Company NameTwizoo Ltd
Company StatusDissolved
Company Number08542533
CategoryPrivate Limited Company
Incorporation Date23 May 2013(10 years, 11 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Gareth John Williams
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2017(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 17 March 2020)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressFloor 6, The Avenue 1 Bedford Avenue
London
WC1B 3AU
Director NameMr Bryan Jason Dove
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed18 December 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 17 March 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFloor 6, The Avenue 1 Bedford Avenue
London
WC1B 3AU
Director NameMr Peter William John Morris
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleWeb Developer
Country of ResidenceUnited Kingdom
Correspondence Address58a Garden Walk
Cambridge
CB4 3EN
Director NameMiss Madeline Parra
Date of BirthJuly 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address21 Sugden Road
London
SW11 5EB
Director NameMr John Robert Talbott
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Fontenoy Road
London
SW12 9LZ
Director NameMr David Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Lawrence Gardens
Mill Hill
NW7 4JT
Director NameMr Matthew Joel Penneycard
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(1 year, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2017)
RoleVenture Capital
Country of ResidenceEngland
Correspondence AddressOld Granary Knowle Hill
Chew Magna
Bristol
BS40 8TF
Director NameMs Carolyn Hay
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 6, The Avenue 1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Carolyn Hay
StatusResigned
Appointed29 September 2017(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 January 2018)
RoleCompany Director
Correspondence AddressFloor 6, The Avenue 1 Bedford Avenue
London
WC1B 3AU

Contact

Websitetwizoo.com
Email address[email protected]

Location

Registered AddressFloor 6, The Avenue
1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

367.1k at £1John Robert Talbott
30.83%
Ordinary
367.1k at £1Madeline Parra
30.83%
Ordinary
246.9k at £1Reyker Nominee
20.74%
Ordinary
30.9k at £1Frank Moss
2.59%
Ordinary
166.5k at £1Trustee Of Heyford Trust
13.98%
Ordinary
12.2k at £1Constantine Joannides
1.02%
Ordinary
61 at £0.0001Christopher Allner
0.00%
Ordinary A
41 at £0.0001Colin Corbally
0.00%
Ordinary A
67.7k at £0.0001Ec1 Capital
0.00%
Ordinary A
20 at £0.0001Grant Whitehouse
0.00%
Ordinary A
20 at £0.0001Jonathan Boss
0.00%
Ordinary A
122 at £0.0001Matthew Penneycard
0.00%
Ordinary A
61 at £0.0001Nick Lewis
0.00%
Ordinary A
168.9k at £0.0001Nominee Of Investors In The Downing Growth Fund 4
0.00%
Ordinary A
-OTHER
0.00%
-
20 at £0.0001Peter Naylor
0.00%
Ordinary A
61 at £0.0001Tony Mcging
0.00%
Ordinary A
33.9k at £0.0001Trustee Of Heyford Trust
0.00%
Ordinary A

