Background WavePink WaveYellow Wave

COPPA COLLECTIVE PLC (12698869)

COPPA COLLECTIVE PLC (12698869) is an active UK company. incorporated on 26 June 2020. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. COPPA COLLECTIVE PLC has been registered for 5 years. Current directors include BADELEK, Sharon Michelle, BARKER, Glyn Anthony, BASSADONE, Andrew Kirkland and 4 others.

Company Number
12698869
Status
active
Type
plc
Incorporated
26 June 2020
Age
5 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BADELEK, Sharon Michelle, BARKER, Glyn Anthony, BASSADONE, Andrew Kirkland, EDWARDS, Gareth Maitland, LOUGHBOROUGH, Mark Julian, OSMOND, Hugh Edward Mark, SWORD, Tiffany Clare
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COPPA COLLECTIVE PLC

COPPA COLLECTIVE PLC is an active company incorporated on 26 June 2020 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. COPPA COLLECTIVE PLC was registered 5 years ago.(SIC: 56101)

Status

active

Active since 5 years ago

Company No

12698869

PLC Company

Age

5 Years

Incorporated 26 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 30 September 2024 - 28 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 29 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

VARIOUS EATERIES PLC
From: 9 September 2020To: 24 March 2026
VARIOUS EATERIES LIMITED
From: 9 September 2020To: 9 September 2020
VENEWCO LIMITED
From: 26 June 2020To: 9 September 2020
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

12 Great Portland Street 2nd Floor London W1W 8QN England
From: 2 September 2020To: 2 February 2021
Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
From: 26 June 2020To: 2 September 2020
Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Share Issue
Sept 20
Funding Round
Sept 20
Funding Round
Mar 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Sept 23
Funding Round
Feb 24
Director Joined
Mar 25
Loan Secured
Mar 26
5
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

JELF, Thi Hanh

Active
St. Thomas Street, LondonSE1 9RS
Secretary
Appointed 11 Nov 2022

BADELEK, Sharon Michelle

Active
St. Thomas Street, LondonSE1 9RS
Born September 1969
Director
Appointed 01 Apr 2023

BARKER, Glyn Anthony

Active
St. Thomas Street, LondonSE1 9RS
Born September 1953
Director
Appointed 27 Aug 2020

BASSADONE, Andrew Kirkland

Active
St. Thomas Street, LondonSE1 9RS
Born June 1957
Director
Appointed 27 Aug 2020

EDWARDS, Gareth Maitland

Active
St. Thomas Street, LondonSE1 9RS
Born March 1958
Director
Appointed 27 Aug 2020

LOUGHBOROUGH, Mark Julian

Active
St. Thomas Street, LondonSE1 9RS
Born September 1971
Director
Appointed 20 Jan 2025

OSMOND, Hugh Edward Mark

Active
St. Thomas Street, LondonSE1 9RS
Born March 1962
Director
Appointed 27 Aug 2020

SWORD, Tiffany Clare

Active
Great Portland Street, LondonW1W 8QN
Born May 1987
Director
Appointed 27 Aug 2020

WILLIAMS, Oliver

Resigned
St. Thomas Street, LondonSE1 9RS
Secretary
Appointed 27 Aug 2020
Resigned 11 Nov 2022

DARWENT, James

Resigned
St. Thomas Street, LondonSE1 9RS
Born March 1966
Director
Appointed 11 Nov 2022
Resigned 01 Apr 2023

MALKOV, Yishay

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

WILLIAMS, Oliver Charles William

Resigned
St. Thomas Street, LondonSE1 9RS
Born April 1983
Director
Appointed 26 Jun 2020
Resigned 11 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
47 Marylebone Lane, LondonW1U 2NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2020

Mr Andrew Philip Bradshaw

Ceased
Great Portland Street, LondonW1W 8QN
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

57

Certificate Change Of Name Company
24 March 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Resolution
1 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Resolution
16 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
14 March 2023
AAAnnual Accounts
Resolution
13 February 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Resolution
31 August 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Capital Allotment Shares
17 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 January 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Move Registers To Sail Company With New Address
28 September 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 September 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 September 2020
SH02Allotment of Shares (prescribed particulars)
Accounts Balance Sheet
9 September 2020
BSBS
Auditors Statement
9 September 2020
AUDSAUDS
Auditors Report
9 September 2020
AUDRAUDR
Certificate Change Of Name Re Registration Private To Public Limited Company
9 September 2020
CERT7CERT7
Re Registration Memorandum Articles
9 September 2020
MARMAR
Resolution
9 September 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
9 September 2020
RR01RR01
Certificate Change Of Name Company
9 September 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2020
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Incorporation Company
26 June 2020
NEWINCIncorporation