 October 2021 (2 pages) |
2 June 2021 | Amended accounts for a small company made up to 31 December 2019 (8 pages) |
26 April 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 February 2021 | Appointment of Mr Gregory Scott Hampton as a director on 8 January 2021 (2 pages) |
2 February 2021 | Termination of appointment of Todd Alan Spartz as a director on 8 January 2021 (1 page) |
13 October 2020 | Registered office address changed from C/O Userzoom Ltd Thomas House the Office Group, 84 Eccleston Square London SW1V 1PX United Kingdom to Unit 11, Royal Mills Redhill Street Manchester M4 5BA on 13 October 2020 (1 page) |
23 September 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
15 September 2020 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
30 December 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 December 2018 | Termination of appointment of Nicholas Alan Imrie as a director on 23 October 2018 (1 page) |
26 November 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
6 February 2018 | Confirmation statement made on 22 December 2017 with updates (5 pages) |
5 February 2018 | Registered office address changed from United House North Road London N7 9DP to C/O Userzoom Ltd Thomas House the Office Group, 84 Eccleston Square London SW1V 1PX on 5 February 2018 (1 page) |
1 February 2018 | Second filing of Confirmation Statement dated 22/12/2016 (5 pages) |
19 January 2018 | Sub-division of shares on 16 June 2011 (4 pages) |
19 January 2018 | Sub-division of shares on 16 June 2011 (4 pages) |
3 January 2018 | Appointment of Mr Todd Alan Spartz as a director on 21 December 2017 (2 pages) |
3 January 2018 | Appointment of Mr Todd Alan Spartz as a director on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Steven Robert Porthouse as a director on 21 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Steven Robert Porthouse as a director on 21 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Christopher James Wilds as a director on 21 December 2017 (1 page) |
2 January 2018 | Notification of Userzoom Limited as a person with significant control on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Lee Alan Duddell as a director on 21 December 2017 (1 page) |
2 January 2018 | Termination of appointment of Lee Alan Duddell as a director on 21 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Alfonso De La Nuez Magarzo as a director on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Gerard Dominic Callaghan as a director on 21 December 2017 (1 page) |
2 January 2018 | Satisfaction of charge 067780560001 in full (1 page) |
2 January 2018 | Satisfaction of charge 067780560001 in full (1 page) |
2 January 2018 | Termination of appointment of Gerard Dominic Callaghan as a director on 21 December 2017 (1 page) |
2 January 2018 | Notification of Userzoom Limited as a person with significant control on 21 December 2017 (2 pages) |
2 January 2018 | Cessation of The North East Accelerator Fund Trading Arm of the North East Accelerator Limited Partnership as a person with significant control on 21 December 2017 (1 page) |
2 January 2018 | Appointment of Mr Alfonso De La Nuez Magarzo as a director on 21 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Christopher James Wilds as a director on 21 December 2017 (1 page) |
2 January 2018 | Cessation of The North East Accelerator Fund Trading Arm of the North East Accelerator Limited Partnership as a person with significant control on 21 December 2017 (1 page) |
18 December 2017 | Statement of capital following an allotment of shares on 29 April 2016
|
18 December 2017 | Statement of capital following an allotment of shares on 29 April 2016
|
24 November 2017 | Change of details for The North East Accelerator Fund as a person with significant control on 7 November 2017 (2 pages) |
24 November 2017 | Change of details for The North East Accelerator Fund as a person with significant control on 7 November 2017 (2 pages) |
7 November 2017 | Notification of The North East Accelerator Fund as a person with significant control on 6 November 2017 (1 page) |
7 November 2017 | Notification of The North East Accelerator Fund as a person with significant control on 6 November 2017 (1 page) |
6 November 2017 | Withdrawal of a person with significant control statement on 6 November 2017 (2 pages) |
6 November 2017 | Withdrawal of a person with significant control statement on 6 November 2017 (2 pages) |
2 March 2017 | 22/12/16 Statement of Capital gbp 310.54
|
2 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (14 pages) |
6 April 2016 | Register(s) moved to registered office address United House North Road London N7 9DP (1 page) |
6 April 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Register(s) moved to registered office address United House North Road London N7 9DP (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 July 2015 | Registration of charge 067780560001, created on 20 July 2015 (27 pages) |
24 July 2015 | Registration of charge 067780560001, created on 20 July 2015 (27 pages) |
22 July 2015 | Appointment of Mr Christopher James Wilds as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Gerard Dominic Callaghan as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Gerard Dominic Callaghan as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Christopher James Wilds as a director on 22 July 2015 (2 pages) |
