Background WavePink WaveYellow Wave

RETAILMENOT UK LIMITED (05112833)

RETAILMENOT UK LIMITED (05112833) is an active UK company. incorporated on 26 April 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RETAILMENOT UK LIMITED has been registered for 21 years. Current directors include HOROWITZ, Steven Lawrence, LEBOEUF, Michael, Mr., ORGEL-EATON, Julianna and 1 others.

Company Number
05112833
Status
active
Type
ltd
Incorporated
26 April 2004
Age
21 years
Address
18 Mansell Street, London, E1 8AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOROWITZ, Steven Lawrence, LEBOEUF, Michael, Mr., ORGEL-EATON, Julianna, ROSSEN, Jeremy David, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETAILMENOT UK LIMITED

RETAILMENOT UK LIMITED is an active company incorporated on 26 April 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RETAILMENOT UK LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05112833

LTD Company

Age

21 Years

Incorporated 26 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

WHALESHARK MEDIA UK LTD
From: 4 April 2012To: 8 April 2013
ECONVERSIONS LIMITED
From: 2 November 2007To: 4 April 2012
EMOMENTUM LIMITED
From: 4 August 2006To: 2 November 2007
MULHOLLAND PRODUCTIONS LIMITED
From: 26 April 2004To: 4 August 2006
Contact
Address

18 Mansell Street London, E1 8AA,

Previous Addresses

6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 26 February 2021To: 27 April 2022
Devonshire House 60 Goswell Road London EC1M 7AD
From: 26 April 2004To: 26 February 2021
Timeline

31 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Sept 10
Director Joined
May 11
Funding Round
Aug 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Jul 21
Director Joined
May 22
Director Joined
May 22
Director Left
Dec 22
Director Left
Aug 24
Director Left
Oct 25
Director Joined
Feb 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

HOROWITZ, Steven Lawrence

Active
Mansell Street, LondonE1 8AA
Born August 1971
Director
Appointed 28 Oct 2020

LEBOEUF, Michael, Mr.

Active
Park Ave S, New York10010
Born December 1989
Director
Appointed 26 Feb 2026

ORGEL-EATON, Julianna

Active
Mansell Street, LondonE1 8AA
Born March 1986
Director
Appointed 28 Oct 2020

ROSSEN, Jeremy David, Mr.

Active
Mansell Street, LondonE1 8AA
Born January 1971
Director
Appointed 28 Oct 2020

JENNINGS, Max

Resigned
Dagmar Terrace, LondonN1 2BN
Secretary
Appointed 26 Apr 2004
Resigned 15 Aug 2011

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 26 Apr 2004
Resigned 26 Apr 2004

AGNESE III, Louis John

Resigned
200 Grays Inn Road, LondonWC1X 8XZ
Born July 1978
Director
Appointed 18 Jan 2018
Resigned 30 Mar 2021

AYLOR, Thomas

Resigned
Congress Avenue, AustinTX78701
Born October 1975
Director
Appointed 01 Sept 2015
Resigned 01 Feb 2019

BEOUGHER, Kelli

Resigned
Congress Avenue, Austin78701
Born March 1970
Director
Appointed 01 Sept 2015
Resigned 25 Oct 2018

CUNNINGHAM, Gordon Cotter

Resigned
Congress Avenue, Austin78701
Born August 1962
Director
Appointed 15 Aug 2011
Resigned 01 Sept 2015

DAVENPORT, Claire Suzanne

Resigned
6th Floor, LondonWC1X 8XZ
Born November 1972
Director
Appointed 01 Jul 2014
Resigned 12 Jun 2017

FOISTER, Richard

Resigned
60 Goswell Road, LondonEC1M 7AD
Born January 1982
Director
Appointed 02 May 2011
Resigned 15 Aug 2011

INNS, Geoffrey

Resigned
251 Little Falls Drive, Wilmington19808
Born April 1970
Director
Appointed 26 May 2022
Resigned 15 Dec 2022

JENNINGS, Duncan

Resigned
Devonshire House, LondonEC1M 7AD
Born June 1982
Director
Appointed 26 Apr 2004
Resigned 30 Aug 2013

JENNINGS, Max

Resigned
Dagmar Terrace, LondonN1 2BN
Born February 1979
Director
Appointed 26 Apr 2004
Resigned 15 Aug 2011

LESTER, Michael David

Resigned
Fairwarp, UckfieldTN22 3BJ
Born February 1975
Director
Appointed 01 Oct 2012
Resigned 01 Sept 2015

MATHESON, Harriet Jane

Resigned
200 Grays Inn Road, LondonWC1X 8XZ
Born June 1987
Director
Appointed 17 May 2017
Resigned 29 Jul 2021

RICHTER, Bret

Resigned
Mansell Street, LondonE1 8AA
Born March 1970
Director
Appointed 26 May 2022
Resigned 09 Oct 2025

STEWART, Brian Conrad

Resigned
5th Avenue, 15th Floor, New York10011
Born May 1964
Director
Appointed 28 Oct 2020
Resigned 07 Aug 2024

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 26 Apr 2004
Resigned 26 Apr 2004

Persons with significant control

1

60 Goswell Road, LondonEC1M 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2024
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 June 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 June 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
2 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Certificate Change Of Name Company
8 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2013
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
19 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Certificate Change Of Name Company
4 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Second Filing Of Form With Form Type
17 October 2011
RP04RP04
Change Account Reference Date Company Current Shortened
13 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Legacy
22 July 2011
MG02MG02
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Statement Of Companys Objects
18 July 2011
CC04CC04
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2010
CH03Change of Secretary Details
Legacy
9 November 2010
MG02MG02
Legacy
9 November 2010
MG02MG02
Legacy
9 November 2010
MG02MG02
Capital Allotment Shares
14 September 2010
SH01Allotment of Shares
Resolution
14 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2007
287Change of Registered Office
Certificate Change Of Name Company
2 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
23 November 2006
287Change of Registered Office
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
19 January 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2005
287Change of Registered Office
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
287Change of Registered Office
Legacy
21 December 2004
88(2)R88(2)R
Legacy
27 October 2004
88(2)R88(2)R
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Incorporation Company
26 April 2004
NEWINCIncorporation