Background WavePink WaveYellow Wave

COYA ANGEL LIMITED (10075697)

COYA ANGEL LIMITED (10075697) is an active UK company. incorporated on 21 March 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. COYA ANGEL LIMITED has been registered for 10 years. Current directors include AKDAG, Kemal Tevfik, BUYUKKAYA, Cem, Mr., TANG, Tony.

Company Number
10075697
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 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
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COYA ANGEL LIMITED

COYA ANGEL LIMITED is an active company incorporated on 21 March 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. COYA ANGEL LIMITED was registered 10 years ago.(SIC: 56101)

Status

active

Active since 10 years ago

Company No

10075697

LTD Company

Age

10 Years

Incorporated 21 March 2016

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

HELIUM MIRACLE 187 LIMITED
From: 21 March 2016To: 22 July 2016
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
C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom
From: 14 September 2016To: 17 January 2017
, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 21 March 2016To: 14 September 2016
Timeline

10 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Funding Round
Oct 16
Funding Round
Jul 17
Director Left
May 21
Director Joined
Sept 21
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CORNHILL SECRETARIES LIMITED

Active
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 23 Sept 2016

AKDAG, Kemal Tevfik

Active
East Office, Index Tower, Difc482018
Born February 1970
Director
Appointed 10 Aug 2016

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 23 Sept 2016

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 21 Mar 2016
Resigned 10 Aug 2016

AMAR, Adam Bel Hadj

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born April 1979
Director
Appointed 10 Aug 2016
Resigned 04 May 2021

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 21 Mar 2016
Resigned 10 Aug 2016

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 21 Mar 2016
Resigned 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
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
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
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
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
27 February 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 February 2018
PSC09Update to PSC Statements
Capital Name Of Class Of Shares
8 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Gazette Notice Compulsory
13 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
13 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
29 November 2016
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 November 2016
RP04AP01RP04AP01
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
7 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 October 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Incorporation Company
21 March 2016
NEWINCIncorporation