ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Icoupon Global Limited

Icoupon Global Limited is an active company incorporated on 29 January 2015 with the registered office located in Ilkley, West Yorkshire. Icoupon Global Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09413186
Private limited company
Age
10 years
Incorporated 29 January 2015
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2nd Floor International Development Centre
Valley Drive
Ilkley
West Yorkshire
LS29 8PB
United Kingdom
Address changed on 6 Sep 2024 (1 year 1 month ago)
Previous address was 2nd Floor International Development Centre Valley Drive Ilkley West Yorkshire LS29 8HN United Kingdom
Telephone
0161 4010101
Email
Unreported
People
Officers
6
Shareholders
7
Controllers (PSC)
1
Director • Ceo • British • Lives in UK • Born in May 1972
Director • British • Lives in UK • Born in Apr 1972
Director • British • Lives in UK • Born in Mar 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tessellated Solutions Ltd
Stephen John Kaye is a mutual person.
Active
Brands
iCoupon
iCoupon is a digital vouchering solution that creates and distributes vouchers for promotional campaigns and flight disruption management.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
£2.53M
Increased by £1.4M (+124%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 8 (+57%)
Total Assets
£5.38M
Increased by £3.19M (+146%)
Total Liabilities
-£3.18M
Increased by £1.98M (+165%)
Net Assets
£2.2M
Increased by £1.21M (+122%)
Debt Ratio (%)
59%
Increased by 4.3% (+8%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 6 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 5 Jan 2024
Adam Jay Beasley Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Mr Stephen John Kaye Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Richard Ashley Bye Details Changed
1 Year 11 Months Ago on 6 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 6 Dec 2023
Get Credit Report
Discover Icoupon Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 December 2024
Submitted on 5 Sep 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 10 Jan 2025
Total exemption full accounts made up to 30 December 2023
Submitted on 26 Sep 2024
Registered office address changed from 2nd Floor International Development Centre Valley Drive Ilkley West Yorkshire LS29 8HN United Kingdom to 2nd Floor International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 6 September 2024
Submitted on 6 Sep 2024
Registered office address changed from International Development Centre T2, International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB United Kingdom to 2nd Floor International Development Centre Valley Drive Ilkley West Yorkshire LS29 8HN on 6 September 2024
Submitted on 6 Sep 2024
Director's details changed for Richard Ashley Bye on 6 December 2023
Submitted on 8 Feb 2024
Director's details changed for Mr Stephen John Kaye on 6 December 2023
Submitted on 8 Feb 2024
Director's details changed for Adam Jay Beasley on 6 December 2023
Submitted on 8 Feb 2024
Confirmation statement made on 31 December 2023 with no updates
Submitted on 5 Jan 2024
Registered office address changed from 1st Floor 42a Nelson Road Ilkley West Yorkshire United Kingdom to International Development Centre T2, International Development Centre Valley Drive Ilkley West Yorkshire LS29 8PB on 6 December 2023
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year