You are here: bizstats.co.uk > a-z index > Z list > ZU list

Zuora Uk Limited LONDON


Zuora Uk started in year 2011 as Private Limited Company with registration number 07496870. The Zuora Uk company has been functioning successfully for 13 years now and its status is active. The firm's office is based in London at 1 Dean Street. Postal code: W1D 3RB. Since 2011-01-28 Zuora Uk Limited is no longer carrying the name 308 Quarry Street.

The company has 2 directors, namely Matthew D., Margaret T.. Of them, Matthew D., Margaret T. have been with the company the longest, being appointed on 16 March 2023. As of 20 April 2024, there were 8 ex directors - Andrew C., Todd M. and others listed below. There were no ex secretaries.

Zuora Uk Limited Address / Contact

Office Address 1 Dean Street
Town London
Post code W1D 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07496870
Date of Incorporation Tue, 18th Jan 2011
Industry Business and domestic software development
End of financial Year 31st January
Company age 13 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Matthew D.

Position: Director

Appointed: 16 March 2023

Margaret T.

Position: Director

Appointed: 16 March 2023

Andrew C.

Position: Director

Appointed: 14 February 2022

Resigned: 16 March 2023

Todd M.

Position: Director

Appointed: 26 June 2020

Resigned: 16 March 2023

Alexander W.

Position: Director

Appointed: 07 January 2020

Resigned: 27 February 2024

Jennifer P.

Position: Director

Appointed: 01 March 2018

Resigned: 11 February 2022

Andrew W.

Position: Director

Appointed: 20 January 2016

Resigned: 10 May 2019

Tien T.

Position: Director

Appointed: 28 January 2011

Resigned: 20 January 2016

Tyler S.

Position: Director

Appointed: 28 January 2011

Resigned: 05 April 2020

Gordon R.

Position: Director

Appointed: 18 January 2011

Resigned: 28 January 2011

Barlow Robbins Secretariat Limited

Position: Corporate Director

Appointed: 18 January 2011

Resigned: 28 January 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Zuora, Inc. from Dover, United States. The abovementioned PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zuora, Inc.

3500 S Dupont Hwy, Dover, De, 19901, United States

Legal authority State Of Delaware, United States Of America
Legal form Corporation
Country registered United States
Place registered State Of Delaware, United States Of America
Registration number 4218187
Notified on 12 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

308 Quarry Street January 28, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand330 169293 745459 475
Current Assets51 224 29366 810 46788 303 837
Debtors50 488 24166 110 83987 844 362
Net Assets Liabilities1 621 4911 462 099-54 883
Other
Audit Fees Expenses13 80027 50027 500
Accrued Liabilities1 448 5941 416 4251 611 918
Accumulated Depreciation Impairment Property Plant Equipment1 941 6942 967 3903 978 280
Additions Other Than Through Business Combinations Property Plant Equipment 121 553268 264
Administration Support Average Number Employees141619
Administrative Expenses14 504 06620 892 12722 054 453
Amounts Owed By Related Parties47 797 15464 338 63585 310 097
Amounts Owed To Related Parties47 516 42962 511 69586 612 942
Average Number Employees During Period8084107
Balances With Banks330 169293 745459 475
Comprehensive Income Expense575 686-2 850 4693 723 816
Corporation Tax Payable  260 613
Creditors1 057 644203 817144 164
Current Tax For Period-161 948 256 397
Deferred Tax Expense Credit From Unrecognised Temporary Difference From Prior Period-677 330  
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-841 0321 076 154-4 751
Depreciation Expense Property Plant Equipment1 081 6131 025 6951 010 890
Financial Liabilities144 165144 165144 164
Fixed Assets2 236 6001 332 4571 373 002
Income Tax Expense Credit-1 002 9801 076 154251 646
Increase Decrease In Current Tax From Adjustment For Prior Periods62 603  
Increase From Depreciation Charge For Year Property Plant Equipment 1 025 6961 010 890
Interest Payable Similar Charges Finance Costs92 45761 14523 643
Investments Fixed Assets35 66535 665818 836
Investments In Subsidiaries35 66535 665818 836
Lease Expense Variable Lease Payments-827 9091 121 135-1 771
Marketing Average Number Employees666
Net Current Assets Liabilities442 535333 459-1 283 721
Number Shares Issued Fully Paid100100100
Operating Profit Loss-334 837-1 713 1703 999 105
Other Creditors79 396283 490245 318
Other Departments Average Number Employees191922
Other Receivables1 324 9561 327 8201 537 259
Other Taxation Social Security Payable779 2191 321 880736 856
Par Value Share 11
Pension Costs Defined Contribution Plan286 789339 206634 013
Percentage Class Share Held In Subsidiary100100100
Prepayments178 548202 170221 356
Profit Loss575 686-2 850 4693 723 816
Profit Loss On Ordinary Activities Before Tax-427 294-1 774 3153 975 462
Property Plant Equipment Excluding Right-of-use Assets2 200 9351 296 792554 166
Property Plant Equipment Gross Cost4 142 6294 264 1824 532 446
Research Development Average Number Employees 35
Revenue From Rendering Services14 169 22919 178 95726 053 558
Sales Marketing Distribution Average Number Employees999
Selling Average Number Employees323146
Social Security Costs1 290 5381 687 6691 601 449
Staff Costs Employee Benefits Expense12 491 96016 284 85318 425 682
Tax Decrease From Tax Losses For Which No Deferred Tax Asset Was Recognised 1 076 154-4 751
Tax Expense Credit Applicable Tax Rate-81 186-337 120755 338
Tax Increase Decrease From Effect Capital Allowances Depreciation2 35710 134-24 844
Tax Increase Decrease From Effect Exercise Employee Share Options-209 3844 092-117 228
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-100 04020 92535 724
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 301 969-392 593
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 002 9801 076 154251 646
Total Assets Less Current Liabilities2 679 1351 665 91689 281
Total Borrowings913 47959 65259 651
Trade Creditors Trade Payables141 79686 65460 260
Trade Debtors Trade Receivables5 709  
Trade Other Receivables50 488 24166 110 839 
Turnover Revenue14 169 22919 178 95726 053 558
Wages Salaries10 914 63314 257 97816 190 220
Company Contributions To Money Purchase Plans Directors6 5006 7707 066
Director Remuneration177 599210 643229 239
Director Remuneration Benefits Including Payments To Third Parties184 099217 413236 305

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
New director was appointed on 2024-03-13
filed on: 18th, March 2024
Free Download (2 pages)

Company search