Warning: file_put_contents(c/f1f7669339df1e889082bcc6d4bc64e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Coupa Software Uk Limited, EC3A 7LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COUPA SOFTWARE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coupa Software Uk Limited. The company was founded 21 years ago and was given the registration number 04678656. The firm's registered office is in LONDON. You can find them at 17 Bevis Marks, 4th Floor, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COUPA SOFTWARE UK LIMITED
Company Number:04678656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:17 Bevis Marks, 4th Floor, London, EC3A 7LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Director13 November 2023Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Director31 July 2023Active
Mapleton Cottage, The Hatch, Burghfield Village, Reading, RG30 3TH

Secretary14 March 2003Active
17, Bevis Marks, 4th Floor, London, EC3A 7LN

Secretary30 May 2017Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Secretary02 May 2019Active
Goodman Derrick, 6th Floor 90 Fetter Lane, London, EC4A 1PT

Corporate Secretary26 February 2003Active
Mapleton Cottage, The Hatch, Burghfield Village, Reading, RG30 3TH

Director14 March 2003Active
17, Bevis Marks, 4th Floor, London, EC3A 7LN

Director02 May 2019Active
17, Bevis Marks, 4th Floor, London, EC3A 7LN

Director30 May 2017Active
4th Floor, Imperial House, 15 Kingsway, London, England, WC2B 6UN

Director30 May 2017Active
Tithe End, Manor Farm Barn, West Illsley, RG20 7AJ

Director14 March 2003Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Director06 December 2019Active
3 Forbury Place, 23 Forbury Road, Reading, England, RG1 3JH

Director31 July 2023Active
Sixth Floor, 90 Fetter Lane, London, EC4A 1PT

Corporate Director26 February 2003Active

People with Significant Control

Coupa Software, Inc.
Notified on:21 July 2020
Status:Active
Country of residence:United States
Address:3500, South Dupont Highway, Dover, United States,
Nature of control:
  • Significant influence or control
Exari Group, Inc.
Notified on:30 May 2017
Status:Active
Country of residence:United States
Address:3500, South Dupoint Highway, Dover, United States, 19901
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin Gordon Anderson
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:Mapleton Cottage, The Hatch, Reading, England, RG30 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Guy Henry Mountford
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Tithe End, Main Street, Newbury, England, RG20 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-13Accounts

Accounts with accounts type full.

Download
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-02Officers

Termination secretary company with name termination date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Resolution

Resolution.

Download
2022-02-15Capital

Capital allotment shares.

Download
2022-01-19Accounts

Accounts with accounts type full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Address

Change registered office address company with date old address new address.

Download
2020-08-05Capital

Capital name of class of shares.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.