Manchester
M4 5BA
Director Name | Mr Peter John Boyes |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr James Bruce Larson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr Arthur Rohde Iii |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr Andrew Paul Macmillan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 February 2023(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr Logan Gregoire-Wright |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2023(13 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr Hal Michael O'Donnell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 August 2023(14 years after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 August 2009(same day as company formation) |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8SU |
Director Name | Mr Javier Darriba Fernandez |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | CEO |
Correspondence Address | C Muntaner 439 3 Barcelona EC1R 0DB |
Director Name | Mr Alfonso De La Nuez Magarzo |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Spanish,American |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Business Development Manager |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr Xavier Mestres Montia |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Chief Technology Officer |
Correspondence Address | Avda. Josep Tarradellas 72 4 3 08008 Barcelona Spain |
Director Name | Ms Deborah Callon Eudaley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 March 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5611 Buena Vista Ave. Oakland California 94618 United States |
Director Name | Mr Todd Alan Spartz |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2017(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 January 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 Almaden Blvd. San Jose Ca 95113 |
Director Name | Mr James Alexander Mellalieu |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2019(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr Gregory Scott Hampton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2021(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr David James Murphy Iii |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Ms Laurie Mae Schultz |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2023) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr David Tse |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2022(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 August 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr Samuel Todd |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2022(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 April 2023) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Director Name | Mr Daniel Edward Smoot |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2023(13 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 August 2023) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
Website | www.userzoom.com |
---|---|
Email address | [email protected] |
Telephone | 0x50f9fff92 |
Telephone region | Unknown |
Registered Address | Unit 11, Royal Mills Redhill Street Manchester M4 5BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £366,361 |
Gross Profit | £234,877 |
Net Worth | -£19,291 |
Cash | £111,590 |
Current Liabilities | £307,680 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
12 May 2022 | Delivered on: 17 May 2022 Persons entitled: Ms Private Credit Administrative Services Llc, as Collateral Agent Classification: A registered charge Particulars: Pursuant to clause 3.1 of the instrument, the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the instrument). For further details, please refer to the instrument. Outstanding |
---|---|
27 March 2020 | Delivered on: 27 March 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
22 January 2024 | Termination of appointment of Gregory Scott Hampton as a director on 1 January 2024 (1 page) |
---|---|
24 August 2023 | Full accounts made up to 31 December 2022 (32 pages) |
23 August 2023 | Termination of appointment of David James Murphy Iii as a director on 22 August 2023 (1 page) |
23 August 2023 | Termination of appointment of David Tse as a director on 22 August 2023 (1 page) |
23 August 2023 | Termination of appointment of Laurie Mae Schultz as a director on 22 August 2023 (1 page) |
23 August 2023 | Appointment of Mr Hal Michael O'donnell as a director on 22 August 2023 (2 pages) |
23 August 2023 | Termination of appointment of Daniel Edward Smoot as a director on 22 August 2023 (1 page) |
21 August 2023 | Company name changed userzoom LIMITED\certificate issued on 21/08/23
|
9 August 2023 | Secretary's details changed for Canute Secretaries Limited on 8 August 2023 (1 page) |
8 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
10 May 2023 | Appointment of Mr Logan Gregoire-Wright as a director on 5 May 2023 (2 pages) |
10 May 2023 | Termination of appointment of Samuel Todd as a director on 25 April 2023 (1 page) |
28 March 2023 | Termination of appointment of Alfonso De La Nuez Magarzo as a director on 17 March 2023 (1 page) |
28 March 2023 | Termination of appointment of James Alexander Mellalieu as a director on 17 March 2023 (1 page) |
14 February 2023 | Appointment of Mr Andrew Paul Macmillan as a director on 1 February 2023 (2 pages) |
14 February 2023 | Appointment of Mr Daniel Edward Smoot as a director on 1 February 2023 (2 pages) |
21 November 2022 | Second filing for the appointment of Mr Gregory Scott Hampton as a director (3 pages) |
17 November 2022 | Appointment of Mr Samuel Todd as a director on 14 November 2022 (2 pages) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
27 September 2022 | Director's details changed for Mr James Mellalieu on 26 September 2022 (2 pages) |
26 September 2022 | Director's details changed for Mr Alfonso De La Nuez Magarzo on 26 September 2022 (2 pages) |
16 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
19 May 2022 | Director's details changed for Mr Gregory Scott Hampton on 19 May 2022 (2 pages) |
19 May 2022 | Director's details changed for Mr James Mellalieu on 19 May 2022 (2 pages) |
17 May 2022 | Registration of charge 069840580002, created on 12 May 2022 (46 pages) |
16 May 2022 | Director's details changed for Mr Jamie Mellalieu on 16 May 2022 (2 pages) |
3 May 2022 | Memorandum and Articles of Association (11 pages) |
3 May 2022 | Resolutions
|
26 April 2022 | Appointment of Mr Arthur Rohde Iii as a director on 5 April 2022 (2 pages) |
26 April 2022 | Appointment of Mr James Bruce Larson as a director on 5 April 2022 (2 pages) |
