COOPLE (UK) LIMITED

Register to unlock more data on OkredoRegister

COOPLE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09402285

Incorporation date

22/01/2015

Size

Medium

Contacts

Registered address

Registered address

10 John Street, London WC1N 2EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2015)
dot icon14/04/2026
Appointment of Sarah Werthmüller as a director on 2026-04-01
dot icon07/04/2026
Termination of appointment of Antoine Vincent Debroye as a director on 2026-03-31
dot icon07/04/2026
Termination of appointment of Travis John Bucknell as a secretary on 2026-03-31
dot icon24/03/2026
Appointment of Andreas Johannes Gruber as a director on 2026-03-11
dot icon19/03/2026
Registered office address changed from 10 10 John Street London London WC1N 2EB England to 10 John Street London WC1N 2EB on 2026-03-19
dot icon18/03/2026
Registered office address changed from 2nd Floor Classic House 174-180 Old Street London EC1V 9BP England to 10 10 John Street London London WC1N 2EB on 2026-03-18
dot icon18/03/2026
Appointment of Sarah Werthmüller as a secretary on 2026-03-18
dot icon15/01/2026
Termination of appointment of Hadi Moussa as a director on 2025-12-31
dot icon22/12/2025
Accounts for a medium company made up to 2024-12-31
dot icon19/08/2025
Termination of appointment of Antoine Vincent Debroye as a secretary on 2025-08-19
dot icon19/08/2025
Appointment of Mr Travis John Bucknell as a secretary on 2025-08-19
dot icon19/08/2025
Termination of appointment of Anthony Paul Macklin as a director on 2025-08-19
dot icon19/08/2025
Appointment of Mr Antoine Vincent Debroye as a director on 2025-08-19
dot icon20/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon11/12/2024
Termination of appointment of Sacha Bielawski as a director on 2024-12-03
dot icon11/12/2024
Appointment of Mr Hadi Moussa as a director on 2024-12-03
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon07/02/2024
Alteration to charge 094022850001, created on 2018-07-31
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Termination of appointment of Rinaldo Olivari as a director on 2023-05-19
dot icon19/05/2023
Appointment of Mr Anthony Paul Macklin as a director on 2023-05-19
dot icon15/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon23/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/07/2022
Registered office address changed from 3 Finsbury Avenue London EC2M 2PA England to 2nd Floor Classic House 174-180 Old Street London EC1V 9BP on 2022-07-26
dot icon30/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon12/05/2022
Registration of charge 094022850003, created on 2022-05-11
dot icon05/05/2022
Second filing for the cessation of Coople Holding Ag as a person with significant control
dot icon17/03/2022
Notification of a person with significant control statement
dot icon17/03/2022
Cessation of Coople Holding Ag as a person with significant control on 2020-06-08
dot icon28/01/2022
Appointment of Ms Annette Burgard as a director on 2022-01-28
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Director's details changed for Mr Rinaldo Olivari on 2021-08-04
dot icon03/06/2021
Registered office address changed from 32-38 Leman Street London E1 8EW England to 3 Finsbury Avenue London EC2M 2PA on 2021-06-03
dot icon07/05/2021
Confirmation statement made on 2021-05-05 with updates
dot icon17/09/2020
Accounts for a small company made up to 2019-12-31
dot icon16/06/2020
Termination of appointment of Viktor Calabro as a director on 2020-06-02
dot icon16/06/2020
Director's details changed for Viktor Calabro on 2020-02-24
dot icon08/06/2020
Notification of Coople Holding Ag as a person with significant control on 2020-06-08
dot icon21/05/2020
Cessation of Coople Holding Ag as a person with significant control on 2020-05-08
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon24/02/2020
Registered office address changed from 4 Christopher Street London EC2A 2BS England to 32-38 Leman Street London E1 8EW on 2020-02-24
dot icon17/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon26/09/2018
Registration of charge 094022850002, created on 2018-09-13
dot icon21/09/2018
Appointment of Mr Rinaldo Olivari as a director on 2018-09-20
dot icon12/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/08/2018
Registration of charge 094022850001, created on 2018-07-31
dot icon11/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon11/05/2018
Change of details for Staff Finder Holding Ag as a person with significant control on 2018-05-11
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon23/05/2017
Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT England to 4 Christopher Street London EC2A 2BS on 2017-05-23
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon24/02/2017
Appointment of Mr Antoine Vincent Debroye as a secretary on 2017-02-23
dot icon24/02/2017
Appointment of Mr Sacha Bielawski as a director on 2017-02-23
dot icon24/02/2017
Termination of appointment of Sandro Ferrari as a director on 2017-02-23
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon27/04/2016
Director's details changed for Viktor Calabro on 2016-04-01
dot icon25/03/2016
Certificate of change of name
dot icon08/02/2016
Registered office address changed from , C/O Fladgate Llp 16 Great Queen Street, London, WC2B 5DG to Warnford Court 29 Throgmorton Street London EC2N 2AT on 2016-02-08
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon22/12/2015
Appointment of Mr Sandro Ferrari as a director on 2015-12-21
dot icon16/10/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon16/10/2015
Director's details changed for Viktor Calabro on 2015-10-16
dot icon17/07/2015
Director's details changed for Viktor Calabro on 2015-07-15
dot icon22/01/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon20 *

* during past year

Number of employees

53
2022
change arrow icon+32.21 % *

* during past year

Cash in Bank

£1,122,622.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
15.69M
-
0.00
849.09K
-
2022
53
19.07M
-
0.00
1.12M
-
2022
53
19.07M
-
0.00
1.12M
-

Employees

2022

Employees

53 Ascended61 % *

Net Assets(GBP)

19.07M £Ascended21.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.12M £Ascended32.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olivari, Rinaldo
Director
20/09/2018 - 19/05/2023
-
Miss Annette Burgard
Director
28/01/2022 - Present
1
Macklin, Anthony Paul
Director
19/05/2023 - 19/08/2025
3
Moussa, Hadi
Director
03/12/2024 - 31/12/2025
3
Bielawski, Sacha
Director
23/02/2017 - 03/12/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About COOPLE (UK) LIMITED

COOPLE (UK) LIMITED is an(a) Active company incorporated on 22/01/2015 with the registered office located at 10 John Street, London WC1N 2EB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 53 according to last financial statements.

Frequently Asked Questions

What is the current status of COOPLE (UK) LIMITED?

toggle

COOPLE (UK) LIMITED is currently Active. It was registered on 22/01/2015 .

Where is COOPLE (UK) LIMITED located?

toggle

COOPLE (UK) LIMITED is registered at 10 John Street, London WC1N 2EB.

What does COOPLE (UK) LIMITED do?

toggle

COOPLE (UK) LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does COOPLE (UK) LIMITED have?

toggle

COOPLE (UK) LIMITED had 53 employees in 2022.

What is the latest filing for COOPLE (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Sarah Werthmüller as a director on 2026-04-01.