Company NameWhatusersdo Limited
Company StatusDissolved
Company Number06778056
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameMr Alfonso De La Nuez Magarzo
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed21 December 2017(9 years after company formation)
Appointment Duration4 years, 10 months (closed 25 October 2022)
RoleBusiness Development Manager
Country of ResidenceSpain
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameMr Gregory Scott Hampton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed08 January 2021(12 years after company formation)
Appointment Duration1 year, 9 months (closed 25 October 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address6th Floor 9 Appold Street
London
EC2A 2AP
Director NameDr Mark Stairmand
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck Enterprise Centre Lintonville Parkway
Ashington
Northumberland
NE61 9JZ
Director NameMr Lee Alan Duddell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Steven Robert Porthouse
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 December 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnited House North Road
London
N7 9DP
Director NameMr Nicholas Alan Imrie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Userzoom Ltd Thomas House
The Office Group, 84 Eccleston Square
London
SW1V 1PX
Director NameMr Thomas Patrick Maxfield
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kiln Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 1AB
Director NameMr Gerard Dominic Callaghan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2017)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLinwood Ashbrooke Range
Sunderland
SD2 9BP
Director NameMr Christopher James Wilds
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTollgate Tollgate
Castle Eden
TS27 4SD
Director NameMr Todd Alan Spartz
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2017(9 years after company formation)
Appointment Duration3 years (resigned 08 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Almaden Blvd.
San Jose
Ca 95113

Contact

Websitewhatusersdo.com
Email address[email protected]
Telephone020 70361950
Telephone regionLondon

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£113,735
Cash£111,372
Current Liabilities£189,160

