Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > USERTESTING TECHNOLOGIES LIMITED
Company Information for

USERTESTING TECHNOLOGIES LIMITED

UNIT 11, ROYAL MILLS, REDHILL STREET, MANCHESTER, M4 5BA,
Company Registration Number
06984058
Private Limited Company
Active

Company Overview

About Usertesting Technologies Ltd
USERTESTING TECHNOLOGIES LIMITED was founded on 2009-08-06 and has its registered office in Manchester. The organisation's status is listed as "Active". Usertesting Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
USERTESTING TECHNOLOGIES LIMITED
 
Legal Registered Office
UNIT 11, ROYAL MILLS
REDHILL STREET
MANCHESTER
M4 5BA
Other companies in EC1R
 
Previous Names
USERZOOM LIMITED21/08/2023
Filing Information
Company Number 06984058
Company ID Number 06984058
Date formed 2009-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB977281769  
Last Datalog update: 2024-08-05 09:55:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for USERTESTING TECHNOLOGIES LIMITED
Is this data useful to you?
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.
Companies with same name USERTESTING TECHNOLOGIES LIMITED
The following companies were found which have the same name as USERTESTING TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
USERTESTING TECHNOLOGIES CANADA, INC. British Columbia Active Company formed on the 2021-03-03

Company Officers of USERTESTING TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
CANUTE SECRETARIES LIMITED
Company Secretary 2009-08-06
ALFONSO DE LA NUEZ MAGARZO
Director 2009-08-06
XAVIER MESTRES MONTIA
Director 2009-08-06
TODD ALAN SPARTZ
Director 2017-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH CALLON EUDALEY
Director 2016-03-04 2017-06-30
JAVIER DARRIBA FERNANDEZ
Director 2009-08-06 2016-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CANUTE SECRETARIES LIMITED LUNALOGIC UK LIMITED Company Secretary 2008-05-16 CURRENT 2008-05-16 Active
ALFONSO DE LA NUEZ MAGARZO WHATUSERSDO LIMITED Director 2017-12-21 CURRENT 2008-12-22 Liquidation
TODD ALAN SPARTZ WHATUSERSDO LIMITED Director 2017-12-21 CURRENT 2008-12-22 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-01CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES
2024-08-01Termination of appointment of Canute Secretaries Limited on 2024-08-01
2024-07-31Register inspection address changed from 27 Greville Street 17-18 Aylesbury Street London EC1N 8TN to Unit 11, Royal Mills Redhill Street Manchester M4 5BA
2024-07-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-01APPOINTMENT TERMINATED, DIRECTOR LOGAN GREGOIRE-WRIGHT
2024-05-01DIRECTOR APPOINTED MR SAMEER KUMAR
2023-08-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23DIRECTOR APPOINTED MR HAL MICHAEL O'DONNELL
2023-08-23APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MURPHY III
2023-08-23APPOINTMENT TERMINATED, DIRECTOR DANIEL EDWARD SMOOT
2023-08-23APPOINTMENT TERMINATED, DIRECTOR LAURIE MAE SCHULTZ
2023-08-23APPOINTMENT TERMINATED, DIRECTOR DAVID TSE
2023-08-21Company name changed userzoom LIMITED\certificate issued on 21/08/23
2023-08-09SECRETARY'S DETAILS CHNAGED FOR CANUTE SECRETARIES LIMITED on 2023-08-08
2023-08-08CONFIRMATION STATEMENT MADE ON 06/08/23, WITH NO UPDATES
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER MELLALIEU
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER MELLALIEU
2023-03-28APPOINTMENT TERMINATED, DIRECTOR ALFONSO DE LA NUEZ MAGARZO
2023-03-28APPOINTMENT TERMINATED, DIRECTOR ALFONSO DE LA NUEZ MAGARZO
2023-02-14DIRECTOR APPOINTED MR DANIEL EDWARD SMOOT
2023-02-14DIRECTOR APPOINTED MR ANDREW PAUL MACMILLAN
2022-11-21Second filing of director appointment of Mr Gregory Scott Hampton
2022-11-17DIRECTOR APPOINTED MR SAMUEL TODD
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-27Director's details changed for Mr James Mellalieu on 2022-09-26
2022-09-27CH01Director's details changed for Mr James Mellalieu on 2022-09-26
2022-09-26Director's details changed for Mr Alfonso De La Nuez Magarzo on 2022-09-26
2022-09-26CH01Director's details changed for Mr Alfonso De La Nuez Magarzo on 2022-09-26
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-05-19CH01Director's details changed for Mr Gregory Scott Hampton on 2022-05-19
2022-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 069840580002
