About

Registered Number: 06778056
Date of Incorporation: 22/12/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: C/O Userzoom Ltd Thomas House, The Office Group, 84 Eccleston Square, London, SW1V 1PX,

 

Having been setup in 2008, Whatusersdo Ltd are based in London, it's status is listed as "Active". This organisation has 7 directors listed as Magarzo, Alfonso De La Nuez, Spartz, Todd Alan, Duddell, Lee Alan, Imrie, Nicholas Alan, Porthouse, Steven Robert, Stairmand, Mark, Dr, Wilds, Christopher James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGARZO, Alfonso De La Nuez 21 December 2017 - 1
SPARTZ, Todd Alan 21 December 2017 - 1
DUDDELL, Lee Alan 22 December 2008 21 December 2017 1
IMRIE, Nicholas Alan 01 March 2011 23 October 2018 1
PORTHOUSE, Steven Robert 01 March 2011 21 December 2017 1
STAIRMAND, Mark, Dr 22 December 2008 17 October 2010 1
WILDS, Christopher James 22 July 2015 21 December 2017 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 15 September 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 30 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA01 - Change of accounting reference date 26 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 06 February 2018
AD01 - Change of registered office address 05 February 2018
RP04CS01 - N/A 01 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP01 - Appointment of director 02 January 2018
PSC02 - N/A 02 January 2018
PSC07 - N/A 02 January 2018
MR04 - N/A 02 January 2018
SH01 - Return of Allotment of shares 18 December 2017
PSC05 - N/A 24 November 2017
PSC02 - N/A 07 November 2017
PSC09 - N/A 06 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 06 April 2016
AD04 - Change of location of company records to the registered office 06 April 2016
AA - Annual Accounts 24 February 2016
MR01 - N/A 24 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
RESOLUTIONS - N/A 07 April 2015
SH01 - Return of Allotment of shares 31 March 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 02 February 2015
RESOLUTIONS - N/A 10 June 2014
SH01 - Return of Allotment of shares 10 June 2014
SH06 - Notice of cancellation of shares 10 June 2014
SH03 - Return of purchase of own shares 10 June 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 17 February 2014
AD01 - Change of registered office address 27 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 April 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 14 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 13 December 2012
SH06 - Notice of cancellation of shares 28 May 2012
AP01 - Appointment of director 24 May 2012
RESOLUTIONS - N/A 21 May 2012
SH01 - Return of Allotment of shares 21 May 2012
SH03 - Return of purchase of own shares 21 May 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 15 February 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 17 January 2012
AD01 - Change of registered office address 20 September 2011
RESOLUTIONS - N/A 23 August 2011
SH01 - Return of Allotment of shares 23 August 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 20 April 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 17 January 2011
SH01 - Return of Allotment of shares 01 December 2010
SH08 - Notice of name or other designation of class of shares 30 November 2010
AA - Annual Accounts 27 October 2010
AD01 - Change of registered office address 18 October 2010
TM01 - Termination of appointment of director 17 October 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
287 - Change in situation or address of Registered Office 10 September 2009
225 - Change of Accounting Reference Date 04 February 2009
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.