Coppafeel LONDON


Founded in 2009, Coppafeel, classified under reg no. 06974733 is an active company. Currently registered at Unit 4 Bickels Yard SE1 3HA, London the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 7 directors, namely Jane V., Susannah F. and Kirsty L. and others. Of them, James C. has been with the company the longest, being appointed on 6 July 2016 and Jane V. and Susannah F. and Kirsty L. have been with the company for the least time - from 14 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jane H. who worked with the the company until 21 January 2019.

Coppafeel Address / Contact

Office Address Unit 4 Bickels Yard
Office Address2 151-153 Bermondsey Street
Town London
Post code SE1 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06974733
Date of Incorporation Tue, 28th Jul 2009
Industry Other human health activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Jane V.

Position: Director

Appointed: 14 March 2022

Susannah F.

Position: Director

Appointed: 14 March 2022

Kirsty L.

Position: Director

Appointed: 14 March 2022

Sarah P.

Position: Director

Appointed: 07 November 2019

Elizabeth M.

Position: Director

Appointed: 01 October 2018

Michael A.

Position: Director

Appointed: 21 July 2017

James C.

Position: Director

Appointed: 06 July 2016

Pinelopi K.

Position: Director

Appointed: 06 December 2021

Resigned: 27 November 2023

Shivani S.

Position: Director

Appointed: 10 December 2020

Resigned: 23 December 2022

Alice M.

Position: Director

Appointed: 21 July 2017

Resigned: 26 August 2022

Simon F.

Position: Director

Appointed: 02 November 2015

Resigned: 15 June 2020

Ruth F.

Position: Director

Appointed: 24 July 2015

Resigned: 12 October 2016

Stephen S.

Position: Director

Appointed: 29 November 2013

Resigned: 01 October 2018

James C.

Position: Director

Appointed: 01 August 2012

Resigned: 29 November 2013

Cathryn L.

Position: Director

Appointed: 01 August 2011

Resigned: 31 May 2018

Rachel W.

Position: Director

Appointed: 01 August 2011

Resigned: 07 April 2017

Jane H.

Position: Secretary

Appointed: 28 July 2009

Resigned: 21 January 2019

Kristin H.

Position: Director

Appointed: 28 July 2009

Resigned: 09 July 2010

Maren H.

Position: Director

Appointed: 28 July 2009

Resigned: 01 August 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we researched, there is James C. The abovementioned PSC has significiant influence or control over the company,.

James C.

Notified on 6 July 2016
Ceased on 15 June 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: November 27, 2023
filed on: 7th, December 2023
Free Download (1 page)

Company search