COUPA SOFTWARE UK LIMITED

Register to unlock more data on OkredoRegister

COUPA SOFTWARE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04678656

Incorporation date

26/02/2003

Size

Full

Contacts

Registered address

Registered address

Rivvia- Covent Garden, Third Floor, 11 Slingsby Place, London, United Kingdom WC2E 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon22/01/2026
Registered office address changed from 3 Forbury Place 23 Forbury Road Reading RG1 3JH England to Rivvia- Covent Garden Third Floor, 11 Slingsby Place London United Kingdom WC2E 9AB on 2026-01-22
dot icon09/01/2026
Full accounts made up to 2025-01-31
dot icon10/07/2025
Appointment of Mrs Julia De Rouen Taylor as a director on 2025-06-13
dot icon30/04/2025
Termination of appointment of Alicia Allen as a director on 2025-03-28
dot icon30/04/2025
Appointment of Mr James Wing as a director on 2025-04-29
dot icon30/04/2025
Termination of appointment of Craig Newfield as a director on 2025-04-29
dot icon25/03/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon11/02/2025
Full accounts made up to 2024-01-31
dot icon15/08/2024
Appointment of Alicia Allen as a director on 2024-07-01
dot icon15/08/2024
Termination of appointment of Kevin Burns as a director on 2024-06-30
dot icon13/04/2024
Full accounts made up to 2023-01-31
dot icon10/04/2024
Termination of appointment of Mathias Radtke as a director on 2024-02-01
dot icon10/04/2024
Appointment of Mr Craig Newfield as a director on 2024-04-01
dot icon10/04/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon08/02/2024
Appointment of Kevin Burns as a director on 2023-11-13
dot icon08/02/2024
Termination of appointment of Anthony Tiscornia as a director on 2023-10-31
dot icon02/08/2023
Appointment of Mr Anthony Tiscornia as a director on 2023-07-31
dot icon02/08/2023
Appointment of Mr Mathias Radtke as a director on 2023-07-31
dot icon02/08/2023
Termination of appointment of Jon Stueve as a secretary on 2023-07-31
dot icon02/08/2023
Termination of appointment of Jonathan Stueve as a director on 2023-07-31
dot icon05/07/2023
Cessation of Coupa Software, Inc. as a person with significant control on 2023-02-28
dot icon05/07/2023
Notification of a person with significant control statement
dot icon14/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon20/12/2022
Full accounts made up to 2022-01-31
dot icon13/07/2022
Second filing of Confirmation Statement dated 2022-02-24
dot icon25/02/2022
Confirmation statement made on 2022-02-24 with updates
dot icon21/02/2022
Resolutions
dot icon15/02/2022
Statement of capital following an allotment of shares on 2022-02-01
dot icon19/01/2022
Full accounts made up to 2021-01-31
dot icon09/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon08/03/2021
Registered office address changed from 17 Bevis Marks 4th Floor London EC3A 7LN to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 2021-03-08
dot icon05/08/2020
Change of share class name or designation
dot icon28/07/2020
Cessation of Exari Group, Inc. as a person with significant control on 2020-07-21
dot icon28/07/2020
Notification of Coupa Software, Inc. as a person with significant control on 2020-07-21
dot icon22/07/2020
Change of details for Exari Solutions (Europe) Limited as a person with significant control on 2020-07-21
dot icon21/07/2020
Full accounts made up to 2020-01-31
dot icon15/04/2020
Confirmation statement made on 2020-02-24 with updates
dot icon11/12/2019
Termination of appointment of Robert Roman Bernshteyn as a director on 2019-12-06
dot icon11/12/2019
Appointment of Mr Jonathan Stueve as a director on 2019-12-06
dot icon11/12/2019
Resolutions
dot icon11/12/2019
Change of name notice
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/10/2019
Current accounting period extended from 2019-12-31 to 2020-01-31
dot icon20/09/2019
Satisfaction of charge 046786560001 in full
dot icon02/09/2019
Termination of appointment of Joseph James Bradley as a director on 2019-05-02
dot icon02/09/2019
Appointment of Mr Robert Bernshteyn as a director on 2019-05-02
dot icon25/07/2019
Termination of appointment of Joseph James Bradley as a secretary on 2019-05-02
dot icon25/07/2019
Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN England to 17 Bevis Marks 4th Floor London EC3A 7LN on 2019-07-25
dot icon25/07/2019
Appointment of Mr Jon Stueve as a secretary on 2019-05-02
dot icon25/07/2019
Termination of appointment of William Matthew Hewitt as a director on 2019-05-02
dot icon11/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Statement of capital following an allotment of shares on 2017-05-31
dot icon09/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon09/03/2018
Cessation of John Guy Henry Mountford as a person with significant control on 2017-05-30
dot icon09/03/2018
Cessation of Martin Gordon Anderson as a person with significant control on 2017-05-30
dot icon09/03/2018
Notification of Exari Solutions (Europe) Limited as a person with significant control on 2017-05-30
dot icon25/09/2017
Resolutions
dot icon19/09/2017
Resolutions
dot icon15/06/2017
Resolutions
dot icon14/06/2017
Registered office address changed from C/O Martin Anderson 3 the Courtyard London Road Newbury Berkshire RG14 1AX England to 4th Floor Imperial House 15 Kingsway London WC2B 6UN on 2017-06-14
dot icon08/06/2017
Termination of appointment of Martin Gordon Anderson as a director on 2017-05-30
dot icon08/06/2017
Termination of appointment of John Guy Henry Mountford as a director on 2017-05-30
dot icon08/06/2017
Appointment of Mr William Matthew Hewitt as a director on 2017-05-30
dot icon08/06/2017
Appointment of Mr Joseph James Bradley as a director on 2017-05-30
dot icon07/06/2017
Termination of appointment of Martin Gordon Anderson as a secretary on 2017-05-30
dot icon07/06/2017
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon07/06/2017
Appointment of Mr Joseph James Bradley as a secretary on 2017-05-30
dot icon06/06/2017
Registration of charge 046786560001, created on 2017-05-30
dot icon09/04/2017
Statement of capital following an allotment of shares on 2016-09-26
dot icon10/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon30/01/2017
Group of companies' accounts made up to 2016-07-31
dot icon05/04/2016
Registered office address changed from C/O Goodman Derrick 10 st. Bride Street London EC4A 4AD to C/O Martin Anderson 3 the Courtyard London Road Newbury Berkshire RG14 1AX on 2016-04-05
dot icon21/03/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon25/01/2016
Group of companies' accounts made up to 2015-07-31
dot icon18/01/2016
Memorandum and Articles of Association
dot icon24/11/2015
Resolutions
dot icon24/11/2015
Particulars of variation of rights attached to shares
dot icon12/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon09/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon13/11/2014
Resignation of an auditor
dot icon22/10/2014
Auditor's resignation
dot icon13/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon03/03/2014
Group of companies' accounts made up to 2013-07-31
dot icon19/11/2013
Auditor's resignation
dot icon20/05/2013
Group of companies' accounts made up to 2012-07-31
dot icon25/04/2013
Purchase of own shares.
dot icon18/03/2013
Resolutions
dot icon18/03/2013
Resolutions
dot icon13/03/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-07-31
dot icon27/02/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon26/01/2012
Registered office address changed from 90 Fetter Lane London EC4A 1PT on 2012-01-26
dot icon22/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon21/06/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon31/03/2011
Accounts for a small company made up to 2010-07-31
dot icon23/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/03/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon11/05/2009
Full accounts made up to 2008-07-31
dot icon17/03/2009
Return made up to 24/02/09; full list of members
dot icon20/03/2008
Return made up to 24/02/08; full list of members
dot icon04/01/2008
Full accounts made up to 2007-07-31
dot icon02/06/2007
Accounts for a small company made up to 2006-07-31
dot icon06/03/2007
Return made up to 24/02/07; full list of members
dot icon01/09/2006
S-div 17/08/06
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon07/06/2006
Accounts for a small company made up to 2005-07-31
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon08/03/2006
Return made up to 24/02/06; full list of members
dot icon17/03/2005
Return made up to 24/02/05; full list of members
dot icon22/12/2004
Accounts for a small company made up to 2004-07-31
dot icon01/03/2004
Return made up to 24/02/04; full list of members
dot icon02/02/2004
Ad 20/06/03--------- £ si 6@1=6 £ ic 54/60
dot icon24/01/2004
Accounting reference date extended from 29/02/04 to 31/07/04
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon22/04/2003
New director appointed
dot icon22/04/2003
Ad 14/03/03--------- £ si 53@1=53 £ ic 1/54
dot icon22/04/2003
Director resigned
dot icon22/04/2003
Secretary resigned
dot icon26/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