26 April 2022 | Appointment of Mr Peter John Boyes as a director on 5 April 2022 (2 pages) |
26 April 2022 | Appointment of Mr Gustavo Marcello Alberelli as a director on 5 April 2022 (2 pages) |
26 April 2022 | Appointment of Mr David Tse as a director on 5 April 2022 (2 pages) |
26 April 2022 | Appointment of Mr David James Murphy Iii as a director on 5 April 2022 (2 pages) |
26 April 2022 | Appointment of Ms. Laurie Mae Schultz as a director on 5 April 2022 (2 pages) |
24 November 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
12 October 2021 | Register inspection address has been changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB England to 27 Greville Street 17-18 Aylesbury Street London EC1N 8TN (1 page) |
9 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
2 June 2021 | Amended accounts for a small company made up to 31 December 2019 (13 pages) |
19 April 2021 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
20 January 2021 | Termination of appointment of Todd Alan Spartz as a director on 8 January 2021 (1 page) |
19 January 2021 | Appointment of Mr Gregory Scott Hampton as a director on 8 January 2021
|
19 January 2021 | Appointment of Mr Gregory Scott Hampton as a director on 8 January 2021 (2 pages) |
25 November 2020 | Director's details changed for Mr Jamie Mellalieu on 25 November 2020 (2 pages) |
17 September 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
17 September 2020 | Termination of appointment of Xavier Mestres Montia as a director on 1 September 2020 (1 page) |
15 September 2020 | Accounts for a small company made up to 31 December 2018 (15 pages) |
27 March 2020 | Registration of charge 069840580001, created on 27 March 2020 (18 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
26 July 2019 | Appointment of Mr Jamie Mellalieu as a director on 22 July 2019 (2 pages) |
11 April 2019 | Register inspection address has been changed to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB (1 page) |
10 April 2019 | Registered office address changed from , Aylesbury House 17-18 Aylesbury Street, London, EC1R 0DB to Unit 11, Royal Mills Redhill Street Manchester M4 5BA on 10 April 2019 (1 page) |
14 February 2019 | Director's details changed for Mr Alfonso De La Nuez Magarzo on 14 February 2019 (2 pages) |
31 December 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
13 August 2018 | Director's details changed for Mr Alfonso De La Nuez Magarzo on 13 August 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
16 March 2018 | Notification of a person with significant control statement (2 pages) |
15 March 2018 | Withdrawal of a person with significant control statement on 15 March 2018 (2 pages) |
5 January 2018 | Appointment of Mr Todd Alan Spartz as a director on 21 December 2017 (2 pages) |
5 January 2018 | Appointment of Mr Todd Alan Spartz as a director on 21 December 2017 (2 pages) |
10 November 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
10 November 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
22 September 2017 | Termination of appointment of Deborah Callon Eudaley as a director on 30 June 2017 (1 page) |
22 September 2017 | Termination of appointment of Deborah Callon Eudaley as a director on 30 June 2017 (1 page) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
6 April 2016 | Termination of appointment of Javier Darriba Fernandez as a director on 4 March 2016 (1 page) |
6 April 2016 | Appointment of Ms. Deborah Callon Eudaley as a director on 4 March 2016 (2 pages) |
6 April 2016 | Appointment of Ms. Deborah Callon Eudaley as a director on 4 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Javier Darriba Fernandez as a director on 4 March 2016 (1 page) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
23 June 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
7 August 2014 | Annual return made up to 6 August 2014 Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 Statement of capital on 2014-08-07
|
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
8 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
13 August 2013 | Director's details changed for Mr Xavier Montia Mestres on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Javier Fernandez Darriba on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alfonso De La Nuez on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Javier Fernandez Darriba on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Xavier Montia Mestres on 1 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Mr Alfonso De La Nuez on 1 August 2013 (2 pages) |
13 August 2013 | Secretary's details changed (1 page) |
13 August 2013 | Secretary's details changed (1 page) |
13 August 2013 | Secretary's details changed for {officer_name} (1 page) |
12 August 2013 | Annual return made up to 6 August 2013
|
12 August 2013 | Annual return made up to 6 August 2013
|
12 August 2013 | Annual return made up to 6 August 2013
|
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
19 March 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
9 November 2011 | Registered office address changed from , Ground Floor Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 9 November 2011 (1 page) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
6 December 2009 | Director's details changed for Mr Xavier Montia Mestres on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Mr Javier Fernandez Darriba on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Mr Javier Fernandez Darriba on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Mr Xavier Montia Mestres on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Mr Xavier Montia Mestres on 4 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Mr Javier Fernandez Darriba on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alfonso De La Nuez on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alfonso De La Nuez on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Alfonso De La Nuez on 4 December 2009 (2 pages) |
18 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
18 August 2009 | Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page) |
12 August 2009 | Director's change of particulars / xavier mestres / 11/08/2009 (1 page) |
12 August 2009 | Director's change of particulars / xavier mestres / 11/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / javier darriba / 06/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / alfonso de la nuez / 11/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / javier darriba / 06/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / alfonso de la nuez / 11/08/2009 (1 page) |
6 August 2009 | Incorporation (19 pages) |
6 August 2009 | Incorporation (19 pages) |