Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUPA SOFTWARE UK LIMITED
Company Information for

COUPA SOFTWARE UK LIMITED

3 Forbury Place, 23 Forbury Road, Reading, RG1 3JH,
Company Registration Number
04678656
Private Limited Company
Active

Company Overview

About Coupa Software Uk Ltd
COUPA SOFTWARE UK LIMITED was founded on 2003-02-26 and has its registered office in Reading. The organisation's status is listed as "Active". Coupa Software Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COUPA SOFTWARE UK LIMITED
 
Legal Registered Office
3 Forbury Place
23 Forbury Road
Reading
RG1 3JH
Other companies in EC4A
 
Previous Names
EXARI LIMITED11/12/2019
ADSENSA LIMITED19/09/2017
Filing Information
Company Number 04678656
Company ID Number 04678656
Date formed 2003-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-02-24
Return next due 2025-03-10
Type of accounts FULL
VAT Number /Sales tax ID GB824485515  
Last Datalog update: 2024-04-13 08:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUPA SOFTWARE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COUPA SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH JAMES BRADLEY
Company Secretary 2017-05-30
JOSEPH JAMES BRADLEY
Director 2017-05-30
WILLIAM MATTHEW HEWITT
Director 2017-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN GORDON ANDERSON
Company Secretary 2003-03-14 2017-05-30
MARTIN GORDON ANDERSON
Director 2003-03-14 2017-05-30
JOHN GUY HENRY MOUNTFORD
Director 2003-03-14 2017-05-30
GD SECRETARIAL SERVICES LIMITED
Company Secretary 2003-02-26 2003-03-14
GD DIRECTORS LIMITED
Director 2003-02-26 2003-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JAMES BRADLEY CMA CONTIKI UK LIMITED Director 2017-09-20 CURRENT 2014-05-22 Dissolved 2018-02-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10APPOINTMENT TERMINATED, DIRECTOR MATHIAS RADTKE
2024-04-10DIRECTOR APPOINTED MR CRAIG NEWFIELD
2024-04-10CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2024-02-08DIRECTOR APPOINTED KEVIN BURNS
2024-02-08APPOINTMENT TERMINATED, DIRECTOR ANTHONY TISCORNIA
2023-08-02DIRECTOR APPOINTED MR ANTHONY TISCORNIA
2023-08-02DIRECTOR APPOINTED MR MATHIAS RADTKE
2023-08-02Termination of appointment of Jon Stueve on 2023-07-31
2023-08-02APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUEVE
2023-07-05CESSATION OF COUPA SOFTWARE, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-07-05Notification of a person with significant control statement
2023-03-14CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2022-12-20FULL ACCOUNTS MADE UP TO 31/01/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-07-13RP04CS01
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-02-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-1501/02/22 STATEMENT OF CAPITAL GBP 211.77
2022-02-15SH0101/02/22 STATEMENT OF CAPITAL GBP 211.77
2022-01-19FULL ACCOUNTS MADE UP TO 31/01/21
2022-01-19AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/21 FROM 17 Bevis Marks 4th Floor London EC3A 7LN
2020-08-05SH08Change of share class name or designation
2020-07-28PSC07CESSATION OF EXARI GROUP, INC. AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28PSC02Notification of Coupa Software, Inc. as a person with significant control on 2020-07-21
2020-07-22PSC05Change of details for Exari Solutions (Europe) Limited as a person with significant control on 2020-07-21
2020-07-21AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ROMAN BERNSHTEYN
2019-12-11AP01DIRECTOR APPOINTED MR JONATHAN STUEVE
2019-12-11RES15CHANGE OF COMPANY NAME 10/01/23
2019-12-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-01AA01Current accounting period extended from 31/12/19 TO 31/01/20
2019-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046786560001
2019-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH JAMES BRADLEY
2019-09-02AP01DIRECTOR APPOINTED MR ROBERT BERNSHTEYN
2019-07-25TM02Termination of appointment of Joseph James Bradley on 2019-05-02
2019-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/19 FROM 4th Floor Imperial House 15 Kingsway London WC2B 6UN England
2019-07-25AP03Appointment of Mr Jon Stueve as company secretary on 2019-05-02
2019-07-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MATTHEW HEWITT
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09SH0131/05/17 STATEMENT OF CAPITAL GBP 73.908
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 73.908
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-03-09PSC07CESSATION OF JOHN GUY HENRY MOUNTFORD AS A PSC
