Redwood City
California
94065
Director Name | Ms Margaret Lee Thum |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 March 2023(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Deputy General Counsel |
Country of Residence | United States |
Correspondence Address | 101 Redwood Shores Pkwy Redwood City California 94065 |
Director Name | Mr Ronald Vincent Siengo |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2024(13 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Vp, Controller |
Country of Residence | United States |
Correspondence Address | 101 Redwood Shores Parkway Redwood City California 94065 |
Director Name | Gordon William Reid |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Oriel Sydenham Road Guildford Surrey GU1 3SR |
Director Name | Tien Tzuo |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2011(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 January 2016) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Suite 600 1051 E. Hillsdale Blvd. Foster City, Ca 94404 United States |
Director Name | Tyler Renwick Sloat |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2011(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 April 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Andrew Neil Wedge |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2016(5 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 May 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 North Row London W1K 6DJ |
Director Name | Ms Jennifer Pileggi |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 2022) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 3050 South Delaware Street Suite 301 San Mateo California 94403 |
Director Name | Mr Alexander George White |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Mr Todd Edward McElhatton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2020(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 March 2023) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 101 Redwood Shores Parkway Redwood City Ca 95065 |
Director Name | Mr Andrew M Cohen |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 March 2023) |
Role | Chief Legal Officer And Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 1 Dean Street London W1D 3RB |
Director Name | Barlow Robbins Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2011(same day as company formation) |
Correspondence Address | The Oriel Sydenham Road Guildford Surrey GU1 3SR |
Registered Address | 1 Dean Street London W1D 3RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Zuora Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £397,300 |
Cash | £947,765 |
Current Liabilities | £736,034 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
27 February 2024 | Termination of appointment of Alexander George White as a director on 27 February 2024 (1 page) |
---|---|
4 January 2024 | Confirmation statement made on 4 January 2024 with updates (4 pages) |
26 October 2023 | Full accounts made up to 31 January 2023 (25 pages) |
9 October 2023 | Notification of Zuora, Inc. as a person with significant control on 12 April 2018 (2 pages) |
6 October 2023 | Withdrawal of a person with significant control statement on 6 October 2023 (2 pages) |
22 March 2023 | Termination of appointment of Andrew M Cohen as a director on 16 March 2023 (1 page) |
22 March 2023 | Appointment of Mr Matthew Robert Dobson as a director on 16 March 2023 (2 pages) |
22 March 2023 | Appointment of Ms Margaret Lee Thum as a director on 16 March 2023 (2 pages) |
22 March 2023 | Termination of appointment of Todd Edward Mcelhatton as a director on 16 March 2023 (1 page) |
21 March 2023 | Full accounts made up to 31 January 2022 (26 pages) |
19 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
2 March 2022 | Appointment of Mr Andrew M Cohen as a director on 14 February 2022 (2 pages) |
11 February 2022 | Termination of appointment of Jennifer Pileggi as a director on 11 February 2022 (1 page) |
4 February 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
1 February 2022 | Full accounts made up to 31 January 2021 (27 pages) |
19 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 31 January 2020 (24 pages) |
29 June 2020 | Appointment of Mr. Todd Edward Mcelhatton as a director on 26 June 2020 (2 pages) |
7 April 2020 | Termination of appointment of Tyler Renwick Sloat as a director on 5 April 2020 (1 page) |
8 January 2020 | Appointment of Mr Alexander George White as a director on 7 January 2020 (2 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2020 | Full accounts made up to 31 January 2019 (22 pages) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2019 | Director's details changed for Tyler Renwick Sloat on 12 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Andrew Neil Wedge as a director on 10 May 2019 (1 page) |
12 June 2019 | Appointment of Ms Jennifer Pileggi as a director on 1 March 2018 (2 pages) |
22 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
13 November 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
20 June 2018 | Registered 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 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
7 November 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (9 pages) |
9 November 2016 | Full accounts made up to 31 January 2016 (9 pages) |
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Register inspection address has been changed to The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page) |
3 February 2016 | Termination of appointment of Tien Tzuo as a director on 20 January 2016 (1 page) |
3 February 2016 | Registered 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 2016 | Appointment of Mr Andrew Neil Wedge as a director on 20 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Tien Tzuo as a director on 20 January 2016 (1 page) |
3 February 2016 | Register(s) moved to registered inspection location The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page) |
3 February 2016 | Appointment of Mr Andrew Neil Wedge as a director on 20 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Registered 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 2016 | Register(s) moved to registered inspection location The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page) |
3 February 2016 | Register inspection address has been changed to The Oriel Sydenham Road Guildford Surrey GU1 3SR (1 page) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
9 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
3 February 2015 | Director's details changed for Tien Tzuo on 30 June 2013 (2 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Tyler Renwick Sloat on 30 June 2013 (2 pages) |
3 February 2015 | Director's details changed for Tien Tzuo on 30 June 2013 (2 pages) |
3 February 2015 | Director's details changed for Tyler Renwick Sloat on 30 June 2013 (2 pages) |
3 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
17 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
17 November 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
28 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
28 November 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Director's details changed for Tien Tzuo on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Tien Tzuo on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Tyler Renwick Sloat on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Tyler Renwick Sloat on 13 February 2012 (2 pages) |
29 December 2011 | Current accounting period extended from 18 July 2011 to 31 January 2012 (3 pages) |
29 December 2011 | Current accounting period extended from 18 July 2011 to 31 January 2012 (3 pages) |
20 July 2011 | Previous accounting period shortened from 31 January 2012 to 18 July 2011 (3 pages) |
20 July 2011 | Previous accounting period shortened from 31 January 2012 to 18 July 2011 (3 pages) |
28 January 2011 | Company name changed 308 quarry street LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
28 January 2011 | Appointment of Tyler Renwick Sloat as a director (2 pages) |
28 January 2011 | Termination of appointment of Barlow Robbins Secretariat Limited as a director (1 page) |
28 January 2011 | Company name changed 308 quarry street LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Appointment of Tien Tzuo as a director (2 pages) |
28 January 2011 | Appointment of Tien Tzuo as a director (2 pages) |
28 January 2011 | Termination of appointment of Gordon Reid as a director (1 page) |
28 January 2011 | Appointment of Tyler Renwick Sloat as a director (2 pages) |
28 January 2011 | Termination of appointment of Gordon Reid as a director (1 page) |
28 January 2011 | Termination of appointment of Barlow Robbins Secretariat Limited as a director (1 page) |
28 January 2011 | Statement of capital following an allotment of shares on 28 January 2011
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|
18 January 2011 | Incorporation
|