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

20 July 2015Delivered 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

Filing History

25 October 2022Final Gazette dissolved following liquidation (1 page)
25 July 2022Return of final meeting in a members' voluntary winding up (10 pages)
1 June 2022Registered 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 2021Declaration of solvency (5 pages)
12 October 2021Appointment of a voluntary liquidator (3 pages)
12 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-04
(1 page)
12 October 2021Registered 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 2021Amended accounts for a small company made up to 31 December 2019 (8 pages)
26 April 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
2 February 2021Appointment of Mr Gregory Scott Hampton as a director on 8 January 2021 (2 pages)
2 February 2021Termination of appointment of Todd Alan Spartz as a director on 8 January 2021 (1 page)
13 October 2020Registered 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 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
15 September 2020Accounts for a small company made up to 31 December 2018 (11 pages)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
1 February 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 December 2018Termination of appointment of Nicholas Alan Imrie as a director on 23 October 2018 (1 page)
26 November 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
6 February 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
5 February 2018Registered 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 2018Second filing of Confirmation Statement dated 22/12/2016 (5 pages)
19 January 2018Sub-division of shares on 16 June 2011 (4 pages)
19 January 2018Sub-division of shares on 16 June 2011 (4 pages)
3 January 2018Appointment of Mr Todd Alan Spartz as a director on 21 December 2017 (2 pages)
3 January 2018Appointment of Mr Todd Alan Spartz as a director on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Steven Robert Porthouse as a director on 21 December 2017 (1 page)
2 January 2018Termination of appointment of Steven Robert Porthouse as a director on 21 December 2017 (1 page)
2 January 2018Termination of appointment of Christopher James Wilds as a director on 21 December 2017 (1 page)
2 January 2018Notification of Userzoom Limited as a person with significant control on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Lee Alan Duddell as a director on 21 December 2017 (1 page)
2 January 2018Termination of appointment of Lee Alan Duddell as a director on 21 December 2017 (1 page)
2 January 2018Appointment of Mr Alfonso De La Nuez Magarzo as a director on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Gerard Dominic Callaghan as a director on 21 December 2017 (1 page)
2 January 2018Satisfaction of charge 067780560001 in full (1 page)
2 January 2018Satisfaction of charge 067780560001 in full (1 page)
2 January 2018Termination of appointment of Gerard Dominic Callaghan as a director on 21 December 2017 (1 page)
2 January 2018Notification of Userzoom Limited as a person with significant control on 21 December 2017 (2 pages)
2 January 2018Cessation 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 2018Appointment of Mr Alfonso De La Nuez Magarzo as a director on 21 December 2017 (2 pages)
2 January 2018Termination of appointment of Christopher James Wilds as a director on 21 December 2017 (1 page)
2 January 2018Cessation 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 2017Statement of capital following an allotment of shares on 29 April 2016
  • GBP 310.54
(4 pages)
18 December 2017Statement of capital following an allotment of shares on 29 April 2016
  • GBP 310.54
(4 pages)
24 November 2017Change of details for The North East Accelerator Fund as a person with significant control on 7 November 2017 (2 pages)
24 November 2017Change of details for The North East Accelerator Fund as a person with significant control on 7 November 2017 (2 pages)
7 November 2017Notification of The North East Accelerator Fund as a person with significant control on 6 November 2017 (1 page)
7 November 2017Notification of The North East Accelerator Fund as a person with significant control on 6 November 2017 (1 page)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
6 November 2017Withdrawal of a person with significant control statement on 6 November 2017 (2 pages)
2 March 201722/12/16 Statement of Capital gbp 310.54
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 01/02/2018.
(6 pages)
2 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (14 pages)
6 April 2016Register(s) moved to registered office address United House North Road London N7 9DP (1 page)
6 April 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 281.07
(9 pages)
6 April 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 281.07
(9 pages)
6 April 2016Register(s) moved to registered office address United House North Road London N7 9DP (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 July 2015Registration of charge 067780560001, created on 20 July 2015 (27 pages)
24 July 2015Registration of charge 067780560001, created on 20 July 2015 (27 pages)
22 July 2015Appointment of Mr Christopher James Wilds as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Gerard Dominic Callaghan as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Gerard Dominic Callaghan as a director on 22 July 2015 (2 pages)
22 July 2015Appointment of Mr Christopher James Wilds as a director on 22 July 2015 (2 pages)
7 April 2015Resolutions
  • RES13 ‐ Company business 01/02/2015
(1 page)
31 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 281.07
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 12 February 2015
  • GBP 281.07
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 277.68
(7 pages)
2 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 277.68
(7 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(40 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 182.76
(4 pages)
10 June 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 182.76
(4 pages)
10 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
(40 pages)
10 June 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 277.68
(4 pages)
10 June 2014Purchase of own shares. (3 pages)
10 June 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 277.68
(4 pages)
21 March 2014Annual return made up to 22 December 2013 with a full list of shareholders (7 pages)
21 March 2014Annual return made up to 22 December 2013 with a full list of shareholders (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 September 2013Registered office address changed from the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB England on 27 September 2013 (1 page)
27 September 2013Registered office address changed from the Kiln Hoults Yard Walker Road Newcastle upon Tyne NE6 1AB England on 27 September 2013 (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
15 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
14 March 2013Register inspection address has been changed (1 page)
14 March 2013Director's details changed for Mr Lee Alan Duddell on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Lee Alan Duddell on 14 March 2013 (2 pages)
14 March 2013Register inspection address has been changed (1 page)
4 March 2013Termination of appointment of Thomas Maxfield as a director (1 page)
4 March 2013Termination of appointment of Thomas Maxfield as a director (1 page)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 189.84
(4 pages)
28 May 2012Cancellation of shares. Statement of capital on 28 May 2012
  • GBP 189.84
(4 pages)
24 May 2012Appointment of Thomas Patrick Maxfield as a director (4 pages)
24 May 2012Appointment of Thomas Patrick Maxfield as a director (4 pages)
21 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 195.24
(4 pages)
21 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2012Purchase of own shares. (3 pages)
21 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 May 2012Statement of capital following an allotment of shares on 15 May 2012
  • GBP 195.24
(4 pages)
21 May 2012Purchase of own shares. (3 pages)
15 February 2012Director's details changed for Mr Nicholas Alan Imrie on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Steven Robert Porthouse on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Steven Robert Porthouse on 15 February 2012 (2 pages)
15 February 2012Director's details changed for Mr Nicholas Alan Imrie on 15 February 2012 (2 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
3 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 September 2011Registered office address changed from Arch Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ England on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Arch Centre for Enterprise Lintonville Parkway Ashington Northumberland NE63 9JZ England on 20 September 2011 (1 page)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
23 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 156.62
(4 pages)
23 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
23 August 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 156.62
(4 pages)
20 April 2011Appointment of Mr Nicholas Alan Imrie as a director (2 pages)
20 April 2011Appointment of Mr Steven Robert Porthouse as a director (2 pages)
20 April 2011Appointment of Mr Steven Robert Porthouse as a director (2 pages)
20 April 2011Appointment of Mr Nicholas Alan Imrie as a director (2 pages)
13 April 2011Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England on 13 April 2011 (1 page)
13 April 2011Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE63 9JZ England on 13 April 2011 (1 page)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
1 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 118
(4 pages)
1 December 2010Statement of capital following an allotment of shares on 25 November 2010
  • GBP 118
(4 pages)
30 November 2010Change of share class name or designation (2 pages)
30 November 2010Change of share class name or designation (2 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
18 October 2010Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE61 9JZ on 18 October 2010 (1 page)
18 October 2010Registered office address changed from Wansbeck Enterprise Centre Lintonville Parkway Ashington Northumberland NE61 9JZ on 18 October 2010 (1 page)
17 October 2010Termination of appointment of Mark Stairmand as a director (1 page)
17 October 2010Termination of appointment of Mark Stairmand as a director (1 page)
22 December 2009Director's details changed for Mr Lee Alan Duddell on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Dr Mark Stairmand on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Lee Alan Duddell on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Dr Mark Stairmand on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
10 September 2009Registered office changed on 10/09/2009 from delamere dunston bank gateshead NE11 9QA united kingdom (1 page)
10 September 2009Registered office changed on 10/09/2009 from delamere dunston bank gateshead NE11 9QA united kingdom (1 page)
4 February 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
4 February 2009Accounting reference date extended from 31/12/2009 to 31/05/2010 (1 page)
22 December 2008Incorporation (15 pages)
22 December 2008Incorporation (15 pages)