7 April 2015 | Resolutions
|
31 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 12 February 2015
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
2 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
10 June 2014 | Resolutions
|
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Cancellation of shares. Statement of capital on 24 March 2014
|
10 June 2014 | Cancellation of shares. Statement of capital on 24 March 2014
|
10 June 2014 | Resolutions
|
10 June 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
10 June 2014 | Purchase of own shares. (3 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
21 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (7 pages) |
21 March 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 September 2013 | Registered office address changed from the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB England on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB England on 27 September 2013 (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
18 April 2013 | Register(s) moved to registered inspection location (1 page) |
15 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
15 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
14 March 2013 | Register inspection address has been changed (1 page) |
14 March 2013 | Director's details changed for Mr Lee Alan Duddell on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Lee Alan Duddell on 14 March 2013 (2 pages) |
14 March 2013 | Register inspection address has been changed (1 page) |
4 March 2013 | Termination of appointment of Thomas Maxfield as a director (1 page) |
4 March 2013 | Termination of appointment of Thomas Maxfield as a director (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
28 May 2012 | Cancellation of shares. Statement of capital on 28 May 2012
|
24 May 2012 | Appointment of Thomas Patrick Maxfield as a director (4 pages) |
24 May 2012 | Appointment of Thomas Patrick Maxfield as a director (4 pages) |
21 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
21 May 2012 | Resolutions
|
21 May 2012 | Purchase of own shares. (3 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Statement of capital following an allotment of shares on 15 May 2012
|
21 May 2012 | Purchase of own shares. (3 pages) |
15 February 2012 | Director's details changed for Mr Nicholas Alan Imrie on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Steven Robert Porthouse on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Steven Robert Porthouse on 15 February 2012 (2 pages) |
15 February 2012 | Director's details changed for Mr Nicholas Alan Imrie on 15 February 2012 (2 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
3 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 September 2011 | Registered office address changed from Arch Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ England on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Arch Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ England on 20 September 2011 (1 page) |
23 August 2011 | Resolutions
|
23 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
23 August 2011 | Resolutions
|
23 August 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
20 April 2011 | Appointment of Mr Nicholas Alan Imrie as a director (2 pages) |
20 April 2011 | Appointment of Mr Steven Robert Porthouse as a director (2 pages) |
20 April 2011 | Appointment of Mr Steven Robert Porthouse as a director (2 pages) |
20 April 2011 | Appointment of Mr Nicholas Alan Imrie as a director (2 pages) |
13 April 2011 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England on 13 April 2011 (1 page) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
1 December 2010 | Statement of capital following an allotment of shares on 25 November 2010
|
30 November 2010 | Change of share class name or designation (2 pages) |
30 November 2010 | Change of share class name or designation (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 October 2010 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE61 9JZ on 18 October 2010 (1 page) |
18 October 2010 | Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE61 9JZ on 18 October 2010 (1 page) |
17 October 2010 | Termination of appointment of Mark Stairmand as a director (1 page) |
17 October 2010 | Termination of appointment of Mark Stairmand as a director (1 page) |
22 December 2009 | Director's details changed for Mr Lee Alan Duddell on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Dr Mark Stairmand on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Lee Alan Duddell on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Dr Mark Stairmand on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from delamere dunston bank gateshead NE11 9QA united kingdom (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from delamere dunston bank gateshead NE11 9QA united kingdom (1 page) |
4 February 2009 | Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page) |
4 February 2009 | Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page) |
22 December 2008 | Incorporation (15 pages) |
22 December 2008 | Incorporation (15 pages) |