CUPA LIMITED

Register to unlock more data on OkredoRegister

CUPA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10592201

Incorporation date

31/01/2017

Size

Micro Entity

Contacts

Registered address

Registered address

91 Jermyn Street, London SW1Y 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2022)
dot icon02/05/2026
Registered office address changed from 91 Cupa Ltd First Floor, 91 Jermyn Street London SW1Y 6JB England to 91 Jermyn Street London SW1Y 6JB on 2026-05-02
dot icon02/05/2026
Registered office address changed from 75 Honeypot Lane London NW9 9QN England to 91 Cupa Ltd First Floor, 91 Jermyn Street London SW1Y 6JB on 2026-05-02
dot icon13/01/2026
Confirmation statement made on 2025-10-30 with no updates
dot icon31/12/2025
Micro company accounts made up to 2024-12-31
dot icon30/11/2025
Registered office address changed from 5 Brayford Square London E1 0SG England to 75 Honeypot Lane London NW9 9QN on 2025-11-30
dot icon09/07/2025
Termination of appointment of Alexandros Rammos as a director on 2025-06-25
dot icon09/07/2025
Appointment of Mr Polychronis Tsianakas as a director on 2025-06-26
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with updates
dot icon22/07/2024
Appointment of Mr Alexandros Rammos as a director on 2024-05-10
dot icon30/04/2024
Registered office address changed from 26 Oriel House the Quadrant Richmond TW9 1DL England to 5 Brayford Square London E1 0SG on 2024-04-30
dot icon30/04/2024
Notification of Athanasios Rammos as a person with significant control on 2024-04-24
dot icon30/04/2024
Cessation of Stylianos Barnias as a person with significant control on 2024-04-24
dot icon30/04/2024
Appointment of Mr Athanasios Rammos as a director on 2024-04-24
dot icon30/04/2024
Termination of appointment of Stylianos Barnias as a director on 2024-04-24
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon07/11/2023
Micro company accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon24/11/2022
Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 26 Oriel House the Quadrant Richmond TW9 1DL on 2022-11-24
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
41.86K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rammos, Alexandros
Director
10/05/2024 - 25/06/2025
15
Barnias, Stylianos
Director
31/01/2017 - 24/04/2024
-
Mr Athanasios Rammos
Director
24/04/2024 - Present
4
Mr Polychronis Tsianakas
Director
26/06/2025 - Present
2

Persons with Significant Control

3
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 CUPA LIMITED

CUPA LIMITED is an(a) Active company incorporated on 31/01/2017 with the registered office located at 91 Jermyn Street, London SW1Y 6JB. There are currently 2 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 CUPA LIMITED?

toggle

CUPA LIMITED is currently Active. It was registered on 31/01/2017 .

Where is CUPA LIMITED located?

toggle

CUPA LIMITED is registered at 91 Jermyn Street, London SW1Y 6JB.

What does CUPA LIMITED do?

toggle

CUPA LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for CUPA LIMITED?

toggle

The latest filing was on 02/05/2026: Registered office address changed from 91 Cupa Ltd First Floor, 91 Jermyn Street London SW1Y 6JB England to 91 Jermyn Street London SW1Y 6JB on 2026-05-02.