London
WC1B 3AU
Director Name | Mr Bryan Jason Dove |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 December 2018(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 17 March 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Floor 6, The Avenue 1 Bedford Avenue London WC1B 3AU |
Director Name | Mr Peter William John Morris |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Web Developer |
Country of Residence | United Kingdom |
Correspondence Address | 58a Garden Walk Cambridge CB4 3EN |
Director Name | Miss Madeline Parra |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 21 Sugden Road London SW11 5EB |
Director Name | Mr John Robert Talbott |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fontenoy Road London SW12 9LZ |
Director Name | Mr David Stewart Moffatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2014(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Lawrence Gardens Mill Hill NW7 4JT |
Director Name | Mr Matthew Joel Penneycard |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 September 2017) |
Role | Venture Capital |
Country of Residence | England |
Correspondence Address | Old Granary Knowle Hill Chew Magna Bristol BS40 8TF |
Director Name | Ms Carolyn Hay |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 January 2018) |
Role | Chief Legal Officer |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6, The Avenue 1 Bedford Avenue London WC1B 3AU |
Secretary Name | Ms Carolyn Hay |
---|---|
Status | Resigned |
Appointed | 29 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 18 January 2018) |
Role | Company Director |
Correspondence Address | Floor 6, The Avenue 1 Bedford Avenue London WC1B 3AU |
Website | twizoo.com |
---|---|
Email address | [email protected] |
Registered Address | Floor 6, The Avenue 1 Bedford Avenue London WC1B 3AU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
367.1k at £1 | John Robert Talbott 30.83% Ordinary |
---|---|
367.1k at £1 | Madeline Parra 30.83% Ordinary |
246.9k at £1 | Reyker Nominee 20.74% Ordinary |
30.9k at £1 | Frank Moss 2.59% Ordinary |
166.5k at £1 | Trustee Of Heyford Trust 13.98% Ordinary |
12.2k at £1 | Constantine Joannides 1.02% Ordinary |
61 at £0.0001 | Christopher Allner 0.00% Ordinary A |
41 at £0.0001 | Colin Corbally 0.00% Ordinary A |
67.7k at £0.0001 | Ec1 Capital 0.00% Ordinary A |
20 at £0.0001 | Grant Whitehouse 0.00% Ordinary A |
20 at £0.0001 | Jonathan Boss 0.00% Ordinary A |
122 at £0.0001 | Matthew Penneycard 0.00% Ordinary A |
61 at £0.0001 | Nick Lewis 0.00% Ordinary A |
168.9k at £0.0001 | Nominee Of Investors In The Downing Growth Fund 4 0.00% Ordinary A |
- | OTHER 0.00% - |
20 at £0.0001 | Peter Naylor 0.00% Ordinary A |
61 at £0.0001 | Tony Mcging 0.00% Ordinary A |
33.9k at £0.0001 | Trustee Of Heyford Trust 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £181,598 |
Cash | £179,170 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2019 | Application to strike the company off the register (3 pages) |
2 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Carolyn Hay as a secretary on 18 January 2018 (1 page) |
7 January 2019 | Termination of appointment of Carolyn Hay as a director on 18 January 2018 (1 page) |
7 January 2019 | Appointment of Mr Bryan Jason Dove as a director on 18 December 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with updates (5 pages) |
5 September 2018 | Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page) |
7 November 2017 | Notification of Skyscanner Limited as a person with significant control on 29 September 2017 (1 page) |
7 November 2017 | Cessation of John Robert Talbott as a person with significant control on 29 September 2017 (1 page) |
7 November 2017 | Cessation of John Robert Talbott as a person with significant control on 29 September 2017 (1 page) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Withdrawal of a person with significant control statement on 7 November 2017 (2 pages) |
7 November 2017 | Cessation of Madeline Parra as a person with significant control on 29 September 2017 (1 page) |
7 November 2017 | Cessation of Madeline Parra as a person with significant control on 29 September 2017 (1 page) |
7 November 2017 | Notification of Skyscanner Limited as a person with significant control on 29 September 2017 (1 page) |
30 October 2017 | Termination of appointment of Madeline Parra as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Madeline Parra as a director on 30 October 2017 (1 page) |
12 October 2017 | Registered office address changed from 8 st. Thomas Street 8 st. Thomas Street London SE1 9RR England to Floor 6, the Avenue 1 Bedford Avenue London WC1B 3AU on 12 October 2017 (1 page) |
12 October 2017 | Termination of appointment of Matthew Joel Penneycard as a director on 29 September 2017 (1 page) |
12 October 2017 | Registered office address changed from 8 st. Thomas Street 8 st. Thomas Street London SE1 9RR England to Floor 6, the Avenue 1 Bedford Avenue London WC1B 3AU on 12 October 2017 (1 page) |
12 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
12 October 2017 | Termination of appointment of John Robert Talbott as a director on 29 September 2017 (1 page) |
12 October 2017 | Termination of appointment of John Robert Talbott as a director on 29 September 2017 (1 page) |
12 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
12 October 2017 | Appointment of Ms Carolyn Hay as a director on 29 September 2017 (2 pages) |
12 October 2017 | Appointment of Mr Gareth John Williams as a director on 29 September 2017 (2 pages) |
12 October 2017 | Appointment of Ms Carolyn Hay as a secretary on 29 September 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 26 September 2017 with updates (4 pages) |
12 October 2017 | Appointment of Mr Gareth John Williams as a director on 29 September 2017 (2 pages) |
12 October 2017 | Appointment of Ms Carolyn Hay as a secretary on 29 September 2017 (2 pages) |
12 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
12 October 2017 | Appointment of Ms Carolyn Hay as a director on 29 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Matthew Joel Penneycard as a director on 29 September 2017 (1 page) |
10 October 2017 | Second filing of Confirmation Statement dated 23/05/2017 (4 pages) |
10 October 2017 | Second filing of Confirmation Statement dated 23/05/2017 (4 pages) |
15 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 September 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (5 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 23/05/2017 (5 pages) |
22 August 2017 | Second filing of Confirmation Statement dated 23/05/2017 (5 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
15 August 2017 | Confirmation statement made on 14 August 2017 with updates (6 pages) |
