Nj 07310
Jersey City
United States
Director Name | Mr William Redmond |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 December 2023(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 545 Washington Boulevard, 8th Floor Nj 07310 Jersey City United States |
Director Name | Steven Robert Boal |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2011(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | Landmark House Hammersmith Bridge Road London W6 9DP |
Director Name | Mr Mir Aamir |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2016(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 February 2019) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Director Name | Ms Connie Chen |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2016(5 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Unit F 120 Weston Street London SE1 4GS |
Director Name | Mr Ronald Joseph Fior |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2019(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 March 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 201 Borough High Street London SE1 1JA |
Director Name | Pamela Jean Strayer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2020(8 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 March 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 400 Logue Avenue Mountain View Ca 94043 |
Director Name | Yuneeb Ullah Khan |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 October 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2023) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 1260 East Stringham Avenue Suite 600 Salt Lake City Ut 84106 |
Website | www.couponsinc.com/ |
---|---|
Telephone | 020 86269004 |
Telephone region | London |
Registered Address | One Angel Court 13th Floor C/O Tmf Group London Greater London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
1 at $666.7k | Coupons.com Inc. 100.00% Ordinary 1 |
---|---|
1 at £1 | Coupons.com Inc. 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,465,041 |
Cash | £98,061 |
Current Liabilities | £674,294 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
30 November 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 |
3 October 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Satisfaction of charge 077754370002 in full (1 page) |
7 September 2023 | Satisfaction of charge 077754370001 in full (1 page) |
6 September 2023 | Satisfaction of charge 077754370004 in full (1 page) |
6 September 2023 | Satisfaction of charge 077754370003 in full (1 page) |
30 June 2023 | Accounts for a small company made up to 31 December 2021 (17 pages) |
23 December 2022 | Memorandum and Articles of Association (40 pages) |
23 December 2022 | Resolutions
|
16 December 2022 | Registration of charge 077754370004, created on 30 November 2022 (57 pages) |
15 December 2022 | Registration of charge 077754370003, created on 30 November 2022 (71 pages) |
1 December 2022 | Registration of charge 077754370001, created on 30 November 2022 (68 pages) |
1 December 2022 | Registration of charge 077754370002, created on 30 November 2022 (62 pages) |
31 October 2022 | Appointment of Yuneeb Ullah Khan as a director on 18 October 2022 (2 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
29 April 2022 | Termination of appointment of Pamela Jean Strayer as a director on 24 March 2022 (1 page) |
14 February 2022 | Amended accounts for a small company made up to 31 December 2020 (16 pages) |
26 January 2022 | Unaudited abridged accounts made up to 31 December 2020 (12 pages) |
22 November 2021 | Registered 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 2021 | Change of details for Quotient Technology Inc as a person with significant control on 1 October 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
24 December 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
23 March 2020 | Termination of appointment of Ronald Fior as a director on 9 March 2020 (1 page) |
23 March 2020 | Appointment of Pamela Jean Strayer as a director on 9 March 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
18 February 2019 | Appointment of Mr Ronald Fior as a director on 12 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Mir Aamir as a director on 12 February 2019 (1 page) |
26 November 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
27 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
19 April 2018 | Registered 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 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
14 July 2017 | Auditor's resignation (1 page) |
14 July 2017 | Auditor's resignation (1 page) |
27 March 2017 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
6 October 2016 | Appointment of Ms Connie Chen as a director on 5 October 2016 (2 pages) |
6 October 2016 | Appointment of Ms Connie Chen as a director on 5 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Mir Aamir as a director on 5 October 2016 (2 pages) |
6 October 2016 | Appointment of Mr Mir Aamir as a director on 5 October 2016 (2 pages) |
5 October 2016 | Termination of appointment of Steven Robert Boal as a director on 5 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Steven Robert Boal as a director on 5 October 2016 (1 page) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 April 2016 | Auditor's resignation (1 page) |
22 April 2016 | Auditor's resignation (1 page) |
5 November 2015 | Company name changed coupons.com LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Change of name notice (2 pages) |
5 November 2015 | Company name changed coupons.com LIMITED\certificate issued on 05/11/15
|
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
26 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
26 July 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Company name changed coupons.com (uk) LIMITED\certificate issued on 06/02/12
|
6 February 2012 | Company name changed coupons.com (uk) LIMITED\certificate issued on 06/02/12
|
14 December 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
14 December 2011 | Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
8 December 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
8 December 2011 | Statement of capital following an allotment of shares on 26 September 2011
|
15 September 2011 | Incorporation (49 pages) |
15 September 2011 | Incorporation (49 pages) |