Company NameUsertesting Technologies Limited
Company StatusActive
Company Number06984058
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 9 months ago)
Previous NameUserzoom Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gustavo Marcello Alberelli
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Peter John Boyes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr James Bruce Larson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Arthur Rohde Iii
Date of BirthApril 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2022(12 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Andrew Paul Macmillan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2023(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Logan Gregoire-Wright
Date of BirthOctober 1992 (Born 31 years ago)
NationalityAmerican
StatusCurrent
Appointed05 May 2023(13 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Hal Michael O'Donnell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed22 August 2023(14 years after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Secretary NameCanute Secretaries Limited (Corporation)
StatusCurrent
Appointed06 August 2009(same day as company formation)
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8SU
Director NameMr Javier Darriba Fernandez
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCEO
Correspondence AddressC Muntaner 439 3
Barcelona
EC1R 0DB
Director NameMr Alfonso De La Nuez Magarzo
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySpanish,American
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleBusiness Development Manager
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Xavier Mestres Montia
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleChief Technology Officer
Correspondence AddressAvda. Josep Tarradellas 72 4 3
08008 Barcelona
Spain
Director NameMs Deborah Callon Eudaley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5611 Buena Vista Ave.
Oakland
California 94618
United States
Director NameMr Todd Alan Spartz
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2017(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 Almaden Blvd.
San Jose
Ca 95113
Director NameMr James Alexander Mellalieu
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2019(9 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Gregory Scott Hampton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed08 January 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr David James Murphy Iii
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMs Laurie Mae Schultz
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr David Tse
Date of BirthDecember 1992 (Born 31 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Samuel Todd
Date of BirthJune 1993 (Born 30 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2022(13 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 2023)
RolePrivate Equity
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA
Director NameMr Daniel Edward Smoot
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2023(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 August 2023)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressUnit 11, Royal Mills Redhill Street
Manchester
M4 5BA

Contact

Websitewww.userzoom.com
Email address[email protected]
Telephone0x50f9fff92
Telephone regionUnknown

Location

Registered AddressUnit 11, Royal Mills
Redhill Street
Manchester
M4 5BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£366,361
Gross Profit£234,877
Net Worth-£19,291
Cash£111,590
Current Liabilities£307,680

