About

Registered Number: 06984058
Date of Incorporation: 06/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Unit 11, Royal Mills, Redhill Street, Manchester, M4 5BA,

 

Having been setup in 2009, Userzoom Ltd have registered office in Manchester, it's status at Companies House is "Active". The current directors of this business are listed as Mellalieu, Jamie, Eudaley, Deborah Callon, Fernandez, Javier Darriba, Montia, Xavier Mestres in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELLALIEU, Jamie 22 July 2019 - 1
EUDALEY, Deborah Callon 04 March 2016 30 June 2017 1
FERNANDEZ, Javier Darriba 06 August 2009 04 March 2016 1
MONTIA, Xavier Mestres 06 August 2009 01 September 2020 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
TM01 - Termination of appointment of director 17 September 2020
AA - Annual Accounts 15 September 2020
MR01 - N/A 27 March 2020
CS01 - N/A 06 August 2019
AP01 - Appointment of director 26 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2019
AD01 - Change of registered office address 10 April 2019
CH01 - Change of particulars for director 14 February 2019
AA - Annual Accounts 31 December 2018
CH01 - Change of particulars for director 13 August 2018
CS01 - N/A 06 August 2018
PSC08 - N/A 16 March 2018
PSC09 - N/A 15 March 2018
AP01 - Appointment of director 05 January 2018
AA - Annual Accounts 10 November 2017
TM01 - Termination of appointment of director 22 September 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 09 October 2016
CS01 - N/A 24 August 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 06 April 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 15 August 2013
CH01 - Change of particulars for director 13 August 2013
CH03 - Change of particulars for secretary 13 August 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 12 August 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 09 November 2011
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 04 December 2009
225 - Change of Accounting Reference Date 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 August 2009
NEWINC - New incorporation documents 06 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.