11 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
11 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
2 August 2017 | Notification of Madeline Parra as a person with significant control on 6 August 2016 (2 pages) |
2 August 2017 | Notification of John Robert Talbott as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of John Robert Talbott as a person with significant control on 7 April 2016 (2 pages) |
2 August 2017 | Notification of Madeline Parra as a person with significant control on 6 August 2016 (2 pages) |
2 August 2017 | Notification of Madeline Parra as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of John Robert Talbott as a person with significant control on 7 April 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates
|
6 June 2017 | Confirmation statement made on 23 May 2017 with updates
|
6 June 2017 | Confirmation statement made on 23 May 2017 with updates
|
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
20 September 2016 | Registered office address changed from Twizoo Ltd 105 Sumner St London SE1 9HZ England to 8 st. Thomas Street 8 st. Thomas Street London SE1 9RR on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Twizoo Ltd 105 Sumner St London SE1 9HZ England to 8 st. Thomas Street 8 st. Thomas Street London SE1 9RR on 20 September 2016 (1 page) |
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
23 March 2016 | Statement of capital following an allotment of shares on 17 March 2016
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 January 2016 | Registered office address changed from Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD to Twizoo Ltd 105 Sumner St London SE1 9HZ on 4 January 2016 (1 page) |
4 January 2016 | Registered office address changed from Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD to Twizoo Ltd 105 Sumner St London SE1 9HZ on 4 January 2016 (1 page) |
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
15 May 2015 | Statement of capital following an allotment of shares on 2 April 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Resolutions
|
16 April 2015 | Termination of appointment of David Stewart Moffatt as a director on 2 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Matthew Joel Penneycard as a director on 2 April 2015 (2 pages) |
16 April 2015 | Termination of appointment of David Stewart Moffatt as a director on 2 April 2015 (1 page) |
16 April 2015 | Termination of appointment of David Stewart Moffatt as a director on 2 April 2015 (1 page) |
16 April 2015 | Appointment of Mr Matthew Joel Penneycard as a director on 2 April 2015 (2 pages) |
16 April 2015 | Appointment of Mr Matthew Joel Penneycard as a director on 2 April 2015 (2 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
1 April 2015 | Statement of capital following an allotment of shares on 7 November 2014
|
3 March 2015 | Registered office address changed from 1 Bath St. London EC1V 9LB to Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 1 Bath St. London EC1V 9LB to Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 1 Bath St. London EC1V 9LB to Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD England to Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD England to Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD England to Wework C/O (Twizoo Ltd) 22 Upper Ground London SE1 9PD on 3 March 2015 (1 page) |
26 February 2015 | Resolutions
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 February 2015 | Director's details changed for Mr John Robert Talbott on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Miss Madeline Parra on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr John Robert Talbott on 20 February 2015 (2 pages) |
20 February 2015 | Director's details changed for Mr John Robert Talbott on 20 February 2015 (3 pages) |
20 February 2015 | Director's details changed for Mr John Robert Talbott on 20 February 2015 (3 pages) |
20 February 2015 | Director's details changed for Miss Madeline Parra on 20 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 7 November 2014 with a full list of shareholders (6 pages) |
18 February 2015 | Annual return made up to 7 November 2014 with a full list of shareholders (6 pages) |
18 February 2015 | Annual return made up to 7 November 2014 with a full list of shareholders (6 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 4 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 4 May 2014
|
23 June 2014 | Statement of capital following an allotment of shares on 4 May 2014
|
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (6 pages) |
4 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (6 pages) |
29 April 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 29 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 1 Bath St. London EC1V 9LB England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 1 Bath St. London EC1V 9LB England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 24 April 2014 (1 page) |
10 March 2014 | Registered office address changed from 1 Bath St. London EC1V 9LB England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 1 Bath St. London EC1V 9LB England on 10 March 2014 (1 page) |
21 February 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
21 February 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
17 February 2014 | Resolutions
|
21 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
21 January 2014 | Statement of capital following an allotment of shares on 15 January 2014
|
21 January 2014 | Sub-division of shares on 15 January 2014 (5 pages) |
21 January 2014 | Sub-division of shares on 15 January 2014 (5 pages) |
17 January 2014 | Appointment of Mr David Stewart Moffatt as a director on 17 January 2014 (2 pages) |
17 January 2014 | Appointment of Mr David Stewart Moffatt as a director on 17 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Miss Madeline Parra on 14 January 2014 (2 pages) |
14 January 2014 | Director's details changed for Miss Madeline Parra on 14 January 2014 (2 pages) |
7 November 2013 | Director's details changed for Miss Madeline Parra on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Miss Madeline Parra on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Miss Madeline Parra on 7 November 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr John Robert Talbott on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr John Robert Talbott on 2 October 2013 (2 pages) |
22 July 2013 | Termination of appointment of Peter William John Morris as a director on 22 July 2013 (1 page) |
22 July 2013 | Termination of appointment of Peter William John Morris as a director on 22 July 2013 (1 page) |
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|