COPPA COLLECTION MIDCO LTD

Active London

Activities of head offices

3 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices
C

COPPA COLLECTION MIDCO LTD

Activities of head offices

Founded 12 Aug 2014 Active London, England 3 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Activities of head offices
Accounts Submitted 11 Jun 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 15 Sept 2025 Next due 25 Aug 2026 3 months remaining
Net assets £-59M £5M 2024 year on year
Total assets £40M £22M 2024 year on year
Total Liabilities £99M £27M 2024 year on year
Charges 6
1 outstanding 5 satisfied

Contact & Details

Contact

Registered Address

20 St. Thomas Street London SE1 9RS England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for COPPA COLLECTION MIDCO LTD (09171235), an active supply chain, manufacturing and commerce models company based in London, England. Incorporated 12 Aug 2014. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

N/A

Net Assets

-£59.17M

Decreased by £4.64M (-9%)

Total Liabilities

£98.89M

Increased by £26.52M (+37%)

Turnover

£767.00k

Increased by £179.00k (+30%)

Employees

3

Debt Ratio

249%

Decreased by 157 (-39%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 30,906,487 Shares £30.91m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
24 Aug 202016,906,488£16.91m£1
26 Sept 201413,954,719£13.95m£1
26 Sept 201445,280£45k£1

Officers

Officers

1 active 2 resigned
Status
Bassadone, Andrew KirklandDirectorBritishEngland687 Aug 2023Active

Shareholders

Shareholders (1)

Various Eateries Holdings Limited
54.9%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Hugh Edward Mark Osmond

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

XERCISE2 LIMITED united kingdom
COPPA COLLECTIVE PLC united kingdom
COPPA COLLECTION MIDCO LTD Current Company
COPPA CLUB LIMITED united kingdom
TAVOLINO LIMITED united kingdom
COPPA LIMITED united kingdom
COPPA CLUB CARDIFF LTD united kingdom
NOCI ISLINGTON LIMITED united kingdom
COPPA (BATH) LIMITED united kingdom

Charges

Charges

1 outstanding 5 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
23 Mar 2026ResolutionResolutions
23 Mar 2026IncorporationMemorandum Articles
16 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
12 Mar 2026Change Of NameCertificate Change Of Name Company
15 Sept 2025Confirmation StatementConfirmation statement made on 11 Aug 2025 with no updates
23 Mar 2026 Resolution

Resolutions

23 Mar 2026 Incorporation

Memorandum Articles

16 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

12 Mar 2026 Change Of Name

Certificate Change Of Name Company

15 Sept 2025 Confirmation Statement

Confirmation statement made on 11 Aug 2025 with no updates

Recent Activity

Latest Activity

Resolutions

1 months ago on 23 Mar 2026

Memorandum Articles

1 months ago on 23 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 16 Mar 2026

Certificate Change Of Name Company

1 months ago on 12 Mar 2026

Confirmation statement made on 11 Aug 2025 with no updates

7 months ago on 15 Sept 2025