Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COPPAFEEL
Company Information for

COPPAFEEL

UNIT 4 BICKELS YARD, 151-153 BERMONDSEY STREET, LONDON, SE1 3HA,
Company Registration Number
06974733
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Coppafeel
COPPAFEEL was founded on 2009-07-28 and has its registered office in London. The organisation's status is listed as "Active". Coppafeel is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COPPAFEEL
 
Legal Registered Office
UNIT 4 BICKELS YARD
151-153 BERMONDSEY STREET
LONDON
SE1 3HA
Other companies in SE1
 
Charity Registration
Charity Number 1132366
Charity Address 77 ST. AUGUSTIN WAY, DAVENTRY, NN11 4EG
Charter NO INFORMATION RECORDED
Filing Information
Company Number 06974733
Company ID Number 06974733
Date formed 2009-07-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts GROUP
Last Datalog update: 2024-09-08 15:38:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COPPAFEEL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COPPAFEEL

Current Directors
Officer Role Date Appointed
JANE HALLENGA
Company Secretary 2009-07-28
MICHAEL N/A ATTI
Director 2017-07-21
JAMES ALEXANDER CLEWS
Director 2016-07-06
SIMON ROBERT FINNIS
Director 2015-11-02
ALICE MAY PURKISS
Director 2017-07-21
STEPHEN STRETTON
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
CATHRYN LEE
Director 2011-08-01 2018-05-31
RACHEL JAYNE WILSON
Director 2011-08-01 2017-04-07
RUTH DORINDA FREEMAN
Director 2015-07-24 2016-10-12
JAMES ALEXANDER CLEWS
Director 2012-08-01 2013-11-29
MAREN HALLENGA
Director 2009-07-28 2011-08-01
KRISTIN HALLENGA
Director 2009-07-28 2010-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER CLEWS PAINT IT BLACK LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
SIMON ROBERT FINNIS COPPAFEEL TRADING LTD Director 2017-04-04 CURRENT 2017-04-04 Active
STEPHEN STRETTON FROM GALLERY LIMITED Director 2017-01-03 CURRENT 2017-01-03 Active - Proposal to Strike off
STEPHEN STRETTON STEVE STRETTON CREATIVE CONSULTANT LTD Director 2014-02-07 CURRENT 2014-02-07 Active
STEPHEN STRETTON FROM LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-16CONFIRMATION STATEMENT MADE ON 02/08/24, WITH NO UPDATES
2024-04-20Memorandum articles filed
2023-12-07APPOINTMENT TERMINATED, DIRECTOR PINELOPI KECHAGIOGLOU
2023-09-28Director's details changed for Miss Elizabeth Claire Mcdonald on 2023-08-01
2023-08-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-13Memorandum articles filed
2023-07-13Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-05Statement of company's objects
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SHIVANI SHARMA
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MAY PURKISS
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22CH01Director's details changed for Dr Shivani Sharma on 2022-06-20
2022-03-31AP01DIRECTOR APPOINTED MS SUSANNAH ADRIENNE FORLAND
2022-01-13DIRECTOR APPOINTED DR PINELOPI KECHAGIOGLOU
2022-01-13AP01DIRECTOR APPOINTED DR PINELOPI KECHAGIOGLOU
2021-10-17CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM 1-4 Pope Street London SE1 3PR
2021-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-15AP01DIRECTOR APPOINTED DR SHIVANI SHARMA
2020-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-06-25PSC08Notification of a person with significant control statement
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT FINNIS
2020-06-17PSC07CESSATION OF JAMES ALEXANDER CLEWS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07AP01DIRECTOR APPOINTED MRS SARAH JANE PUGH
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-05TM02Termination of appointment of Jane Hallenga on 2019-01-21
2018-10-01AP01DIRECTOR APPOINTED MISS ELIZABETH CLAIRE MCDONALD
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRETTON
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-08CH01Director's details changed for Mrs Alice May Purkiss on 2018-05-31
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHRYN LEE
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-08-03AP01DIRECTOR APPOINTED MRS ALICE MAY PURKISS
2017-08-02AP01DIRECTOR APPOINTED MR MICHAEL N/A ATTI
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL JAYNE WILSON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RUTH DORINDA FREEMAN
2016-08-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-06AP01DIRECTOR APPOINTED MR JAMES ALEXANDER CLEWS
2015-11-02AP01DIRECTOR APPOINTED MR SIMON ROBERT FINNIS
2015-09-10AR0128/07/15 ANNUAL RETURN FULL LIST
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-04CC04Statement of company's objects
2015-08-04RES01ADOPT ARTICLES 04/08/15
2015-07-27AP01DIRECTOR APPOINTED MRS RUTH DORINDA FREEMAN
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM Tanner Place 54-58 Tanner Street Tanner Street London SE1 3PH
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-08-08AR0128/07/14 NO MEMBER LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CLEWS
2013-12-10AP01DIRECTOR APPOINTED STEPHEN STRETTON
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 77 ST AUGUSTIN WAY DAVENTRY NORTHAMPTONSHIRE NN11 4EG
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16AR0128/07/13 NO MEMBER LIST
2012-09-18AA31/12/11 TOTAL EXEMPTION FULL
2012-09-11AR0128/07/12 NO MEMBER LIST
2012-08-30AP01DIRECTOR APPOINTED MRS CATHRYN LEE
2012-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MAREN HALLENGA
2012-08-22AP01DIRECTOR APPOINTED JAMES ALEXANDER CLEWS
2012-08-03AP01DIRECTOR APPOINTED RACHEL JAYNE WILSON
2011-12-06AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2011-08-08AR0128/07/11 NO MEMBER LIST
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANE HALLENGA / 28/07/2011
2011-04-05AA31/07/10 TOTAL EXEMPTION FULL
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIN HALLENGA
2010-08-06AR0128/07/10 NO MEMBER LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MAREN HALLENGA / 28/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KRISTIN HALLENGA / 28/07/2010
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM
2009-12-07RES01ALTER MEMORANDUM 27/10/2009
2009-12-07CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-04RES01ALTER ARTICLES
2009-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to COPPAFEEL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COPPAFEEL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COPPAFEEL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COPPAFEEL

Intangible Assets
Patents
We have not found any records of COPPAFEEL registering or being granted any patents
Domain Names
We do not have the domain name information for COPPAFEEL
Trademarks
We have not found any records of COPPAFEEL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COPPAFEEL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as COPPAFEEL are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COPPAFEEL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COPPAFEEL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COPPAFEEL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.