Background WavePink WaveYellow Wave

RETAILMENOT LIMITED (07727903)

RETAILMENOT LIMITED (07727903) is an active UK company. incorporated on 3 August 2011. 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 LIMITED has been registered for 14 years. Current directors include HOROWITZ, Steven Lawrence, LEBOEUF, Michael, Mr., ORGEL-EATON, Julianna and 1 others.

Company Number
07727903
Status
active
Type
ltd
Incorporated
3 August 2011
Age
14 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 LIMITED

RETAILMENOT LIMITED is an active company incorporated on 3 August 2011 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 LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07727903

LTD Company

Age

14 Years

Incorporated 3 August 2011

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

WHALE SHARK MEDIA LIMITED
From: 3 August 2011To: 25 March 2013
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: 3 August 2011To: 26 February 2021
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Oct 11
Director Joined
Oct 12
Funding Round
Jul 13
Director Left
Aug 13
Director Left
Sept 15
Director Joined
Sept 15
New Owner
Sept 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
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
Capital Update
May 25
Director Left
Oct 25
Director Joined
Feb 26
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 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

AGNESE III, Louis John

Resigned
200 Grays Inn Road, LondonWC1X 8XZ
Born July 1978
Director
Appointed 01 Feb 2019
Resigned 30 Mar 2021

AYLOR, Thomas

Resigned
Congress Avenue, AustinTX78701
Born October 1975
Director
Appointed 01 Sept 2015
Resigned 01 Feb 2018

CUNNINGHAM, Gordon Cotter

Resigned
Congress Avenue, Austin78701
Born August 1962
Director
Appointed 03 Aug 2011
Resigned 01 Feb 2018

INNS, Geoffrey

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

JENNINGS, Duncan

Resigned
60, LondonEC1M 7AD
Born June 1982
Director
Appointed 03 Oct 2011
Resigned 30 Aug 2013

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 01 Feb 2019
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

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020

Mr Ronald Owen Perelman

Ceased
East 62nd Street, New York10065
Born January 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2017
Ceased 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

94

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 Updates
10 June 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Resolution
4 December 2024
RESOLUTIONSResolutions
Memorandum Articles
4 December 2024
MAMA
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
4 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
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 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 Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
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 To A Person With Significant Control
27 April 2022
PSC05Notification that PSC Information has been Withdrawn
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 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
Notification Of A Person With Significant Control
1 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
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 Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 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
5 August 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
20 March 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
20 March 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
25 March 2013
CERTNMCertificate of Incorporation on Change of Name
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
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Incorporation Company
3 August 2011
NEWINCIncorporation