Company NameZuora UK Limited
Company StatusActive
Company Number07496870
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 months ago)
Previous Name308 Quarry Street Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Matthew Robert Dobson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2023(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address101 Redwood Shores Pkwy
Redwood City
California
94065
Director NameMs Margaret Lee Thum
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed16 March 2023(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleDeputy General Counsel
Country of ResidenceUnited States
Correspondence Address101 Redwood Shores Pkwy
Redwood City
California
94065
Director NameMr Ronald Vincent Siengo
Date of BirthApril 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2024(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleVp, Controller
Country of ResidenceUnited States
Correspondence Address101 Redwood Shores Parkway
Redwood City
California
94065
Director NameGordon William Reid
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Oriel Sydenham Road
Guildford
Surrey
GU1 3SR
Director NameTien Tzuo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2011(1 week, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2016)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 600 1051 E. Hillsdale Blvd.
Foster City, Ca 94404
United States
Director NameTyler Renwick Sloat
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2011(1 week, 3 days after company formation)
Appointment Duration9 years, 2 months (resigned 05 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Andrew Neil Wedge
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 North Row
London
W1K 6DJ
Director NameMs Jennifer Pileggi
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(7 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address3050 South Delaware Street
Suite 301
San Mateo
California
94403
Director NameMr Alexander George White
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(8 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 2024)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameMr Todd Edward McElhatton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2020(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address101 Redwood Shores Parkway
Redwood City
Ca 95065
Director NameMr Andrew M Cohen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 March 2023)
RoleChief Legal Officer And Corporate Secretary
Country of ResidenceUnited States
Correspondence Address1 Dean Street
London
W1D 3RB
Director NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed18 January 2011(same day as company formation)
Correspondence AddressThe Oriel Sydenham Road
Guildford
Surrey
GU1 3SR

Location

Registered Address1 Dean Street
London
W1D 3RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Zuora Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£397,300
Cash£947,765
Current Liabilities£736,034

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

27 February 2024Termination of appointment of Alexander George White as a director on 27 February 2024 (1 page)
4 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
26 October 2023Full accounts made up to 31 January 2023 (25 pages)
9 October 2023Notification of Zuora, Inc. as a person with significant control on 12 April 2018 (2 pages)
6 October 2023Withdrawal of a person with significant control statement on 6 October 2023 (2 pages)
22 March 2023Termination of appointment of Andrew M Cohen as a director on 16 March 2023 (1 page)
22 March 2023Appointment of Mr Matthew Robert Dobson as a director on 16 March 2023 (2 pages)
22 March 2023Appointment of Ms Margaret Lee Thum as a director on 16 March 2023 (2 pages)
22 March 2023Termination of appointment of Todd Edward Mcelhatton as a director on 16 March 2023 (1 page)
21 March 2023Full accounts made up to 31 January 2022 (26 pages)
19 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
2 March 2022Appointment of Mr Andrew M Cohen as a director on 14 February 2022 (2 pages)
11 February 2022Termination of appointment of Jennifer Pileggi as a director on 11 February 2022 (1 page)
4 February 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 31 January 2021 (27 pages)
19 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 January 2020 (24 pages)
29 June 2020Appointment of Mr. Todd Edward Mcelhatton as a director on 26 June 2020 (2 pages)
7 April 2020Termination of appointment of Tyler Renwick Sloat as a director on 5 April 2020 (1 page)
8 January 2020Appointment of Mr Alexander George White as a director on 7 January 2020 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
2 January 2020Full accounts made up to 31 January 2019 (22 pages)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
12 June 2019Director's details changed for Tyler Renwick Sloat on 12 June 2019 (2 pages)
12 June 2019Termination of appointment of Andrew Neil Wedge as a director on 10 May 2019 (1 page)
12 June 2019Appointment of Ms Jennifer Pileggi as a director on 1 March 2018 (2 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
13 November 2018Accounts for a small company made up to 31 January 2018 (8 pages)
20 June 2018Registered office address changed from 25 North Row London W1K 6DJ United Kingdom to 1 Dean Street London W1D 3RB on 20 June 2018 (1 page)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (8 pages)
7 November 2017Accounts for a small company made up to 31 January 2017 (8 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
9 November 2016Full accounts made up to 31 January 2016 (9 pages)
9 November 2016Full accounts made up to 31 January 2016 (9 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Register inspection address has been changed to The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page)
3 February 2016Termination of appointment of Tien Tzuo as a director on 20 January 2016 (1 page)
3 February 2016Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to 25 North Row London W1K 6DJ on 3 February 2016 (1 page)
3 February 2016Appointment of Mr Andrew Neil Wedge as a director on 20 January 2016 (2 pages)
3 February 2016Termination of appointment of Tien Tzuo as a director on 20 January 2016 (1 page)
3 February 2016Register(s) moved to registered inspection location The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page)
3 February 2016Appointment of Mr Andrew Neil Wedge as a director on 20 January 2016 (2 pages)
3 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Registered office address changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR to 25 North Row London W1K 6DJ on 3 February 2016 (1 page)
3 February 2016Register(s) moved to registered inspection location The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page)
3 February 2016Register inspection address has been changed to The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page)
9 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (7 pages)
3 February 2015Director's details changed for Tien Tzuo on 30 June 2013 (2 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Director's details changed for Tyler Renwick Sloat on 30 June 2013 (2 pages)
3 February 2015Director's details changed for Tien Tzuo on 30 June 2013 (2 pages)
3 February 2015Director's details changed for Tyler Renwick Sloat on 30 June 2013 (2 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
17 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
17 November 2014Accounts for a small company made up to 31 January 2014 (7 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
28 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
28 November 2013Accounts for a small company made up to 31 January 2013 (7 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
13 February 2012Director's details changed for Tien Tzuo on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Tien Tzuo on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Tyler Renwick Sloat on 13 February 2012 (2 pages)
13 February 2012Director's details changed for Tyler Renwick Sloat on 13 February 2012 (2 pages)
29 December 2011Current accounting period extended from 18 July 2011 to 31 January 2012 (3 pages)
29 December 2011Current accounting period extended from 18 July 2011 to 31 January 2012 (3 pages)
20 July 2011Previous accounting period shortened from 31 January 2012 to 18 July 2011 (3 pages)
20 July 2011Previous accounting period shortened from 31 January 2012 to 18 July 2011 (3 pages)
28 January 2011Company name changed 308 quarry street LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100
(3 pages)
28 January 2011Appointment of Tyler Renwick Sloat as a director (2 pages)
28 January 2011Termination of appointment of Barlow Robbins Secretariat Limited as a director (1 page)
28 January 2011Company name changed 308 quarry street LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2011Appointment of Tien Tzuo as a director (2 pages)
28 January 2011Appointment of Tien Tzuo as a director (2 pages)
28 January 2011Termination of appointment of Gordon Reid as a director (1 page)
28 January 2011Appointment of Tyler Renwick Sloat as a director (2 pages)
28 January 2011Termination of appointment of Gordon Reid as a director (1 page)
28 January 2011Termination of appointment of Barlow Robbins Secretariat Limited as a director (1 page)
28 January 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 100
(3 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(47 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(47 pages)