Coya Angel Limited LONDON


Founded in 2016, Coya Angel, classified under reg no. 10075697 is an active company. Currently registered at 10 Stratford Place W1C 1BA, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 22nd Jul 2016 Coya Angel Limited is no longer carrying the name Helium Miracle 187.

The firm has 3 directors, namely Cem B., Tony T. and Kemal A.. Of them, Kemal A. has been with the company the longest, being appointed on 10 August 2016 and Cem B. has been with the company for the least time - from 21 September 2021. As of 24 April 2024, there were 3 ex directors - Adam A., Muriel T. and others listed below. There were no ex secretaries.

Coya Angel Limited Address / Contact

Office Address 10 Stratford Place
Town London
Post code W1C 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10075697
Date of Incorporation Mon, 21st Mar 2016
Industry Licensed restaurants
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Cem B.

Position: Director

Appointed: 21 September 2021

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 23 September 2016

Tony T.

Position: Director

Appointed: 23 September 2016

Kemal A.

Position: Director

Appointed: 10 August 2016

Adam A.

Position: Director

Appointed: 10 August 2016

Resigned: 04 May 2021

Muriel T.

Position: Director

Appointed: 21 March 2016

Resigned: 10 August 2016

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 21 March 2016

Resigned: 10 August 2016

Michael H.

Position: Director

Appointed: 21 March 2016

Resigned: 10 August 2016

Company previous names

Helium Miracle 187 July 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand709 543723 579109 398436 500
Current Assets907 4041 079 128313 890787 823
Debtors144 618304 604161 709289 409
Net Assets Liabilities44 638215 760-463 377-608 597
Other Debtors1 9241 1361 136 
Property Plant Equipment1 470 3821 266 8741 018 774901 362
Total Inventories53 24350 94542 78361 914
Other
Accrued Liabilities Deferred Income190 626300 050400 233466 225
Accumulated Depreciation Impairment Property Plant Equipment395 878654 380919 1101 070 495
Additions Other Than Through Business Combinations Property Plant Equipment 54 99416 63033 973
Amounts Owed By Group Undertakings 182 778101 516195 169
Amounts Owed To Group Undertakings866 875654 010526 2471 014 340
Average Number Employees During Period  4944
Creditors311 500307 167288 167269 166
Further Item Creditors Component Total Creditors311 500307 167288 167269 166
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 507 6674 242 6664 067 6783 885 843
Increase From Depreciation Charge For Year Property Plant Equipment 258 502264 730151 385
Net Current Assets Liabilities-1 114 244-743 947-1 193 984-1 240 793
Other Creditors587 053445 942322 125333 143
Other Interest Expense62 70854 590  
Other Taxation Social Security Payable187 812218 653187 91482 748
Prepayments Accrued Income120 766103 50658 16190 256
Property Plant Equipment Gross Cost1 866 2601 921 2541 937 8841 971 857
Total Assets Less Current Liabilities356 138522 927-175 210-339 431
Trade Creditors Trade Payables189 282204 42071 355132 160
Trade Debtors Trade Receivables21 92817 1848963 984

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, June 2023
Free Download (11 pages)

Company search