Background WavePink WaveYellow Wave

COYA (RESTAURANT) LIMITED (07824813)

COYA (RESTAURANT) LIMITED (07824813) is an active UK company. incorporated on 26 October 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. COYA (RESTAURANT) LIMITED has been registered for 14 years. Current directors include AKDAG, Kemal Tevfik, BUYUKKAYA, Cem, Mr., TANG, Tony and 1 others.

Company Number
07824813
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
10 Stratford Place, London, W1C 1BA
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AKDAG, Kemal Tevfik, BUYUKKAYA, Cem, Mr., TANG, Tony, WANEY, Pritam Chanrai
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COYA (RESTAURANT) LIMITED

COYA (RESTAURANT) LIMITED is an active company incorporated on 26 October 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. COYA (RESTAURANT) LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07824813

LTD Company

Age

14 Years

Incorporated 26 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

PISCO (RESTAURANT) LTD
From: 8 December 2011To: 1 March 2012
118 PICCADILLY LTD
From: 26 October 2011To: 8 December 2011
Contact
Address

10 Stratford Place London, W1C 1BA,

Previous Addresses

, 5 Market Yard Mews 194-204 Bermondsey Street, London, SE1 3TQ, United Kingdom
From: 17 January 2017To: 8 April 2023
, 150 Aldersgate Street, London, EC1A 4AB
From: 25 March 2015To: 17 January 2017
, Bridge House 4 Borough High Street, London Bridge, London, SE1 9QR, England
From: 24 June 2014To: 25 March 2015
, Prince Consort House Albert Embankment, London, SE1 7JT, United Kingdom
From: 26 October 2011To: 24 June 2014
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 12
Director Joined
Dec 12
Director Joined
Dec 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Mar 19
Director Left
May 21
Director Joined
Sept 21
Owner Exit
Dec 25
Owner Exit
Dec 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 16 Mar 2015

AKDAG, Kemal Tevfik

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born February 1970
Director
Appointed 10 Jan 2015

BUYUKKAYA, Cem, Mr.

Active
Stratford Place, LondonW1C 1BA
Born July 1985
Director
Appointed 21 Sept 2021

TANG, Tony

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born August 1957
Director
Appointed 25 Oct 2012

WANEY, Pritam Chanrai

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Born October 1945
Director
Appointed 25 Oct 2012

AMMAR, Adam Bel Hadj

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1979
Director
Appointed 25 Oct 2012
Resigned 04 May 2021

CANE, Ingrid

Resigned
159 Heath Road, TwickenhamTW1 4BH
Born October 1974
Director
Appointed 26 Oct 2011
Resigned 23 Mar 2012

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 26 Oct 2011
Resigned 27 Oct 2011

VADEE, Ariel

Resigned
Lancaster Mews, LondonW2 3QQ
Born November 1983
Director
Appointed 23 Mar 2012
Resigned 17 Jun 2016

VILLAMIZAR, Jose Luis

Resigned
Lancaster Mews, LondonW2 3QQ
Born April 1978
Director
Appointed 23 Mar 2012
Resigned 17 Jun 2016

WANEY, Arjun Chainrai

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born May 1940
Director
Appointed 01 Apr 2012
Resigned 12 Dec 2018

Persons with significant control

2

0 Active
2 Ceased

Ferit Faik Sahenk

Ceased
Aldersgate Street, LondonEC1A 4AB
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2016
Ceased 05 Jun 2025

Filiz Sahenk

Ceased
Sloane Street, LondonSW1X 9QX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jun 2016
Ceased 05 Jun 2025
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
10 January 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Resolution
9 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 March 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Auditors Resignation Company
12 November 2014
AUDAUD
Accounts With Accounts Type Small
3 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
26 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
31 May 2013
RP04RP04
Second Filing Of Form With Form Type
13 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Legacy
16 November 2012
MG01MG01
Appoint Person Director Company With Name
14 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
7 June 2012
RP04RP04
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Certificate Change Of Name Company
1 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
8 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 December 2011
CONNOTConfirmation Statement Notification
Change Of Name Notice
16 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Incorporation Company
26 October 2011
NEWINCIncorporation