UKBizDB.co.uk

ICOUPON GLOBAL LIMITED

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

This company is commonly known as Icoupon Global Limited. The company was founded 9 years ago and was given the registration number 09413186. The firm's registered office is in SALE. You can find them at Arden Hall, 66 Brooklands Road, Sale, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ICOUPON GLOBAL LIMITED
Company Number:09413186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2015
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Arden Hall, 66 Brooklands Road, Sale, Cheshire,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB

Secretary16 May 2019Active
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB

Secretary05 April 2019Active
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB

Secretary16 May 2019Active
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB

Director29 January 2015Active
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB

Director29 January 2015Active
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB

Director29 January 2015Active
Arden Hall, 66 Brooklands Road, Sale,

Director06 November 2018Active
Arden Hall, 66 Brooklands Road, Sale, United Kingdom, M33 3SJ

Director29 January 2015Active
Arden Hall, 66 Brooklands Road, Sale,

Director06 November 2018Active

People with Significant Control

Mr Timothy James Branton
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Arden Hall, 66 Brooklands Road, Sale,
Nature of control:
  • Significant influence or control
Mr Richard Ashley Bye
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:International Development Centre, T2, International Development Centre, Ilkley, United Kingdom, LS29 8PB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-02-08Officers

Change person director company with change date.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Address

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

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Address

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

Download
2023-02-23Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Gazette

Gazette notice compulsory.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-02-16Resolution

Resolution.

Download
2021-02-15Capital

Capital allotment shares.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-02-17Persons with significant control

Change to a person with significant control.

Download
2020-02-13Capital

Capital return purchase own shares treasury capital date.

Download
2020-02-13Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2020-02-12Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.