Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHATUSERSDO LIMITED
Company Information for

WHATUSERSDO LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
06778056
Private Limited Company
Liquidation

Company Overview

About Whatusersdo Ltd
WHATUSERSDO LIMITED was founded on 2008-12-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Whatusersdo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WHATUSERSDO LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
Other companies in N7
 
Filing Information
Company Number 06778056
Company ID Number 06778056
Date formed 2008-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts SMALL
Last Datalog update: 2022-08-13 06:34:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHATUSERSDO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DROLE COMPUTING SERVICES LIMITED   FRANK HIRTH LIMITED   HAMRAN ACCOUNTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHATUSERSDO LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALAN IMRIE
Director 2011-03-01
ALFONSO DE LA NUEZ MAGARZO
Director 2017-12-21
TODD ALAN SPARTZ
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD DOMINIC CALLAGHAN
Director 2015-07-22 2017-12-21
LEE ALAN DUDDELL
Director 2008-12-22 2017-12-21
STEVEN ROBERT PORTHOUSE
Director 2011-03-01 2017-12-21
CHRISTOPHER JAMES WILDS
Director 2015-07-22 2017-12-21
THOMAS PATRICK MAXFIELD
Director 2011-06-29 2012-11-01
MARK STAIRMAND
Director 2008-12-22 2010-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALAN IMRIE LOVELY BRANDS LTD Director 2010-04-06 CURRENT 2010-04-06 Dissolved 2016-09-20
ALFONSO DE LA NUEZ MAGARZO USERTESTING TECHNOLOGIES LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active
TODD ALAN SPARTZ USERTESTING TECHNOLOGIES LIMITED Director 2017-12-21 CURRENT 2009-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-25Voluntary liquidation. Notice of members return of final meeting
2022-07-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2021-10-22LIQ01Voluntary liquidation declaration of solvency
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM Unit 11, Royal Mills Redhill Street Manchester M4 5BA England
2021-10-12600Appointment of a voluntary liquidator
2021-10-12LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-04
2021-06-02AAMDAmended small company accounts made up to 2019-12-31
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-04-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP01DIRECTOR APPOINTED MR GREGORY SCOTT HAMPTON
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR TODD ALAN SPARTZ
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM C/O Userzoom Ltd Thomas House the Office Group, 84 Eccleston Square London SW1V 1PX United Kingdom
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-12-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN IMRIE
2018-11-26AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2018-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/18 FROM United House North Road London N7 9DP
2018-02-01RP04CS01Second filing of Confirmation Statement dated 22/12/2016
2018-01-19SH02Sub-division of shares on 2011-06-16
2018-01-03AP01DIRECTOR APPOINTED MR TODD ALAN SPARTZ
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILDS
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PORTHOUSE
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE DUDDELL
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CALLAGHAN
2018-01-02AP01DIRECTOR APPOINTED MR ALFONSO DE LA NUEZ MAGARZO
2018-01-02PSC02Notification of Userzoom Limited as a person with significant control on 2017-12-21
2018-01-02PSC07CESSATION OF THE NORTH EAST ACCELERATOR FUND TRADING ARM OF THE NORTH EAST ACCELERATOR LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067780560001
2017-12-18SH0129/04/16 STATEMENT OF CAPITAL GBP 310.54
2017-11-24PSC05Change of details for The North East Accelerator Fund as a person with significant control on 2017-11-07
2017-11-07PSC02Notification of The North East Accelerator Fund as a person with significant control on 2017-11-06
2017-11-06PSC09Withdrawal of a person with significant control statement on 2017-11-06
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 281.07
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-03-02LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 310.54
2017-03-02CS0122/12/16 STATEMENT OF CAPITAL GBP 310.54
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 281.07
2016-04-06AR0122/12/15 ANNUAL RETURN FULL LIST
2016-04-06AD04Register(s) moved to registered office address United House North Road London N7 9DP
2016-02-24AA31/05/15 TOTAL EXEMPTION SMALL
2015-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 067780560001
2015-07-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES WILDS
2015-07-22AP01DIRECTOR APPOINTED MR GERARD DOMINIC CALLAGHAN
2015-04-07RES13COMPANY BUSINESS 01/02/2015
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 281.07
2015-03-31SH0112/02/15 STATEMENT OF CAPITAL GBP 281.07
2015-02-25AA31/05/14 TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 277.68
2015-02-02AR0122/12/14 FULL LIST
2014-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-10RES01ADOPT ARTICLES 24/03/2014
2014-06-10SH0624/03/14 STATEMENT OF CAPITAL GBP 182.76
2014-06-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-10SH0124/03/14 STATEMENT OF CAPITAL GBP 277.68
2014-03-21AR0122/12/13 FULL LIST
2014-02-17AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2013 FROM THE KILN HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 1AB ENGLAND
2013-03-15AR0122/12/12 FULL LIST
2013-03-14AD02SAIL ADDRESS CREATED
2013-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN DUDDELL / 14/03/2013
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAXFIELD
2012-12-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-28SH0628/05/12 STATEMENT OF CAPITAL GBP 189.84
2012-05-24AP01DIRECTOR APPOINTED THOMAS PATRICK MAXFIELD
2012-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-21SH0115/05/12 STATEMENT OF CAPITAL GBP 195.24
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT PORTHOUSE / 15/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN IMRIE / 15/02/2012
2012-02-03AR0122/12/11 FULL LIST
2012-01-17AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM ARCH CENTRE FOR ENTERPRISE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND
2011-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-23SH0129/06/11 STATEMENT OF CAPITAL GBP 156.62
2011-04-20AP01DIRECTOR APPOINTED MR STEVEN ROBERT PORTHOUSE
2011-04-20AP01DIRECTOR APPOINTED MR NICHOLAS ALAN IMRIE
2011-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2011 FROM WANSBECK ENTERPRISE CENTRE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND
2011-01-17AR0122/12/10 FULL LIST
2010-12-01SH0125/11/10 STATEMENT OF CAPITAL GBP 118
2010-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM WANSBECK ENTERPRISE CENTRE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE61 9JZ
2010-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK STAIRMAND
2009-12-22AR0122/12/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK STAIRMAND / 22/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN DUDDELL / 22/12/2009
2009-09-10287REGISTERED OFFICE CHANGED ON 10/09/2009 FROM DELAMERE DUNSTON BANK GATESHEAD NE11 9QA UNITED KINGDOM
2009-02-04225CURREXT FROM 31/12/2009 TO 31/05/2010
2008-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to WHATUSERSDO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-10-11
Notices to2021-10-11
Appointmen2021-10-11
Fines / Sanctions
No fines or sanctions have been issued against WHATUSERSDO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of WHATUSERSDO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHATUSERSDO LIMITED

