Cooplands Direct Ltd LONDON


Cooplands Direct started in year 2015 as Private Limited Company with registration number 09406732. The Cooplands Direct company has been functioning successfully for 9 years now and its status is in administration. The firm's office is based in London at 20 St. Andrew Street. Postal code: EC4A 3AG. Since 2017-01-09 Cooplands Direct Ltd is no longer carrying the name Alison's Bap Vans.

Cooplands Direct Ltd Address / Contact

Office Address 20 St. Andrew Street
Town London
Post code EC4A 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09406732
Date of Incorporation Mon, 26th Jan 2015
Industry Take-away food shops and mobile food stands
End of financial Year 31st July
Company age 9 years old
Account next due date Mon, 31st Jul 2023 (260 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 14th Jun 2023 (2023-06-14)
Last confirmation statement dated Tue, 31st May 2022

Company staff

Angus S.

Position: Director

Appointed: 17 March 2020

Shahid H.

Position: Director

Appointed: 04 April 2019

Resigned: 23 June 2020

George B.

Position: Director

Appointed: 29 May 2017

Resigned: 04 April 2019

David W.

Position: Director

Appointed: 03 June 2015

Resigned: 07 July 2016

Investaone Limited

Position: Corporate Director

Appointed: 21 May 2015

Resigned: 31 May 2017

Lindsey K.

Position: Secretary

Appointed: 26 January 2015

Resigned: 26 May 2015

Ian J.

Position: Director

Appointed: 26 January 2015

Resigned: 10 May 2015

Lindsey K.

Position: Director

Appointed: 26 January 2015

Resigned: 26 May 2015

Carl C.

Position: Director

Appointed: 26 January 2015

Resigned: 26 May 2015

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Angus S. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Shahid H. This PSC has significiant influence or control over the company,.

Angus S.

Notified on 31 March 2020
Nature of control: 75,01-100% shares

Shahid H.

Notified on 4 April 2019
Ceased on 14 February 2020
Nature of control: significiant influence or control

Company previous names

Alison's Bap Vans January 9, 2017
Resolve Capital 13 February 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth100100     
Balance Sheet
Cash Bank On Hand 100100  306 559128 201
Current Assets  1004 89052 289438 617329 109
Debtors    55 885103 126164 461
Net Assets Liabilities 10010010023 173159 065159 801
Other Debtors    55 885102 708163 858
Property Plant Equipment     27 75056 045
Total Inventories     28 93236 447
Cash Bank In Hand100100     
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Accumulated Amortisation Impairment Intangible Assets     47 02691 745
Accumulated Depreciation Impairment Property Plant Equipment     4 2509 585
Additions Other Than Through Business Combinations Property Plant Equipment      33 630
Average Number Employees During Period    45576
Bank Borrowings Overdrafts     50 00039 168
Creditors   4 79029 116601 376390 544
Fixed Assets     1 061 1171 002 371
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 648 133 
Increase From Amortisation Charge For Year Intangible Assets     47 02644 719
Increase From Depreciation Charge For Year Property Plant Equipment     4 2505 335
Intangible Assets     1 033 367946 326
Intangible Assets Gross Cost     1 080 3931 038 071
Net Current Assets Liabilities  10010023 173-295 403-441 377
Other Creditors     551 376351 376
Other Disposals Intangible Assets      42 322
Other Taxation Social Security Payable    32 71287 912109 244
Property Plant Equipment Gross Cost     32 00065 630
Provisions For Liabilities Balance Sheet Subtotal     5 27310 649
Taxation Including Deferred Taxation Balance Sheet Subtotal     5 27310 649
Total Additions Including From Business Combinations Property Plant Equipment     32 000 
Total Assets Less Current Liabilities  10010023 173765 714560 994
Trade Creditors Trade Payables     405 052497 597
Trade Debtors Trade Receivables     418603
Number Shares Allotted100100100    
Par Value Share111    
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-05
filed on: 5th, October 2023
Free Download (2 pages)

Company search