COYA (RESTAURANT) LIMITED

Register to unlock more data on OkredoRegister

COYA (RESTAURANT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07824813

Incorporation date

26/10/2011

Size

Full

Contacts

Registered address

Registered address

10 Stratford Place, London W1C 1BACopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2011)
dot icon20/01/2026
Confirmation statement made on 2025-10-26 with no updates
dot icon10/12/2025
Cessation of Filiz Sahenk as a person with significant control on 2025-06-05
dot icon10/12/2025
Cessation of Ferit Faik Sahenk as a person with significant control on 2025-06-05
dot icon10/12/2025
Notification of a person with significant control statement
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon11/10/2024
Full accounts made up to 2023-12-31
dot icon06/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon08/04/2023
Registered office address changed from , 5 Market Yard Mews 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom to 10 Stratford Place London W1C 1BA on 2023-04-08
dot icon01/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon14/10/2022
Accounts for a small company made up to 2021-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon30/09/2021
Appointment of Cem Buyukkaya as a director on 2021-09-21
dot icon28/09/2021
Accounts for a small company made up to 2020-12-31
dot icon18/05/2021
Termination of appointment of Adam Bel Hadj Ammar as a director on 2021-05-04
dot icon29/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon21/05/2020
Accounts for a small company made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon02/04/2019
Accounts for a small company made up to 2018-12-31
dot icon12/03/2019
Termination of appointment of Arjun Chainrai Waney as a director on 2018-12-12
dot icon05/11/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon10/01/2018
Change of share class name or designation
dot icon09/01/2018
Confirmation statement made on 2017-10-26 with updates
dot icon09/01/2018
Resolutions
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon17/01/2017
Registered office address changed from , 150 Aldersgate Street, London, EC1A 4AB to 10 Stratford Place London W1C 1BA on 2017-01-17
dot icon01/12/2016
Confirmation statement made on 2016-10-26 with updates
dot icon01/11/2016
Director's details changed for Mr Pritam Chanrai Waney on 2016-10-31
dot icon01/11/2016
Director's details changed for Mr Arjun Chainrai Waney on 2016-10-31
dot icon01/11/2016
Director's details changed for Mr Tony Tang on 2016-10-31
dot icon01/11/2016
Director's details changed for Adam Bel Hadj Ammar on 2016-10-31
dot icon01/11/2016
Director's details changed for Mr Kemal Tevfik Akdag on 2016-10-31
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/08/2016
Secretary's details changed for Cornhill Secretaries Limited on 2016-07-14
dot icon28/06/2016
Termination of appointment of Ariel Vadee as a director on 2016-06-17
dot icon28/06/2016
Termination of appointment of Jose Luis Villamizar as a director on 2016-06-17
dot icon21/12/2015
Appointment of Kemal Tevfik Akdag as a director on 2015-01-10
dot icon30/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Appointment of Cornhill Secretaries Limited as a secretary on 2015-03-16
dot icon25/03/2015
Registered office address changed from , Bridge House 4 Borough High Street, London Bridge, London, SE1 9QR, England to 10 Stratford Place London W1C 1BA on 2015-03-25
dot icon25/03/2015
Director's details changed for Mr Arjun Chainrai Waney on 2014-12-01
dot icon25/03/2015
Director's details changed for Mr Pritam Chanrai Waney on 2014-12-01
dot icon25/03/2015
Director's details changed for Tony Tang on 2014-12-01
dot icon16/01/2015
Annual return made up to 2014-10-26 with full list of shareholders
dot icon12/11/2014
Auditor's resignation
dot icon03/10/2014
Accounts for a small company made up to 2013-12-31
dot icon24/06/2014
Registered office address changed from , Prince Consort House Albert Embankment, London, SE1 7JT, United Kingdom on 2014-06-24
dot icon11/02/2014
Annual return made up to 2013-10-26 with full list of shareholders
dot icon26/11/2013
Current accounting period extended from 2013-10-31 to 2013-12-31
dot icon02/10/2013
Accounts for a small company made up to 2012-10-31
dot icon31/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-10-26
dot icon13/02/2013
Second filing of SH01 previously delivered to Companies House
dot icon21/12/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon20/12/2012
Appointment of Pritam Chanrai Waney as a director
dot icon16/11/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/11/2012
Appointment of Adam Bel Hadj Ammar as a director
dot icon08/11/2012
Appointment of Tony Tang as a director
dot icon07/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon16/04/2012
Appointment of Mr Arjun Chainrai Chainrai Chainrai Waney as a director
dot icon05/04/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon05/04/2012
Appointment of Mr Ariel Vadee as a director
dot icon05/04/2012
Appointment of Mr Jose Luis Villamizar as a director
dot icon05/04/2012
Termination of appointment of Ingrid Cane as a director
dot icon01/03/2012
Certificate of change of name
dot icon01/03/2012
Change of name notice
dot icon08/12/2011
Certificate of change of name
dot icon08/12/2011
Change of name notice
dot icon16/11/2011
Change of name notice
dot icon11/11/2011
Appointment of Miss Ingrid Cane as a director
dot icon27/10/2011
Termination of appointment of John Carter as a director
dot icon26/10/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

96
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,562,357.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
96
2.25M
-
0.00
1.56M
-
2021
96
2.25M
-
0.00
1.56M
-

Employees

2021

Employees

96 Ascended- *

Net Assets(GBP)

2.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.56M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORNHILL SECRETARIES LIMITED
Corporate Secretary
16/03/2015 - Present
162
Villamizar, Jose Luis
Director
23/03/2012 - 17/06/2016
6
Akdag, Kemal Tevfik
Director
10/01/2015 - Present
21
Carter, John
Director
26/10/2011 - 27/10/2011
1127
Ammar, Adam Bel Hadj
Director
25/10/2012 - 04/05/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COYA (RESTAURANT) LIMITED

COYA (RESTAURANT) LIMITED is an(a) Active company incorporated on 26/10/2011 with the registered office located at 10 Stratford Place, London W1C 1BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 96 according to last financial statements.

Frequently Asked Questions

What is the current status of COYA (RESTAURANT) LIMITED?

toggle

COYA (RESTAURANT) LIMITED is currently Active. It was registered on 26/10/2011 .

Where is COYA (RESTAURANT) LIMITED located?

toggle

COYA (RESTAURANT) LIMITED is registered at 10 Stratford Place, London W1C 1BA.

What does COYA (RESTAURANT) LIMITED do?

toggle

COYA (RESTAURANT) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does COYA (RESTAURANT) LIMITED have?

toggle

COYA (RESTAURANT) LIMITED had 96 employees in 2021.

What is the latest filing for COYA (RESTAURANT) LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-10-26 with no updates.