2022-05-16CH01Director's details changed for Mr Jamie Mellalieu on 2022-05-16
2022-05-03Memorandum articles filed
2022-05-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-05-03RES01ADOPT ARTICLES 03/05/22
2022-05-03MEM/ARTSARTICLES OF ASSOCIATION
2022-04-26AP01DIRECTOR APPOINTED MR ARTHUR ROHDE III
2021-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-12AD02Register inspection address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB England to 27 Greville Street 17-18 Aylesbury Street London EC1N 8TN
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-06-02AAMDAmended small company accounts made up to 2019-12-31
2021-04-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TODD ALAN SPARTZ
2021-01-19AP01DIRECTOR APPOINTED MR GREGORY SCOTT HAMPTON
2020-11-25CH01Director's details changed for Mr Jamie Mellalieu on 2020-11-25
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER MESTRES MONTIA
2020-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 069840580001
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-07-26AP01DIRECTOR APPOINTED MR JAMIE MELLALIEU
2019-04-11AD02Register inspection address changed to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM , Aylesbury House 17-18 Aylesbury Street, London, EC1R 0DB
2019-02-14CH01Director's details changed for Mr Alfonso De La Nuez Magarzo on 2019-02-14
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-13CH01Director's details changed for Mr Alfonso De La Nuez Magarzo on 2018-08-13
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-03-16PSC08Notification of a person with significant control statement
2018-03-15PSC09Withdrawal of a person with significant control statement on 2018-03-15
2018-01-05AP01DIRECTOR APPOINTED MR TODD ALAN SPARTZ
2017-11-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH CALLON EUDALEY
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-04-06AP01DIRECTOR APPOINTED MS. DEBORAH CALLON EUDALEY
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER DARRIBA FERNANDEZ
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-07AR0106/08/14 ANNUAL RETURN FULL LIST
2014-07-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER FERNANDEZ DARRIBA / 13/08/2013
2013-08-13CH03Secretary's details changed
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ / 01/08/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER MONTIA MESTRES / 01/08/2013
2013-08-12AR0106/08/13 ANNUAL RETURN FULL LIST
2012-08-13AR0106/08/12 ANNUAL RETURN FULL LIST
2012-03-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2011 FROM GROUND FLOOR AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB
2011-08-11AR0106/08/11 FULL LIST
2011-03-07AA31/12/10 TOTAL EXEMPTION FULL
2010-09-17AR0106/08/10 FULL LIST
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER MONTIA MESTRES / 04/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER FERNANDEZ DARRIBA / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ / 04/12/2009
2009-08-18225CURREXT FROM 31/08/2010 TO 31/12/2010
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / XAVIER MESTRES / 11/08/2009
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / ALFONSO DE LA NUEZ / 11/08/2009
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAVIER DARRIBA / 06/08/2009
2009-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to USERTESTING TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against USERTESTING TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of USERTESTING TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 USERTESTING TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of USERTESTING TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names

USERTESTING TECHNOLOGIES LIMITED owns 1 domain names.

uztest.co.uk  

Trademarks
We have not found any records of USERTESTING TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for USERTESTING TECHNOLOGIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as USERTESTING TECHNOLOGIES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where USERTESTING TECHNOLOGIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded USERTESTING TECHNOLOGIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded USERTESTING TECHNOLOGIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.