USERTESTING TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

03/12/243 December 2024 Registered office address changed from Unit 11, Royal Mills Redhill Street Manchester M4 5BA United Kingdom to Spaces Peter House Oxford Street Manchester M1 5AN on 2024-12-03

View Document

07/10/247 October 2024 Termination of appointment of Andrew Paul Macmillan as a director on 2024-10-01

View Document

03/10/243 October 2024 Satisfaction of charge 069840580001 in full

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

01/08/241 August 2024 Termination of appointment of Canute Secretaries Limited as a secretary on 2024-08-01

View Document

31/07/2431 July 2024 Register inspection address has been changed from 27 Greville Street 17-18 Aylesbury Street London EC1N 8TN to Unit 11, Royal Mills Redhill Street Manchester M4 5BA

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Sameer Kumar as a director on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Logan Gregoire-Wright as a director on 2024-04-30

View Document

22/01/2422 January 2024 Termination of appointment of Gregory Scott Hampton as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

23/08/2323 August 2023 Appointment of Mr Hal Michael O'donnell as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of David James Murphy Iii as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Daniel Edward Smoot as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of Laurie Mae Schultz as a director on 2023-08-22

View Document

23/08/2323 August 2023 Termination of appointment of David Tse as a director on 2023-08-22

View Document

21/08/2321 August 2023 Certificate of change of name

View Document

09/08/239 August 2023 Secretary's details changed for Canute Secretaries Limited on 2023-08-08

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

10/05/2310 May 2023 Appointment of Mr Logan Gregoire-Wright as a director on 2023-05-05

View Document

10/05/2310 May 2023 Termination of appointment of Samuel Todd as a director on 2023-04-25

View Document

28/03/2328 March 2023 Termination of appointment of Alfonso De La Nuez Magarzo as a director on 2023-03-17

View Document

28/03/2328 March 2023 Termination of appointment of James Alexander Mellalieu as a director on 2023-03-17

View Document

14/02/2314 February 2023 Appointment of Mr Daniel Edward Smoot as a director on 2023-02-01

View Document

14/02/2314 February 2023 Appointment of Mr Andrew Paul Macmillan as a director on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Second filing for the appointment of Mr Gregory Scott Hampton as a director

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

27/09/2227 September 2022 Director's details changed for Mr James Mellalieu on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Alfonso De La Nuez Magarzo on 2022-09-26

View Document

19/05/2219 May 2022 Director's details changed for Mr Gregory Scott Hampton on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr James Mellalieu on 2022-05-19

View Document

17/05/2217 May 2022 Registration of charge 069840580002, created on 2022-05-12

View Document

16/05/2216 May 2022 Director's details changed for Mr Jamie Mellalieu on 2022-05-16

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Appointment of Mr Arthur Rohde Iii as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr David Tse as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr David James Murphy Iii as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr James Bruce Larson as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr Peter John Boyes as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Mr Gustavo Marcello Alberelli as a director on 2022-04-05

View Document

26/04/2226 April 2022 Appointment of Ms. Laurie Mae Schultz as a director on 2022-04-05

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

12/10/2112 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

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

19/04/2119 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 APPOINTMENT TERMINATED, DIRECTOR TODD SPARTZ

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR GREGORY SCOTT HAMPTON

View Document

19/01/2119 January 2021 Appointment of Mr Gregory Scott Hampton as a director on 2021-01-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MELLALIEU / 25/11/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR XAVIER MONTIA

View Document

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069840580001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MR JAMIE MELLALIEU

View Document

11/04/1911 April 2019 SAIL ADDRESS CREATED

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM, AYLESBURY HOUSE 17-18 AYLESBURY STREET, LONDON, EC1R 0DB

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ MAGARZO / 14/02/2019

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ MAGARZO / 13/08/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

16/03/1816 March 2018 NOTIFICATION OF PSC STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR TODD ALAN SPARTZ

View Document

10/11/1710 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH EUDALEY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR JAVIER FERNANDEZ

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MS. DEBORAH CALLON EUDALEY

View Document

06/08/156 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/08/147 August 2014 06/08/14 NO CHANGES

View Document

08/07/148 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/08/1315 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER MONTIA MESTRES / 01/08/2013

View Document

13/08/1313 August 2013 CHANGE PERSON AS SECRETARY

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ / 01/08/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER FERNANDEZ DARRIBA / 13/08/2013

View Document

12/08/1312 August 2013 06/08/13 NO CHANGES

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/03/1219 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM, GROUND FLOOR AYLESBURY HOUSE, 17-18 AYLESBURY STREET, LONDON, EC1R 0DB

View Document

11/08/1111 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/09/1017 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAVIER FERNANDEZ DARRIBA / 04/12/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR XAVIER MONTIA MESTRES / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFONSO DE LA NUEZ / 04/12/2009

View Document

18/08/0918 August 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / XAVIER MESTRES / 11/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO DE LA NUEZ / 11/08/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAVIER DARRIBA / 06/08/2009

View Document

06/08/096 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company