COPPAFEEL

Register to unlock more data on OkredoRegister

COPPAFEEL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06974733

Incorporation date

28/07/2009

Size

Group

Contacts

Registered address

Registered address

Unit 4 Bickels Yard, 151-153 Bermondsey Street, London SE1 3HACopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2009)
dot icon04/12/2025
Termination of appointment of Elizabeth Claire Mcdonald as a director on 2025-11-24
dot icon14/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon22/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon12/07/2024
Appointment of Sarah Dwobeng Adomah as a director on 2024-06-25
dot icon05/07/2024
Termination of appointment of Michael N/a Atti as a director on 2024-06-25
dot icon05/07/2024
Termination of appointment of James Alexander Clews as a director on 2024-06-25
dot icon05/07/2024
Appointment of Olubimpe Oluwatobi Asare as a director on 2024-06-25
dot icon05/07/2024
Appointment of Anne Fiona Russell as a director on 2024-06-25
dot icon20/04/2024
Memorandum and Articles of Association
dot icon20/04/2024
Resolutions
dot icon07/12/2023
Termination of appointment of Pinelopi Kechagioglou as a director on 2023-11-27
dot icon28/09/2023
Director's details changed for Miss Elizabeth Claire Mcdonald on 2023-08-01
dot icon11/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon13/07/2023
Memorandum and Articles of Association
dot icon13/07/2023
Resolutions
dot icon05/07/2023
Statement of company's objects
dot icon04/01/2023
Termination of appointment of Shivani Sharma as a director on 2022-12-23
dot icon21/09/2022
Termination of appointment of Alice May Purkiss as a director on 2022-08-26
dot icon15/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon25/07/2022
Accounts for a small company made up to 2021-12-31
dot icon22/06/2022
Director's details changed for Dr Shivani Sharma on 2022-06-20
dot icon31/03/2022
Appointment of Ms Jane Elizabeth Vinson as a director on 2022-03-14
dot icon31/03/2022
Appointment of Ms Kirsty Margaret Leith as a director on 2022-03-14
dot icon31/03/2022
Appointment of Ms Susannah Adrienne Forland as a director on 2022-03-14
dot icon13/01/2022
Appointment of Dr Pinelopi Kechagioglou as a director on 2021-12-06
dot icon17/10/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon15/10/2021
Registered office address changed from 1-4 Pope Street London SE1 3PR to Unit 4 Bickels Yard 151-153 Bermondsey Street London SE1 3HA on 2021-10-15
dot icon05/09/2021
Accounts for a small company made up to 2020-12-31
dot icon15/12/2020
Appointment of Dr Shivani Sharma as a director on 2020-12-10
dot icon02/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon25/06/2020
Notification of a person with significant control statement
dot icon17/06/2020
Termination of appointment of Simon Robert Finnis as a director on 2020-06-15
dot icon17/06/2020
Cessation of James Alexander Clews as a person with significant control on 2020-06-15
dot icon07/11/2019
Appointment of Mrs Sarah Jane Pugh as a director on 2019-11-07
dot icon05/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon28/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon05/02/2019
Termination of appointment of Jane Hallenga as a secretary on 2019-01-21
dot icon01/10/2018
Appointment of Miss Elizabeth Claire Mcdonald as a director on 2018-10-01
dot icon01/10/2018
Termination of appointment of Stephen Stretton as a director on 2018-10-01
dot icon03/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon25/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/06/2018
Director's details changed for Mrs Alice May Purkiss on 2018-05-31
dot icon08/06/2018
Termination of appointment of Cathryn Lee as a director on 2018-05-31
dot icon03/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon03/08/2017
Appointment of Mrs Alice May Purkiss as a director on 2017-07-21
dot icon02/08/2017
Appointment of Mr Michael N/a Atti as a director on 2017-07-21
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon12/04/2017
Termination of appointment of Rachel Jayne Wilson as a director on 2017-04-07
dot icon19/10/2016
Termination of appointment of Ruth Dorinda Freeman as a director on 2016-10-12
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon09/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon06/07/2016
Appointment of Mr James Alexander Clews as a director on 2016-07-06
dot icon02/11/2015
Appointment of Mr Simon Robert Finnis as a director on 2015-11-02
dot icon10/09/2015
Annual return made up to 2015-07-28 no member list
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon04/08/2015
Statement of company's objects
dot icon04/08/2015
Resolutions
dot icon27/07/2015
Appointment of Mrs Ruth Dorinda Freeman as a director on 2015-07-24
dot icon23/07/2015
Registered office address changed from Tanner Place 54-58 Tanner Street Tanner Street London SE1 3PH to 1-4 Pope Street London SE1 3PR on 2015-07-23
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-28 no member list
dot icon10/01/2014
Termination of appointment of James Clews as a director
dot icon10/12/2013
Appointment of Stephen Stretton as a director
dot icon02/12/2013
Registered office address changed from 77 St Augustin Way Daventry Northamptonshire NN11 4EG on 2013-12-02
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-28 no member list
dot icon18/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon11/09/2012
Annual return made up to 2012-07-28 no member list
dot icon30/08/2012
Appointment of Mrs Cathryn Lee as a director
dot icon22/08/2012
Termination of appointment of Maren Hallenga as a director
dot icon22/08/2012
Appointment of James Alexander Clews as a director
dot icon03/08/2012
Appointment of Rachel Jayne Wilson as a director
dot icon06/12/2011
Current accounting period extended from 2011-07-31 to 2011-12-31
dot icon08/08/2011
Annual return made up to 2011-07-28 no member list
dot icon08/08/2011
Secretary's details changed for Mrs Jane Hallenga on 2011-07-28
dot icon05/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon06/08/2010
Termination of appointment of Kristin Hallenga as a director
dot icon06/08/2010
Annual return made up to 2010-07-28 no member list
dot icon06/08/2010
Director's details changed for Miss Kristin Hallenga on 2010-07-28
dot icon06/08/2010
Director's details changed for Miss Maren Hallenga on 2010-07-28
dot icon29/06/2010
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2010-06-29
dot icon07/12/2009
Statement of company's objects
dot icon07/12/2009
Resolutions
dot icon04/11/2009
Resolutions
dot icon28/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Asare, Olubimpe Oluwatobi
Director
25/06/2024 - Present
2
Lee, Cathryn
Director
01/08/2011 - 31/05/2018
6
Forland, Susannah Adrienne
Director
14/03/2022 - Present
-
Mcdonald, Elizabeth Claire
Director
01/10/2018 - 24/11/2025
-
Clews, James Alexander, Managing Director
Director
06/07/2016 - 25/06/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COPPAFEEL

COPPAFEEL is an(a) Active company incorporated on 28/07/2009 with the registered office located at Unit 4 Bickels Yard, 151-153 Bermondsey Street, London SE1 3HA. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COPPAFEEL?

toggle

COPPAFEEL is currently Active. It was registered on 28/07/2009 .

Where is COPPAFEEL located?

toggle

COPPAFEEL is registered at Unit 4 Bickels Yard, 151-153 Bermondsey Street, London SE1 3HA.

What does COPPAFEEL do?

toggle

COPPAFEEL operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for COPPAFEEL?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Elizabeth Claire Mcdonald as a director on 2025-11-24.