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Charges

12 May 2022Delivered 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 2020Delivered on: 27 March 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 January 2024Termination of appointment of Gregory Scott Hampton as a director on 1 January 2024 (1 page)
24 August 2023Full accounts made up to 31 December 2022 (32 pages)
23 August 2023Termination of appointment of David James Murphy Iii as a director on 22 August 2023 (1 page)
23 August 2023Termination of appointment of David Tse as a director on 22 August 2023 (1 page)
23 August 2023Termination of appointment of Laurie Mae Schultz as a director on 22 August 2023 (1 page)
23 August 2023Appointment of Mr Hal Michael O'donnell as a director on 22 August 2023 (2 pages)
23 August 2023Termination of appointment of Daniel Edward Smoot as a director on 22 August 2023 (1 page)
21 August 2023Company name changed userzoom LIMITED\certificate issued on 21/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-14
(3 pages)
9 August 2023Secretary's details changed for Canute Secretaries Limited on 8 August 2023 (1 page)
8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
10 May 2023Appointment of Mr Logan Gregoire-Wright as a director on 5 May 2023 (2 pages)
10 May 2023Termination of appointment of Samuel Todd as a director on 25 April 2023 (1 page)
28 March 2023Termination of appointment of Alfonso De La Nuez Magarzo as a director on 17 March 2023 (1 page)
28 March 2023Termination of appointment of James Alexander Mellalieu as a director on 17 March 2023 (1 page)
14 February 2023Appointment of Mr Andrew Paul Macmillan as a director on 1 February 2023 (2 pages)
14 February 2023Appointment of Mr Daniel Edward Smoot as a director on 1 February 2023 (2 pages)
21 November 2022Second filing for the appointment of Mr Gregory Scott Hampton as a director (3 pages)
17 November 2022Appointment of Mr Samuel Todd as a director on 14 November 2022 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (17 pages)
27 September 2022Director's details changed for Mr James Mellalieu on 26 September 2022 (2 pages)
26 September 2022Director's details changed for Mr Alfonso De La Nuez Magarzo on 26 September 2022 (2 pages)
16 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
19 May 2022Director's details changed for Mr Gregory Scott Hampton on 19 May 2022 (2 pages)
19 May 2022Director's details changed for Mr James Mellalieu on 19 May 2022 (2 pages)
17 May 2022Registration of charge 069840580002, created on 12 May 2022 (46 pages)
16 May 2022Director's details changed for Mr Jamie Mellalieu on 16 May 2022 (2 pages)
3 May 2022Memorandum and Articles of Association (11 pages)
3 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 April 2022Appointment of Mr Arthur Rohde Iii as a director on 5 April 2022 (2 pages)
26 April 2022Appointment of Mr James Bruce Larson as a director on 5 April 2022 (2 pages)
26 April 2022Appointment of Mr Peter John Boyes as a director on 5 April 2022 (2 pages)
26 April 2022Appointment of Mr Gustavo Marcello Alberelli as a director on 5 April 2022 (2 pages)
26 April 2022Appointment of Mr David Tse as a director on 5 April 2022 (2 pages)
26 April 2022Appointment of Mr David James Murphy Iii as a director on 5 April 2022 (2 pages)
26 April 2022Appointment of Ms. Laurie Mae Schultz as a director on 5 April 2022 (2 pages)
24 November 2021Accounts for a small company made up to 31 December 2020 (18 pages)
12 October 2021Register 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 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
2 June 2021Amended accounts for a small company made up to 31 December 2019 (13 pages)
19 April 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
20 January 2021Termination of appointment of Todd Alan Spartz as a director on 8 January 2021 (1 page)
19 January 2021Appointment of Mr Gregory Scott Hampton as a director on 8 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 21/11/2022
(3 pages)
19 January 2021Appointment of Mr Gregory Scott Hampton as a director on 8 January 2021 (2 pages)
25 November 2020Director's details changed for Mr Jamie Mellalieu on 25 November 2020 (2 pages)
17 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Xavier Mestres Montia as a director on 1 September 2020 (1 page)
15 September 2020Accounts for a small company made up to 31 December 2018 (15 pages)
27 March 2020Registration of charge 069840580001, created on 27 March 2020 (18 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
26 July 2019Appointment of Mr Jamie Mellalieu as a director on 22 July 2019 (2 pages)
11 April 2019Register inspection address has been changed to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB (1 page)
10 April 2019Registered 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 2019Director's details changed for Mr Alfonso De La Nuez Magarzo on 14 February 2019 (2 pages)
31 December 2018Accounts for a small company made up to 31 December 2017 (11 pages)
13 August 2018Director's details changed for Mr Alfonso De La Nuez Magarzo on 13 August 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
16 March 2018Notification of a person with significant control statement (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
5 January 2018Appointment of Mr Todd Alan Spartz as a director on 21 December 2017 (2 pages)
5 January 2018Appointment of Mr Todd Alan Spartz as a director on 21 December 2017 (2 pages)
10 November 2017Accounts for a small company made up to 31 December 2016 (10 pages)
10 November 2017Accounts for a small company made up to 31 December 2016 (10 pages)
22 September 2017Termination of appointment of Deborah Callon Eudaley as a director on 30 June 2017 (1 page)
22 September 2017Termination of appointment of Deborah Callon Eudaley as a director on 30 June 2017 (1 page)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
9 October 2016Full accounts made up to 31 December 2015 (14 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
6 April 2016Termination of appointment of Javier Darriba Fernandez as a director on 4 March 2016 (1 page)
6 April 2016Appointment of Ms. Deborah Callon Eudaley as a director on 4 March 2016 (2 pages)
6 April 2016Appointment of Ms. Deborah Callon Eudaley as a director on 4 March 2016 (2 pages)
6 April 2016Termination of appointment of Javier Darriba Fernandez as a director on 4 March 2016 (1 page)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(6 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
23 June 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
7 August 2014Annual return made up to 6 August 2014
Statement of capital on 2014-08-07
  • GBP 50,000
(6 pages)
7 August 2014Annual return made up to 6 August 2014
Statement of capital on 2014-08-07
  • GBP 50,000
(6 pages)
7 August 2014Annual return made up to 6 August 2014
Statement of capital on 2014-08-07
  • GBP 50,000
(6 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
13 August 2013Director's details changed for Mr Xavier Montia Mestres on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Javier Fernandez Darriba on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Alfonso De La Nuez on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Javier Fernandez Darriba on 13 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Xavier Montia Mestres on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Alfonso De La Nuez on 1 August 2013 (2 pages)
13 August 2013Secretary's details changed (1 page)
13 August 2013Secretary's details changed (1 page)
13 August 2013Secretary's details changed for {officer_name} (1 page)
12 August 2013Annual return made up to 6 August 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 6 August 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
12 August 2013Annual return made up to 6 August 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(6 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
19 March 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
9 November 2011Registered office address changed from , Ground Floor Aylesbury House, 17-18 Aylesbury Street, London, EC1R 0DB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 9 November 2011 (1 page)
9 November 2011Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 9 November 2011 (1 page)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
6 December 2009Director's details changed for Mr Xavier Montia Mestres on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Javier Fernandez Darriba on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Javier Fernandez Darriba on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Xavier Montia Mestres on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Xavier Montia Mestres on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Javier Fernandez Darriba on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alfonso De La Nuez on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alfonso De La Nuez on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Alfonso De La Nuez on 4 December 2009 (2 pages)
18 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
18 August 2009Accounting reference date extended from 31/08/2010 to 31/12/2010 (1 page)
12 August 2009Director's change of particulars / xavier mestres / 11/08/2009 (1 page)
12 August 2009Director's change of particulars / xavier mestres / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / javier darriba / 06/08/2009 (1 page)
11 August 2009Director's change of particulars / alfonso de la nuez / 11/08/2009 (1 page)
11 August 2009Director's change of particulars / javier darriba / 06/08/2009 (1 page)
11 August 2009Director's change of particulars / alfonso de la nuez / 11/08/2009 (1 page)
6 August 2009Incorporation (19 pages)
6 August 2009Incorporation (19 pages)