Background WavePink WaveYellow Wave

USNOOP LIMITED (11797870)

USNOOP LIMITED (11797870) is an active UK company. incorporated on 30 January 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. USNOOP LIMITED has been registered for 7 years. Current directors include MCLAUGHLIN, Ian Michael Brian, NATALIZIA, John.

Company Number
11797870
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCLAUGHLIN, Ian Michael Brian, NATALIZIA, John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

USNOOP LIMITED

USNOOP LIMITED is an active company incorporated on 30 January 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. USNOOP LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11797870

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

10 Norwich Street London, EC4A 1BD,

Timeline

28 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Mar 19
Director Joined
Mar 19
New Owner
Apr 19
Funding Round
Apr 19
Share Issue
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
May 20
Director Joined
May 20
Owner Exit
Nov 20
New Owner
Aug 21
Funding Round
Aug 21
Director Left
Aug 21
Director Joined
Nov 21
Funding Round
Feb 22
Director Joined
Apr 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
9
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MCLAUGHLIN, Ian Michael Brian

Active
5 Godwin Street, BradfordBD1 2AH
Born September 1966
Director
Appointed 07 Aug 2023

NATALIZIA, John

Active
5 Godwin Street, BradfordBD1 2AH
Born February 1977
Director
Appointed 30 Mar 2022

BROWNLOW, David Ellis, Lord

Resigned
Abbey Gardens, ReadingRG1 3BA
Born September 1963
Director
Appointed 05 Aug 2019
Resigned 07 Aug 2023

DYER, David

Resigned
LondonEC4A 1BD
Born July 1956
Director
Appointed 05 Aug 2019
Resigned 20 Aug 2021

GADHIA, Ashok Valji

Resigned
LondonEC4A 1BD
Born February 1959
Director
Appointed 12 Mar 2019
Resigned 05 Aug 2019

GADHIA, Jayne-Anne, Dame

Resigned
LondonEC4A 1BD
Born October 1961
Director
Appointed 30 Jan 2019
Resigned 07 Aug 2023

HOINE, Andrew

Resigned
New York
Born October 1973
Director
Appointed 11 Nov 2021
Resigned 07 Aug 2023

IRWIN, Jake William Hogarth

Resigned
LondonW1U 3PT
Born February 1975
Director
Appointed 18 May 2020
Resigned 07 Aug 2023

Persons with significant control

4

1 Active
3 Ceased
5 Godwin Street, BradfordBD1 2AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2023

Mr John Alfred Paulson

Ceased
1133 Ave Of The Americas, New YorkNY 10036
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Ceased 07 Aug 2023

Mr Ashok Valji Gadhia

Ceased
LondonEC4A 1BD
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Mar 2019
Ceased 27 Apr 2020

Dame Jayne-Anne Gadhia

Ceased
LondonEC4A 1BD
Born October 1961

Nature of Control

Right to appoint and remove directors
Notified 30 Jan 2019
Ceased 07 Aug 2023
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Resolution
24 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 January 2024
SH10Notice of Particulars of Variation
Memorandum Articles
30 December 2023
MAMA
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Resolution
30 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
17 August 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Memorandum Articles
31 July 2023
MAMA
Resolution
31 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Auditors Resignation Company
8 November 2022
AUDAUD
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Memorandum Articles
17 August 2021
MAMA
Resolution
17 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Memorandum Articles
19 May 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 May 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Resolution
15 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 August 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 April 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
30 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2019
NEWINCIncorporation