Background WavePink WaveYellow Wave

COPPA COLLECTION HOLDING LTD (09269648)

COPPA COLLECTION HOLDING LTD (09269648) is an active UK company. incorporated on 17 October 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 HOLDING LTD has been registered for 11 years. Current directors include BADELEK, Sharon Michelle, BASSADONE, Andrew Kirkland, JELF, Thi Hanh and 1 others.

Company Number
09269648
Status
active
Type
ltd
Incorporated
17 October 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, JELF, Thi Hanh, LOUGHBOROUGH, Mark Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPA COLLECTION HOLDING LTD

COPPA COLLECTION HOLDING LTD is an active company incorporated on 17 October 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 HOLDING LTD was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09269648

LTD Company

Age

11 Years

Incorporated 17 October 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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

VARIOUS EATERIES HOLDINGS LIMITED
From: 9 September 2020To: 12 March 2026
VARIOUS EATERIES LIMITED
From: 21 May 2015To: 9 September 2020
SCP RESTAURANTS LIMITED
From: 17 October 2014To: 21 May 2015
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
, Fifth Floor, 33 Charlotte Street, London
From: 20 May 2015To: 27 February 2018
, 33 Charlotte Street, London, W1T 1RR, England
From: 20 May 2015To: 20 May 2015
, 3rd Floor Watson House 54 Baker Street, London, W1U 7BU, United Kingdom
From: 17 October 2014To: 20 May 2015
Timeline

47 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Director Left
Nov 16
Director Left
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Capital Update
Aug 19
Funding Round
Aug 19
Funding Round
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Share Issue
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Left
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Sept 23
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Mar 26
Loan Secured
Mar 26
10
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 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

JELF, Thi Hanh

Active
St. Thomas Street, LondonSE1 9RS
Born May 1973
Director
Appointed 02 Mar 2026

LOUGHBOROUGH, Mark Julian

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

FREEMAN, Jackie Doreen

Resigned
Floor, London
Secretary
Appointed 08 Jan 2015
Resigned 13 Apr 2017

ALLEN, Matthew Charles

Resigned
54 Baker Street, LondonW1U 7BU
Born April 1956
Director
Appointed 12 Jan 2015
Resigned 19 Mar 2015

BASSADONE, Andrew Kirkland

Resigned
Royston Road, RichmondTW10 6LT
Born June 1957
Director
Appointed 02 Jan 2020
Resigned 27 Aug 2020

BRADSHAW, Andrew Philip

Resigned
Great Portland Street, LondonW1W 8QN
Born May 1967
Director
Appointed 17 Nov 2014
Resigned 27 Aug 2020

FANTHORPE, Matthew David

Resigned
St. Thomas Street, LondonSE1 9RS
Born May 1967
Director
Appointed 27 Aug 2020
Resigned 15 Aug 2025

FARRUGIA, Stephen

Resigned
54 Baker Street, LondonW1U 7BU
Born March 1977
Director
Appointed 17 Oct 2014
Resigned 31 Mar 2018

FREEMAN, Jackie Doreen

Resigned
Floor, London
Born May 1966
Director
Appointed 08 Jan 2015
Resigned 13 Apr 2017

GRIPTON, John Alexander

Resigned
Great Portland Street, LondonW1W 8QN
Born June 1980
Director
Appointed 02 Jan 2020
Resigned 27 Aug 2020

HAWKES, Edward Jonathan Cameron

Resigned
Great Portland Street, LondonW1W 8QN
Born January 1977
Director
Appointed 18 Oct 2014
Resigned 31 Mar 2018

JONAS, Marc Nicholas

Resigned
Great Portland Street, LondonW1W 8QN
Born February 1969
Director
Appointed 18 Oct 2014
Resigned 31 Mar 2018

MALKOV, Yishay

Resigned
St. Thomas Street, LondonSE1 9RS
Born September 1974
Director
Appointed 27 Aug 2020
Resigned 11 Sept 2023

MOUNT, James Robert Le Breton

Resigned
Great Portland Street, LondonW1W 8QN
Born January 1979
Director
Appointed 18 Oct 2014
Resigned 31 Mar 2018

OSMOND, Hugh Edward Mark

Resigned
Great Portland Street, LondonW1W 8QN
Born March 1962
Director
Appointed 12 Jan 2015
Resigned 27 Aug 2020

SPENCER-CHURCHILL, Edward Albert Charles, Lord

Resigned
Floor, London
Born August 1974
Director
Appointed 18 Oct 2014
Resigned 31 Aug 2016

SWORD, Tiffany Clare

Resigned
Great Portland Street, LondonW1W 8QN
Born May 1987
Director
Appointed 18 Oct 2014
Resigned 27 Aug 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

3

1 Active
2 Ceased
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 27 Aug 2020
47 Marylebone Lane, LondonW1U 2NT

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
Ceased 27 Aug 2020

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
Fundings
Financials
Latest Activities

Filing History

107

Resolution
23 March 2026
RESOLUTIONSResolutions
Memorandum Articles
23 March 2026
MAMA
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
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 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
25 October 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
25 July 2024
AAMDAAMD
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
5 July 2021
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
2 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 December 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Memorandum Articles
5 October 2020
MAMA
Resolution
5 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 September 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 September 2020
RP04CS01RP04CS01
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Allotment Shares
17 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 September 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
9 September 2020
MAMA
Resolution
9 September 2020
RESOLUTIONSResolutions
Resolution
9 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
9 September 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
6 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Capital Allotment Shares
18 September 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
2 September 2019
SH10Notice of Particulars of Variation
Resolution
29 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2019
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Legacy
16 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 August 2019
SH19Statement of Capital
Legacy
16 August 2019
CAP-SSCAP-SS
Resolution
16 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Certificate Change Of Name Company
21 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Resolution
18 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Resolution
9 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Incorporation Company
17 October 2014
NEWINCIncorporation