Background WavePink WaveYellow Wave

DOPPIO COFFEE LIMITED (07206008)

DOPPIO COFFEE LIMITED (07206008) is an active UK company. incorporated on 29 March 2010. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. DOPPIO COFFEE LIMITED has been registered for 16 years. Current directors include FEDERMAN, Ori, FEDERMAN, Shalom, FEDERMAN, Yoni and 2 others.

Company Number
07206008
Status
active
Type
ltd
Incorporated
29 March 2010
Age
16 years
Address
843 Finchley Road, London, NW11 8NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
FEDERMAN, Ori, FEDERMAN, Shalom, FEDERMAN, Yoni, GOLDNER, Yoav, KUBICA, Mariusz Boguslaw
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOPPIO COFFEE LIMITED

DOPPIO COFFEE LIMITED is an active company incorporated on 29 March 2010 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. DOPPIO COFFEE LIMITED was registered 16 years ago.(SIC: 47110)

Status

active

Active since 16 years ago

Company No

07206008

LTD Company

Age

16 Years

Incorporated 29 March 2010

Size

N/A

Accounts

ARD: 28/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

843 Finchley Road London, NW11 8NA,

Previous Addresses

C/O Arik Waiss 177 Kentish Town Road London NW1 8PD England
From: 18 August 2014To: 8 January 2015
Sapphire House 73 St. Margarets Avenue London N20 9LD
From: 24 September 2012To: 18 August 2014
C/O Doppio Coffee Ltd 57 Camden Road London NW1 9EU United Kingdom
From: 24 March 2011To: 24 September 2012
C/O Doppio Coffee Limited 9 Chapel Place 2Nd Floor London EC2A 3QD
From: 31 August 2010To: 24 March 2011
316 Old Street London EC1V 9DR United Kingdom
From: 29 March 2010To: 31 August 2010
Timeline

18 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Jan 15
Loan Secured
Jul 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Secured
Apr 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Cleared
Nov 20
Owner Exit
Jan 21
Director Left
Mar 21
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

FEDERMAN, Ori

Active
LondonNW11 8NA
Born November 1983
Director
Appointed 20 Apr 2016

FEDERMAN, Shalom

Active
LondonNW11 8NA
Born October 1942
Director
Appointed 20 Apr 2016

FEDERMAN, Yoni

Active
LondonNW11 8NA
Born September 1979
Director
Appointed 20 Apr 2016

GOLDNER, Yoav

Active
LondonNW11 8NA
Born September 1973
Director
Appointed 20 Apr 2016

KUBICA, Mariusz Boguslaw

Active
LondonNW11 8NA
Born March 1984
Director
Appointed 01 Aug 2016

BARASHI, Shiran

Resigned
Fitzalan Road, LondonN3 3PD
Secretary
Appointed 29 Mar 2010
Resigned 25 Apr 2013

COLAJORI, Carlo, Mr.

Resigned
Tyers Street, LondonSE11 5NW
Secretary
Appointed 25 Apr 2013
Resigned 16 Nov 2020

WAISS, Arik

Resigned
Arlington, LondonN12 7JR
Born March 1965
Director
Appointed 29 Mar 2010
Resigned 05 Mar 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Arik Waiss

Ceased
Arlington, LondonN12 7JR
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2020

Ori Federman

Ceased
Rishpon4691500
Born November 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017

Yoav Goldner

Ceased
45 Welbeck Street, LondonW1G 8DZ
Born September 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Shalom Federman

Ceased
Herzliya4670514
Born October 1942

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017

Yoni Federman

Ceased
Tel Aviv6936197
Born September 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Dec 2017
12 Abba Hillel Silver Street, Ramat Gan52118

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Resolution
30 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
15 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Change Account Reference Date Company Current Extended
13 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 August 2010
AD01Change of Registered Office Address
Incorporation Company
29 March 2010
NEWINCIncorporation