Company NameTrade Extensions Europe Limited
Company StatusDissolved
Company Number06235206
CategoryPrivate Limited Company
Incorporation Date2 May 2007(17 years ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameTerry Clark
NationalityBritish
StatusClosed
Appointed02 May 2007(same day as company formation)
RoleAccountant
Correspondence Address17 Bevis Marks
4th Floor
London
EC3A 7LN
Director NameTodd Ford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed02 May 2018(11 years after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Coupa Software Inc. 1855 S. Grant Street
San Mateo
Ca 94402
United States
Director NameMathias Radtke
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed02 May 2018(11 years after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address93 Buchholzer Strasse
13156 Berlin
Germany
Director NameMr Garry Mansell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPorchester House
Chequers Road, Wretton
Kings Lynn
Norfolk
PE33 9QS
Director NameArne Andersson
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 July 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 02 May 2018)
RoleUniversity Professor
Country of ResidenceSweden
Correspondence Address15 Dobelnsgatan
Uppsala
75237
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.tradeextensions.com

Location

Registered Address17 Bevis Marks
4th Floor
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£132,392
Cash£39,639
Current Liabilities£182,486

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
18 June 2020Application to strike the company off the register (3 pages)
5 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
2 March 2020Registered office address changed from Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY England to 17 Bevis Marks 4th Floor London EC3A 7LN on 2 March 2020 (1 page)
27 January 2020Notification of Coupa Software Uk Limited as a person with significant control on 29 December 2019 (2 pages)
27 January 2020Cessation of Coupa Software Inc. as a person with significant control on 29 December 2019 (1 page)
23 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 February 2019Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
22 January 2019Termination of appointment of Garry Mansell as a director on 21 January 2019 (1 page)
23 October 2018Secretary's details changed for Terry Clark on 22 October 2018 (1 page)
16 October 2018Registered office address changed from Green Britain Centre Turbine Way Swaffham Norfolk PE37 7HT to Kings Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 16 October 2018 (1 page)
3 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
3 May 2018Appointment of Todd Ford as a director on 2 May 2018 (2 pages)
2 May 2018Notification of Coupa Software Inc. as a person with significant control on 3 May 2017 (1 page)
2 May 2018Cessation of Trade Extensions Tradeext Ab as a person with significant control on 3 May 2017 (1 page)
2 May 2018Termination of appointment of Arne Andersson as a director on 2 May 2018 (1 page)
2 May 2018Appointment of Mathias Radtke as a director on 2 May 2018 (2 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
8 May 2015Registered office address changed from Ecotech Centre Turbine Way Swaffham Norfolk PE37 7HT to Green Britain Centre Turbine Way Swaffham Norfolk PE37 7HT on 8 May 2015 (1 page)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Registered office address changed from Ecotech Centre Turbine Way Swaffham Norfolk PE37 7HT to Green Britain Centre Turbine Way Swaffham Norfolk PE37 7HT on 8 May 2015 (1 page)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
8 May 2015Registered office address changed from Ecotech Centre Turbine Way Swaffham Norfolk PE37 7HT to Green Britain Centre Turbine Way Swaffham Norfolk PE37 7HT on 8 May 2015 (1 page)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Garry Mansell on 2 May 2010 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Arne Andersson on 2 May 2010 (2 pages)
7 May 2010Director's details changed for Garry Mansell on 2 May 2010 (2 pages)
7 May 2010Director's details changed for Garry Mansell on 2 May 2010 (2 pages)
7 May 2010Director's details changed for Arne Andersson on 2 May 2010 (2 pages)
7 May 2010Director's details changed for Arne Andersson on 2 May 2010 (2 pages)
7 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 May 2009Return made up to 02/05/09; full list of members (3 pages)
7 May 2009Return made up to 02/05/09; full list of members (3 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 May 2008Director's change of particulars / arne andersson / 08/05/2008 (1 page)
8 May 2008Secretary's change of particulars / terry clack / 08/05/2007 (1 page)
8 May 2008Secretary's change of particulars / terry clack / 08/05/2007 (1 page)
8 May 2008Return made up to 02/05/08; full list of members (3 pages)
8 May 2008Return made up to 02/05/08; full list of members (3 pages)
8 May 2008Director's change of particulars / arne andersson / 08/05/2008 (1 page)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
28 July 2007Registered office changed on 28/07/07 from: 23 london road downham market norfolk PE38 9BJ (1 page)
28 July 2007Registered office changed on 28/07/07 from: 23 london road downham market norfolk PE38 9BJ (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 June 2007Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007New director appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
2 May 2007Incorporation (18 pages)
2 May 2007Incorporation (18 pages)