4th Floor
London
EC3A 7LN
Director Name | Todd Ford |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 May 2018(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 October 2020) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | C/O Coupa Software Inc. 1855 S. Grant Street San Mateo Ca 94402 United States |
Director Name | Mathias Radtke |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 May 2018(11 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 93 Buchholzer Strasse 13156 Berlin Germany |
Director Name | Mr Garry Mansell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Porchester House Chequers Road, Wretton Kings Lynn Norfolk PE33 9QS |
Director Name | Arne Andersson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 July 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 02 May 2018) |
Role | University Professor |
Country of Residence | Sweden |
Correspondence Address | 15 Dobelnsgatan Uppsala 75237 |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Website | www.tradeextensions.com |
---|
Registered Address | 17 Bevis Marks 4th Floor London EC3A 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£132,392 |
Cash | £39,639 |
Current Liabilities | £182,486 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2020 | Application to strike the company off the register (3 pages) |
5 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
2 March 2020 | Registered 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 2020 | Notification of Coupa Software Uk Limited as a person with significant control on 29 December 2019 (2 pages) |
27 January 2020 | Cessation of Coupa Software Inc. as a person with significant control on 29 December 2019 (1 page) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
10 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
18 February 2019 | Current accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
22 January 2019 | Termination of appointment of Garry Mansell as a director on 21 January 2019 (1 page) |
23 October 2018 | Secretary's details changed for Terry Clark on 22 October 2018 (1 page) |
16 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
3 May 2018 | Appointment of Todd Ford as a director on 2 May 2018 (2 pages) |
2 May 2018 | Notification of Coupa Software Inc. as a person with significant control on 3 May 2017 (1 page) |
2 May 2018 | Cessation of Trade Extensions Tradeext Ab as a person with significant control on 3 May 2017 (1 page) |
2 May 2018 | Termination of appointment of Arne Andersson as a director on 2 May 2018 (1 page) |
2 May 2018 | Appointment of Mathias Radtke as a director on 2 May 2018 (2 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 May 2015 | Registered 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 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered 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 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Registered 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 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
10 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Garry Mansell on 2 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Arne Andersson on 2 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Garry Mansell on 2 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Garry Mansell on 2 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Arne Andersson on 2 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Arne Andersson on 2 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 May 2008 | Director's change of particulars / arne andersson / 08/05/2008 (1 page) |
8 May 2008 | Secretary's change of particulars / terry clack / 08/05/2007 (1 page) |
8 May 2008 | Secretary's change of particulars / terry clack / 08/05/2007 (1 page) |
8 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
8 May 2008 | Director's change of particulars / arne andersson / 08/05/2008 (1 page) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | New director appointed (3 pages) |
28 July 2007 | Registered office changed on 28/07/07 from: 23 london road downham market norfolk PE38 9BJ (1 page) |
28 July 2007 | Registered office changed on 28/07/07 from: 23 london road downham market norfolk PE38 9BJ (1 page) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
19 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
13 June 2007 | Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New secretary appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Incorporation (18 pages) |
2 May 2007 | Incorporation (18 pages) |