Company NameThe Coup Limited
DirectorAvue Darien-Gordon
Company StatusActive
Company Number05934402
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAvue Darien-Gordon
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
Secretary NameEdna Richards
NationalityBritish
StatusCurrent
Appointed12 September 2008(2 years after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
Secretary NameKerry Jane Sadler
NationalityBritish
StatusResigned
Appointed13 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Boston Gardens
Brentford
Middlesex
TW8 9LW

Location

Registered AddressFirst Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 2 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 2 weeks ago)
Next Return Due11 February 2025 (10 months from now)

Filing History

27 February 2024Accounts for a dormant company made up to 30 September 2023 (2 pages)
23 February 2024Confirmation statement made on 28 January 2024 with updates (3 pages)
22 February 2024Registered office address changed from The Station Masters' House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE to First Floor 690 Great West Road Osterley Village Isleworth TW7 4PU on 22 February 2024 (1 page)
4 April 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
10 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
20 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
28 January 2022Confirmation statement made on 28 January 2022 with updates (3 pages)
14 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
15 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
30 April 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
24 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
1 October 2018Change of details for Mr Avue Darien-Gordon as a person with significant control on 12 September 2018 (2 pages)
1 October 2018Director's details changed for Avue Darien-Gordon on 12 September 2018 (2 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
29 April 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
10 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(3 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
26 November 2012Secretary's details changed for Edna Richards on 12 September 2012 (1 page)
26 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
26 November 2012Director's details changed for Avue Darien-Gordon on 12 September 2012 (2 pages)
26 November 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
26 November 2012Director's details changed for Avue Darien-Gordon on 12 September 2012 (2 pages)
26 November 2012Secretary's details changed for Edna Richards on 12 September 2012 (1 page)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 January 2012Registered office address changed from 15 Harp Road Hanwell London W7 1JG on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 15 Harp Road Hanwell London W7 1JG on 27 January 2012 (1 page)
5 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
5 November 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
19 March 2011Compulsory strike-off action has been discontinued (1 page)
17 March 2011Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
15 December 2009Accounts for a dormant company made up to 30 September 2009 (1 page)
10 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
10 December 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
19 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
17 December 2008Return made up to 13/09/08; full list of members (10 pages)
17 December 2008Return made up to 13/09/07; full list of members (10 pages)
17 December 2008Return made up to 13/09/08; full list of members (10 pages)
17 December 2008Return made up to 13/09/07; full list of members (10 pages)
12 November 2008Appointment terminated secretary kerry sadler (1 page)
12 November 2008Appointment terminated secretary kerry sadler (1 page)
27 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
27 October 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 September 2008Secretary appointed edna richards (2 pages)
29 September 2008Secretary appointed edna richards (2 pages)
12 December 2007Registered office changed on 12/12/07 from: 1 the green richmond surrey TW9 1PL (1 page)
12 December 2007Registered office changed on 12/12/07 from: 1 the green richmond surrey TW9 1PL (1 page)
13 September 2006Incorporation (30 pages)
13 September 2006Incorporation (30 pages)