2018-03-09PSC07CESSATION OF MARTIN GORDON ANDERSON AS A PSC
2018-03-09PSC02Notification of Exari Solutions (Europe) Limited as a person with significant control on 2017-05-30
2017-09-25RES13Resolutions passed:
  • Change of company name 13/09/2017
2017-09-19RES15CHANGE OF COMPANY NAME 19/09/17
2017-09-19CERTNMCOMPANY NAME CHANGED ADSENSA LIMITED CERTIFICATE ISSUED ON 19/09/17
2017-06-15RES13Resolutions passed:
  • Loan and security agreement 30/05/2017
2017-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/17 FROM C/O Martin Anderson 3 the Courtyard London Road Newbury Berkshire RG14 1AX England
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ANDERSON
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOUNTFORD
2017-06-08AP01DIRECTOR APPOINTED MR WILLIAM MATTHEW HEWITT
2017-06-08AP01DIRECTOR APPOINTED MR JOSEPH JAMES BRADLEY
2017-06-07TM02Termination of appointment of Martin Gordon Anderson on 2017-05-30
2017-06-07AA01CURREXT FROM 31/07/2017 TO 31/12/2017
2017-06-07AP03SECRETARY APPOINTED MR JOSEPH JAMES BRADLEY
2017-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046786560001
2017-04-09SH0126/09/16 STATEMENT OF CAPITAL GBP 64.130
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 64.136
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM C/O GOODMAN DERRICK 10 ST. BRIDE STREET LONDON EC4A 4AD
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 57.771
2016-03-21AR0124/02/16 FULL LIST
2016-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-18MEM/ARTSARTICLES OF ASSOCIATION
2015-11-24RES01ALTER ARTICLES 04/11/2015
2015-11-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 57.771
2015-03-09AR0124/02/15 FULL LIST
2014-11-13AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-10-22AUDAUDITOR'S RESIGNATION
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 57.341
2014-03-13AR0124/02/14 FULL LIST
2014-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-11-19AUDAUDITOR'S RESIGNATION
2013-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-04-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-18RES13AGREEMENT 27/02/2013
2013-03-18RES13AGREEMENT 27/02/2013
2013-03-13AR0124/02/13 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2012-02-27AR0124/02/12 FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 90 FETTER LANE LONDON EC4A 1PT
2011-06-22SH0116/06/11 STATEMENT OF CAPITAL GBP 60.138
2011-06-21SH0116/06/11 STATEMENT OF CAPITAL GBP 60.075
2011-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-03-23AR0124/02/11 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-15AR0124/02/10 FULL LIST
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-17363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-03-20363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-03-06363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-09-01122S-DIV 17/08/06
2006-09-01RES13SUBDIVISION 17/08/06
2006-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2006-05-30ELRESS386 DISP APP AUDS 21/03/06
2006-05-30ELRESS366A DISP HOLDING AGM 21/03/06
2006-03-08363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-03-01363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2004-02-0288(2)RAD 20/06/03--------- £ SI 6@1=6 £ IC 54/60
2004-01-24225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04
2003-04-22288bDIRECTOR RESIGNED
2003-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-22288bSECRETARY RESIGNED
2003-04-22288aNEW DIRECTOR APPOINTED
2003-04-2288(2)RAD 14/03/03--------- £ SI 53@1=53 £ IC 1/54
2003-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to COUPA SOFTWARE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUPA SOFTWARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of COUPA SOFTWARE UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUPA SOFTWARE UK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by COUPA SOFTWARE UK LIMITED

COUPA SOFTWARE UK LIMITED has registered 1 patents

GB2477307 ,

Domain Names
We do not have the domain name information for COUPA SOFTWARE UK LIMITED
Trademarks
We have not found any records of COUPA SOFTWARE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUPA SOFTWARE UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as COUPA SOFTWARE UK LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COUPA SOFTWARE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUPA SOFTWARE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUPA SOFTWARE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.