134
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,991,985.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
134
4.52M
-
0.00
3.99M
-
2022
134
4.52M
-
0.00
3.99M
-

Employees

2022

Employees

134 Ascended- *

Net Assets(GBP)

4.52M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.99M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newfield, Craig
Director
01/04/2024 - 29/04/2025
4
Tiscornia, Anthony, Mr.
Director
31/07/2023 - 31/10/2023
3
Taylor, Julia Derouen
Director
13/06/2025 - Present
4
Wing, James
Director
29/04/2025 - Present
2
Radtke, Mathias
Director
31/07/2023 - 01/02/2024
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About COUPA SOFTWARE UK LIMITED

COUPA SOFTWARE UK LIMITED is an(a) Active company incorporated on 26/02/2003 with the registered office located at Rivvia- Covent Garden, Third Floor, 11 Slingsby Place, London, United Kingdom WC2E 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 134 according to last financial statements.

Frequently Asked Questions

What is the current status of COUPA SOFTWARE UK LIMITED?

toggle

COUPA SOFTWARE UK LIMITED is currently Active. It was registered on 26/02/2003 .

Where is COUPA SOFTWARE UK LIMITED located?

toggle

COUPA SOFTWARE UK LIMITED is registered at Rivvia- Covent Garden, Third Floor, 11 Slingsby Place, London, United Kingdom WC2E 9AB.

What does COUPA SOFTWARE UK LIMITED do?

toggle

COUPA SOFTWARE UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does COUPA SOFTWARE UK LIMITED have?

toggle

COUPA SOFTWARE UK LIMITED had 134 employees in 2022.

What is the latest filing for COUPA SOFTWARE UK LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-24 with no updates.