Financials

Year2014
Net Worth£181,598
Cash£179,170

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
19 December 2019Application to strike the company off the register (3 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
7 January 2019Termination of appointment of Carolyn Hay as a secretary on 18 January 2018 (1 page)
7 January 2019Termination of appointment of Carolyn Hay as a director on 18 January 2018 (1 page)
7 January 2019Appointment of Mr Bryan Jason Dove as a director on 18 December 2018 (2 pages)
3 October 2018Confirmation statement made on 26 September 2018 with updates (5 pages)
5 September 2018Current accounting period extended from 31 May 2018 to 30 November 2018 (1 page)
7 November 2017Notification of Skyscanner Limited as a person with significant control on 29 September 2017 (1 page)
7 November 2017Cessation of John Robert Talbott as a person with significant control on 29 September 2017 (1 page)
7 November 2017Cessation of John Robert Talbott as a person with significant control on 29 September 2017 (1 page)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Cessation of Madeline Parra as a person with significant control on 29 September 2017 (1 page)
7 November 2017Cessation of Madeline Parra as a person with significant control on 29 September 2017 (1 page)
7 November 2017Notification of Skyscanner Limited as a person with significant control on 29 September 2017 (1 page)
30 October 2017Termination of appointment of Madeline Parra as a director on 30 October 2017 (1 page)
30 October 2017Termination of appointment of Madeline Parra as a director on 30 October 2017 (1 page)
12 October 2017Registered 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 2017Termination of appointment of Matthew Joel Penneycard as a director on 29 September 2017 (1 page)
12 October 2017Registered 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 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 188.3504
(3 pages)
12 October 2017Termination of appointment of John Robert Talbott as a director on 29 September 2017 (1 page)
12 October 2017Termination of appointment of John Robert Talbott as a director on 29 September 2017 (1 page)
12 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
12 October 2017Appointment of Ms Carolyn Hay as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Mr Gareth John Williams as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Ms Carolyn Hay as a secretary on 29 September 2017 (2 pages)
12 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
12 October 2017Appointment of Mr Gareth John Williams as a director on 29 September 2017 (2 pages)
12 October 2017Appointment of Ms Carolyn Hay as a secretary on 29 September 2017 (2 pages)
12 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 188.3504
(3 pages)
12 October 2017Appointment of Ms Carolyn Hay as a director on 29 September 2017 (2 pages)
12 October 2017Termination of appointment of Matthew Joel Penneycard as a director on 29 September 2017 (1 page)
10 October 2017Second filing of Confirmation Statement dated 23/05/2017 (4 pages)
10 October 2017Second filing of Confirmation Statement dated 23/05/2017 (4 pages)
15 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
15 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with updates (5 pages)
22 August 2017Second filing of Confirmation Statement dated 23/05/2017 (5 pages)
22 August 2017Second filing of Confirmation Statement dated 23/05/2017 (5 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
15 August 2017Confirmation statement made on 14 August 2017 with updates (6 pages)
11 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
2 August 2017Notification of Madeline Parra as a person with significant control on 6 August 2016 (2 pages)
2 August 2017Notification of John Robert Talbott as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of John Robert Talbott as a person with significant control on 7 April 2016 (2 pages)
2 August 2017Notification of Madeline Parra as a person with significant control on 6 August 2016 (2 pages)
2 August 2017Notification of Madeline Parra as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of John Robert Talbott as a person with significant control on 7 April 2016 (2 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 22/08/2017 and again (statement of capital) on 10/10/2017.
(6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 22/08/2017.
(6 pages)
6 June 2017Confirmation statement made on 23 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 22/08/2017 and again (statement of capital) on 10/10/2017.
(6 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
20 September 2016Registered 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 2016Registered 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 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 182.27
(7 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 182.27
(7 pages)
23 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 1,190,697.206
(4 pages)
23 March 2016Statement of capital following an allotment of shares on 17 March 2016
  • GBP 1,190,697.206
(4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 January 2016Registered 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 2016Registered 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 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,190,661.0887
(7 pages)
22 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,190,661.0887
(7 pages)
15 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,190,661.0887
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,190,661.0887
(4 pages)
15 May 2015Statement of capital following an allotment of shares on 2 April 2015
  • GBP 1,190,661.0887
(4 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 April 2015Termination of appointment of David Stewart Moffatt as a director on 2 April 2015 (1 page)
16 April 2015Appointment of Mr Matthew Joel Penneycard as a director on 2 April 2015 (2 pages)
16 April 2015Termination of appointment of David Stewart Moffatt as a director on 2 April 2015 (1 page)
16 April 2015Termination of appointment of David Stewart Moffatt as a director on 2 April 2015 (1 page)
16 April 2015Appointment of Mr Matthew Joel Penneycard as a director on 2 April 2015 (2 pages)
16 April 2015Appointment of Mr Matthew Joel Penneycard as a director on 2 April 2015 (2 pages)
1 April 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1,190,634
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1,190,634
(4 pages)
1 April 2015Statement of capital following an allotment of shares on 7 November 2014
  • GBP 1,190,634
(4 pages)
3 March 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Director's details changed for Mr John Robert Talbott on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Miss Madeline Parra on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Mr John Robert Talbott on 20 February 2015 (2 pages)
20 February 2015Director's details changed for Mr John Robert Talbott on 20 February 2015 (3 pages)
20 February 2015Director's details changed for Mr John Robert Talbott on 20 February 2015 (3 pages)
20 February 2015Director's details changed for Miss Madeline Parra on 20 February 2015 (2 pages)
18 February 2015Annual return made up to 7 November 2014 with a full list of shareholders (6 pages)
18 February 2015Annual return made up to 7 November 2014 with a full list of shareholders (6 pages)
18 February 2015Annual return made up to 7 November 2014 with a full list of shareholders (6 pages)
23 June 2014Statement of capital following an allotment of shares on 4 May 2014
  • GBP 119.0534
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 4 May 2014
  • GBP 119.0534
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 4 May 2014
  • GBP 119.0534
(4 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (6 pages)
4 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (6 pages)
29 April 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 29 April 2014 (1 page)
24 April 2014Registered office address changed from 1 Bath St. London EC1V 9LB England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 1 Bath St. London EC1V 9LB England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 24 April 2014 (1 page)
10 March 2014Registered office address changed from 1 Bath St. London EC1V 9LB England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 145-157 st John Street London EC1V 4PW England on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 1 Bath St. London EC1V 9LB England on 10 March 2014 (1 page)
21 February 2014Second filing of SH01 previously delivered to Companies House (6 pages)
21 February 2014Second filing of SH01 previously delivered to Companies House (6 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 101.05
  • ANNOTATION A second filed SH01 was registered on 21ST February 2014
(5 pages)
21 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 101.05
  • ANNOTATION A second filed SH01 was registered on 21ST February 2014
(5 pages)
21 January 2014Sub-division of shares on 15 January 2014 (5 pages)
21 January 2014Sub-division of shares on 15 January 2014 (5 pages)
17 January 2014Appointment of Mr David Stewart Moffatt as a director on 17 January 2014 (2 pages)
17 January 2014Appointment of Mr David Stewart Moffatt as a director on 17 January 2014 (2 pages)
14 January 2014Director's details changed for Miss Madeline Parra on 14 January 2014 (2 pages)
14 January 2014Director's details changed for Miss Madeline Parra on 14 January 2014 (2 pages)
7 November 2013Director's details changed for Miss Madeline Parra on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Miss Madeline Parra on 7 November 2013 (2 pages)
7 November 2013Director's details changed for Miss Madeline Parra on 7 November 2013 (2 pages)
2 October 2013Director's details changed for Mr John Robert Talbott on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Mr John Robert Talbott on 2 October 2013 (2 pages)
22 July 2013Termination of appointment of Peter William John Morris as a director on 22 July 2013 (1 page)
22 July 2013Termination of appointment of Peter William John Morris as a director on 22 July 2013 (1 page)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)