Company Information for WHATUSERSDO LIMITED
6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
|
Company Registration Number
06778056
Private Limited Company
Liquidation |
Company Name | |
---|---|
WHATUSERSDO LIMITED | |
Legal Registered Office | |
6TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP Other companies in N7 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ALAN IMRIE |
||
ALFONSO DE LA NUEZ MAGARZO |
||
TODD ALAN SPARTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD DOMINIC CALLAGHAN |
Director | ||
LEE ALAN DUDDELL |
Director | ||
STEVEN ROBERT PORTHOUSE |
Director | ||
CHRISTOPHER JAMES WILDS |
Director | ||
THOMAS PATRICK MAXFIELD |
Director | ||
MARK STAIRMAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOVELY BRANDS LTD | Director | 2010-04-06 | CURRENT | 2010-04-06 | Dissolved 2016-09-20 | |
USERTESTING TECHNOLOGIES LIMITED | Director | 2009-08-06 | CURRENT | 2009-08-06 | Active | |
USERTESTING TECHNOLOGIES LIMITED | Director | 2017-12-21 | CURRENT | 2009-08-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM Unit 11, Royal Mills Redhill Street Manchester M4 5BA England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AAMD | Amended small company accounts made up to 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GREGORY SCOTT HAMPTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TODD ALAN SPARTZ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/20 FROM C/O Userzoom Ltd Thomas House the Office Group, 84 Eccleston Square London SW1V 1PX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALAN IMRIE | |
AA01 | Previous accounting period shortened from 31/05/18 TO 31/12/17 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/18 FROM United House North Road London N7 9DP | |
RP04CS01 | Second filing of Confirmation Statement dated 22/12/2016 | |
SH02 | Sub-division of shares on 2011-06-16 | |
AP01 | DIRECTOR APPOINTED MR TODD ALAN SPARTZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN PORTHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE DUDDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD CALLAGHAN | |
AP01 | DIRECTOR APPOINTED MR ALFONSO DE LA NUEZ MAGARZO | |
PSC02 | Notification of Userzoom Limited as a person with significant control on 2017-12-21 | |
PSC07 | CESSATION OF THE NORTH EAST ACCELERATOR FUND TRADING ARM OF THE NORTH EAST ACCELERATOR LIMITED PARTNERSHIP AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067780560001 | |
SH01 | 29/04/16 STATEMENT OF CAPITAL GBP 310.54 | |
PSC05 | Change of details for The North East Accelerator Fund as a person with significant control on 2017-11-07 | |
PSC02 | Notification of The North East Accelerator Fund as a person with significant control on 2017-11-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-11-06 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;GBP 281.07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 310.54 | |
CS01 | 22/12/16 STATEMENT OF CAPITAL GBP 310.54 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 281.07 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address United House North Road London N7 9DP | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067780560001 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES WILDS | |
AP01 | DIRECTOR APPOINTED MR GERARD DOMINIC CALLAGHAN | |
RES13 | COMPANY BUSINESS 01/02/2015 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 281.07 | |
SH01 | 12/02/15 STATEMENT OF CAPITAL GBP 281.07 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 277.68 | |
AR01 | 22/12/14 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/03/2014 | |
SH06 | 24/03/14 STATEMENT OF CAPITAL GBP 182.76 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 24/03/14 STATEMENT OF CAPITAL GBP 277.68 | |
AR01 | 22/12/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2013 FROM THE KILN HOULTS YARD WALKER ROAD NEWCASTLE UPON TYNE NE6 1AB ENGLAND | |
AR01 | 22/12/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN DUDDELL / 14/03/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS MAXFIELD | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
SH06 | 28/05/12 STATEMENT OF CAPITAL GBP 189.84 | |
AP01 | DIRECTOR APPOINTED THOMAS PATRICK MAXFIELD | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 15/05/12 STATEMENT OF CAPITAL GBP 195.24 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT PORTHOUSE / 15/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN IMRIE / 15/02/2012 | |
AR01 | 22/12/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM ARCH CENTRE FOR ENTERPRISE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/06/11 STATEMENT OF CAPITAL GBP 156.62 | |
AP01 | DIRECTOR APPOINTED MR STEVEN ROBERT PORTHOUSE | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS ALAN IMRIE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM WANSBECK ENTERPRISE CENTRE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE63 9JZ ENGLAND | |
AR01 | 22/12/10 FULL LIST | |
SH01 | 25/11/10 STATEMENT OF CAPITAL GBP 118 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM WANSBECK ENTERPRISE CENTRE LINTONVILLE PARKWAY ASHINGTON NORTHUMBERLAND NE61 9JZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STAIRMAND | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARK STAIRMAND / 22/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ALAN DUDDELL / 22/12/2009 | |
287 | REGISTERED OFFICE CHANGED ON 10/09/2009 FROM DELAMERE DUNSTON BANK GATESHEAD NE11 9QA UNITED KINGDOM | |
225 | CURREXT FROM 31/12/2009 TO 31/05/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-10-11 |
Notices to | 2021-10-11 |
Appointmen | 2021-10-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Dorset Council | |
|
|
Waverley Borough Council | |
|
Supplies and Services |
City of London | |
|
Communications & Computing |
Waverley Borough Council | |
|
Supplies and Services |
Stockport Metropolitan Council | |
|
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.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | WHATUSERSDO LIMITED | Event Date | 2021-10-11 |
Initiating party | Event Type | Notices to | |
Defending party | WHATUSERSDO LIMITED | Event Date | 2021-10-11 |
Initiating party | Event Type | Appointmen | |
Defending party | WHATUSERSDO LIMITED | Event Date | 2021-10-11 |
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… | |||
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. |