Company NameQuotient Technology Limited
DirectorsQueeny Gupta Natarajan and William Redmond
Company StatusActive
Company Number07775437
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NamesCoupons.com (UK) Limited and Coupons.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Queeny Gupta Natarajan
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2023(12 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address545 Washington Boulevard, 8th Floor
Nj 07310
Jersey City
United States
Director NameMr William Redmond
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed19 December 2023(12 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCEO
Country of ResidenceUnited States
Correspondence Address545 Washington Boulevard, 8th Floor
Nj 07310
Jersey City
United States
Director NameSteven Robert Boal
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2011(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence AddressLandmark House Hammersmith Bridge Road
London
W6 9DP
Director NameMr Mir Aamir
Date of BirthJune 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2016(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2019)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NameMs Connie Chen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed05 October 2016(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressUnit F 120 Weston Street
London
SE1 4GS
Director NameMr Ronald Joseph Fior
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2019(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 March 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address201 Borough High Street
London
SE1 1JA
Director NamePamela Jean Strayer
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2020(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address400 Logue Avenue
Mountain View
Ca 94043
Director NameYuneeb Ullah Khan
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed18 October 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2023)
RoleFinance
Country of ResidenceUnited States
Correspondence Address1260 East Stringham Avenue
Suite 600
Salt Lake City
Ut 84106

Contact

Websitewww.couponsinc.com/
Telephone020 86269004
Telephone regionLondon

Location

Registered AddressOne Angel Court 13th Floor
C/O Tmf Group
London
Greater London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at $666.7kCoupons.com Inc.
100.00%
Ordinary 1
1 at £1Coupons.com Inc.
0.00%
Ordinary

Financials

Year2014
Net Worth-£2,465,041
Cash£98,061
Current Liabilities£674,294

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

30 November 2022Delivered on: 16 December 2022
Persons entitled: Pnc Bank, National Association

Classification: A registered charge
Particulars: Trademark: active by shopmium design. Registered owner: quotient technology LTD. To see details of all material intellectual property subject to a charge, please refer to schedule 5 of the charging document attached to this form.
Outstanding
30 November 2022Delivered on: 15 December 2022
Persons entitled: Pnc National Bank, Association

Classification: A registered charge
Particulars: Trademark: activate by shopium limited. Registered owner: quotient technology limited. Country: UK. To see details of all material intellectual property subject to a charge, please refer to schedule 2 of the charging document attached to this form.
Outstanding
30 November 2022Delivered on: 1 December 2022
Persons entitled: Blue Torch Finance, Llc as Collateral Agent

Classification: A registered charge
Particulars: Trademarks. 1. UK - text: “activate by shopmium design” - registered owner: quotient technology LTD. – registration number: UK00916662827;. 2. UK – text: “activate design” - registered owner: quotient technology LTD. – registration number: UK00916662801. See instrument for more details.
Outstanding
30 November 2022Delivered on: 1 December 2022
Persons entitled: Blue Torch Finance, Llc as Collateral Agent

Classification: A registered charge
Particulars: Trademarks. 1. UK - text: “activate by shopmium design” - registered owner: quotient technology LTD. – registration number: UK00916662827;. 2. UK – text: “activate design” - registered owner: quotient technology LTD. – registration number: UK00916662801. See instrument for more details.
Outstanding

Filing History

3 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
7 September 2023Satisfaction of charge 077754370002 in full (1 page)
7 September 2023Satisfaction of charge 077754370001 in full (1 page)
6 September 2023Satisfaction of charge 077754370004 in full (1 page)
6 September 2023Satisfaction of charge 077754370003 in full (1 page)
30 June 2023Accounts for a small company made up to 31 December 2021 (17 pages)
23 December 2022Memorandum and Articles of Association (40 pages)
23 December 2022Resolutions
  • RES13 ‐ Company documents and agreements 30/11/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
16 December 2022Registration of charge 077754370004, created on 30 November 2022 (57 pages)
15 December 2022Registration of charge 077754370003, created on 30 November 2022 (71 pages)
1 December 2022Registration of charge 077754370001, created on 30 November 2022 (68 pages)
1 December 2022Registration of charge 077754370002, created on 30 November 2022 (62 pages)
31 October 2022Appointment of Yuneeb Ullah Khan as a director on 18 October 2022 (2 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
29 April 2022Termination of appointment of Pamela Jean Strayer as a director on 24 March 2022 (1 page)
14 February 2022Amended accounts for a small company made up to 31 December 2020 (16 pages)
26 January 2022Unaudited abridged accounts made up to 31 December 2020 (12 pages)
22 November 2021Registered office address changed from 201 Borough High Street London SE1 1JA England to Unit F 120 Weston Street London SE1 4GS on 22 November 2021 (1 page)
1 October 2021Change of details for Quotient Technology Inc as a person with significant control on 1 October 2021 (2 pages)
28 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
10 January 2021Accounts for a small company made up to 31 December 2019 (17 pages)
24 December 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Ronald Fior as a director on 9 March 2020 (1 page)
23 March 2020Appointment of Pamela Jean Strayer as a director on 9 March 2020 (2 pages)
23 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
18 February 2019Appointment of Mr Ronald Fior as a director on 12 February 2019 (2 pages)
14 February 2019Termination of appointment of Mir Aamir as a director on 12 February 2019 (1 page)
26 November 2018Accounts for a small company made up to 31 December 2017 (18 pages)
27 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
19 April 2018Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9DP to 201 Borough High Street London SE1 1JA on 19 April 2018 (1 page)
27 December 2017Accounts for a small company made up to 31 December 2016 (18 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
14 July 2017Auditor's resignation (1 page)
14 July 2017Auditor's resignation (1 page)
27 March 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
27 March 2017Total exemption small company accounts made up to 31 December 2015 (9 pages)
6 October 2016Appointment of Ms Connie Chen as a director on 5 October 2016 (2 pages)
6 October 2016Appointment of Ms Connie Chen as a director on 5 October 2016 (2 pages)
6 October 2016Appointment of Mr Mir Aamir as a director on 5 October 2016 (2 pages)
6 October 2016Appointment of Mr Mir Aamir as a director on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Steven Robert Boal as a director on 5 October 2016 (1 page)
5 October 2016Termination of appointment of Steven Robert Boal as a director on 5 October 2016 (1 page)
26 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
22 April 2016Auditor's resignation (1 page)
22 April 2016Auditor's resignation (1 page)
5 November 2015Company name changed coupons.com LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
5 November 2015Change of name notice (2 pages)
5 November 2015Change of name notice (2 pages)
5 November 2015Company name changed coupons.com LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
  • USD 666,666
(4 pages)
21 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
  • USD 666,666
(4 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
  • USD 666,666
(4 pages)
27 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
  • USD 666,666
(4 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
  • USD 666,666
(4 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
  • USD 666,666
(4 pages)
26 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
6 February 2012Company name changed coupons.com (uk) LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
6 February 2012Company name changed coupons.com (uk) LIMITED\certificate issued on 06/02/12
  • RES15 ‐ Change company name resolution on 2012-02-02
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
14 December 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
8 December 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
  • USD 1
(4 pages)
8 December 2011Statement of capital following an allotment of shares on 26 September 2011
  • GBP 1
  • USD 1
(4 pages)
15 September 2011Incorporation (49 pages)
15 September 2011Incorporation (49 pages)