Intangible Assets
Patents
We have not found any records of WHATUSERSDO LIMITED registering or being granted any patents
Domain Names

WHATUSERSDO LIMITED owns 7 domain names.

mobileusertesting.co.uk   uxmobile.co.uk   remoteresearch.co.uk   remoteusabilitytests.co.uk   conversion-surgeons.co.uk   conversionsurgeons.co.uk   conversion-surgery.co.uk  

Trademarks
We have not found any records of WHATUSERSDO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WHATUSERSDO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Dorset Council 2015-06-03 GBP £1,275
Waverley Borough Council 2014-12-03 GBP £7,000 Supplies and Services
City of London 2014-04-04 GBP £1,000 Communications & Computing
Waverley Borough Council 2014-03-26 GBP £2,000 Supplies and Services
Stockport Metropolitan Council 2014-01-01 GBP £4,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WHATUSERSDO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyWHATUSERSDO LIMITEDEvent Date2021-10-11
 
Initiating party Event TypeNotices to
Defending partyWHATUSERSDO LIMITEDEvent Date2021-10-11
 
Initiating party Event TypeAppointmen
Defending partyWHATUSERSDO LIMITEDEvent Date2021-10-11
Company Number: 06778056 Name of Company: WHATUSERSDO LIMITED Nature of Business: 62090 - Other information technology service activities Registered office: Unit 11, Royal Mills, Redhill Street, Manch…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHATUSERSDO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHATUSERSDO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.