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.
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 | : |
|
Registered Address | : | Arden Hall, 66 Brooklands Road, Sale, Cheshire, |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB | Secretary | 16 May 2019 | Active |
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB | Secretary | 05 April 2019 | Active |
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB | Secretary | 16 May 2019 | Active |
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB | Director | 29 January 2015 | Active |
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB | Director | 29 January 2015 | Active |
International Development Centre, T2, International Development Centre, Valley Drive, Ilkley, United Kingdom, LS29 8PB | Director | 29 January 2015 | Active |
Arden Hall, 66 Brooklands Road, Sale, | Director | 06 November 2018 | Active |
Arden Hall, 66 Brooklands Road, Sale, United Kingdom, M33 3SJ | Director | 29 January 2015 | Active |
Arden Hall, 66 Brooklands Road, Sale, | Director | 06 November 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-19 | Gazette | Gazette filings brought up to date. | Download |
2021-05-18 | Gazette | Gazette notice compulsory. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2021-02-16 | Resolution | Resolution. | Download |
2021-02-15 | Capital | Capital allotment shares. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-13 | Capital | Capital return purchase own shares treasury capital date. | Download |
2020-02-13 | Capital | Capital sale or transfer treasury shares with date currency capital figure. | Download |
2020-02-12 | Capital | Capital alter shares subdivision. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.