Background WavePink WaveYellow Wave

COPPA COLLECTION MIDCO LTD (09171235)

COPPA COLLECTION MIDCO LTD (09171235) is an active UK company. incorporated on 12 August 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. COPPA COLLECTION MIDCO LTD has been registered for 11 years. Current directors include BADELEK, Sharon Michelle, BASSADONE, Andrew Kirkland, LOUGHBOROUGH, Mark Julian.

Company Number
09171235
Status
active
Type
ltd
Incorporated
12 August 2014
Age
11 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BADELEK, Sharon Michelle, BASSADONE, Andrew Kirkland, LOUGHBOROUGH, Mark Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPA COLLECTION MIDCO LTD

COPPA COLLECTION MIDCO LTD is an active company incorporated on 12 August 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. COPPA COLLECTION MIDCO LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09171235

LTD Company

Age

11 Years

Incorporated 12 August 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 30 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

SCP SUGAR LTD
From: 12 August 2014To: 12 March 2026
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

12 Great Portland Street 2nd Floor London W1W 8QN England
From: 27 February 2018To: 2 February 2021
33 Charlotte Street London W1T 1RR
From: 20 May 2015To: 27 February 2018
54 Baker Street London W1U 7BU United Kingdom
From: 12 August 2014To: 20 May 2015
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Share Issue
May 15
Loan Cleared
Jul 15
Share Issue
Sept 15
Loan Secured
Sept 15
Loan Secured
Mar 16
Director Left
Apr 17
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Owner Exit
Aug 20
Funding Round
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Aug 25
Director Left
Aug 25
Loan Secured
Mar 26
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BADELEK, Sharon Michelle

Active
St. Thomas Street, LondonSE1 9RS
Born September 1969
Director
Appointed 07 Aug 2023

BASSADONE, Andrew Kirkland

Active
St. Thomas Street, LondonSE1 9RS
Born June 1957
Director
Appointed 07 Aug 2023

LOUGHBOROUGH, Mark Julian

Active
St. Thomas Street, LondonSE1 9RS
Born September 1971
Director
Appointed 15 Aug 2025

FREEMAN, Jackie Doreen

Resigned
Charlotte Street, LondonW1T 1RR
Secretary
Appointed 29 Oct 2014
Resigned 13 Apr 2017

BRADSHAW, Andrew

Resigned
LondonW1U 7BU
Born May 1967
Director
Appointed 12 Aug 2014
Resigned 14 Sept 2020

FANTHORPE, Matthew David

Resigned
St. Thomas Street, LondonSE1 9RS
Born May 1967
Director
Appointed 11 Nov 2022
Resigned 15 Aug 2025

FARRUGIA, Stephen Anthony

Resigned
Great Portland Street, LondonW1W 8QN
Born March 1977
Director
Appointed 29 Sept 2014
Resigned 02 Jan 2020

FREEMAN, Jackie Doreen

Resigned
Charlotte Street, LondonW1T 1RR
Born May 1966
Director
Appointed 29 Oct 2014
Resigned 13 Apr 2017

MALKOV, Yishay

Resigned
St. Thomas Street, LondonSE1 9RS
Born September 1974
Director
Appointed 14 Sept 2020
Resigned 11 Sept 2023

OSMOND, Hugh Edward Mark

Resigned
Great Portland Street, LondonW1W 8QN
Born March 1962
Director
Appointed 29 Sept 2014
Resigned 02 Jan 2020

SWORD, Tiffany Clare

Resigned
Great Portland Street, LondonW1W 8QN
Born May 1987
Director
Appointed 29 Sept 2014
Resigned 02 Jan 2020

WILLIAMS, Oliver

Resigned
St. Thomas Street, LondonSE1 9RS
Born April 1983
Director
Appointed 02 Jan 2020
Resigned 11 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Hugh Edward Mark Osmond

Ceased
Great Portland Street, LondonW1W 8QN
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Great Portland Street, LondonW1W 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Memorandum Articles
23 March 2026
MAMA
Resolution
23 March 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Certificate Change Of Name Company
12 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
2 November 2020
RP04AR01RP04AR01
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 September 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
11 September 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Capital Alter Shares Consolidation
7 September 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Mortgage Satisfy Charge Full
8 July 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
18 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 December 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Incorporation Company
12 August 2014
NEWINCIncorporation