Background WavePink WaveYellow Wave

COUCHA LIMITED (08981202)

COUCHA LIMITED (08981202) is an active UK company. incorporated on 7 April 2014. with registered office in Maidenhead. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. COUCHA LIMITED has been registered for 11 years. Current directors include CHAPMAN, Dominic Alexander Peter.

Company Number
08981202
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
The Crown Burchetts Green Burchetts Green Road, Maidenhead, SL6 6QZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CHAPMAN, Dominic Alexander Peter
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUCHA LIMITED

COUCHA LIMITED is an active company incorporated on 7 April 2014 with the registered office located in Maidenhead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. COUCHA LIMITED was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

08981202

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

The Crown Burchetts Green Burchetts Green Road Burchetts Green Maidenhead, SL6 6QZ,

Previous Addresses

The Beehive Waltham Road White Waltham Maidenhead Berkshire SL6 3SH England
From: 11 April 2019To: 7 December 2023
Riverstone House Westfield Road Oakley Bedford Bedfordshire MK43 7SU
From: 7 April 2014To: 11 April 2019
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jul 14
Director Joined
Mar 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Dec 18
Director Left
Dec 18
New Owner
Dec 18
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHAPMAN, Dominic Alexander Peter

Active
Burchetts Green Road, MaidenheadSL6 6QZ
Born September 1973
Director
Appointed 07 Apr 2014

CHAPMAN, Helena Maree

Resigned
Westfield Road, BedfordMK43 7SU
Born September 1974
Director
Appointed 07 Apr 2014
Resigned 01 Nov 2018

COUBROUGH, David Charles

Resigned
Westfield Road, BedfordMK43 7SU
Born May 1955
Director
Appointed 07 Apr 2014
Resigned 07 Dec 2018

COUBROUGH, Mary Victoria

Resigned
Westfield Road, BedfordMK43 7SU
Born June 1958
Director
Appointed 07 Apr 2014
Resigned 01 Nov 2018

MCGREGOR, Roy Ian

Resigned
ThameOX9 3EZ
Born February 1957
Director
Appointed 14 May 2016
Resigned 07 Dec 2018

Persons with significant control

1

Mr Nicholas Chapman

Active
ThameOX9 3EZ
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
13 May 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 April 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
17 December 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Move Registers To Sail Company With New Address
5 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 May 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Incorporation Company
7 April 2014
NEWINCIncorporation