ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Coupar Two Limited

Coupar Two Limited is an active company incorporated on 18 June 2021 with the registered office located in London, Greater London. Coupar Two Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13465261
Private limited company
Age
4 years
Incorporated 18 June 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (8 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
81 Avenue Road
St John's Wood
London
NW8 6JD
England
Address changed on 19 May 2025 (5 months ago)
Previous address was Crown House 108 Aldersgate Street London EC1A 4JQ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1958
Director • British • Lives in UK • Born in Mar 1977
NWT Conseil Sa
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coronation Power Limited
Shuves Mukherji is a mutual person.
Active
Praemi Limited
Shuves Mukherji is a mutual person.
Active
Coronation Enterprises Limited
Shuves Mukherji is a mutual person.
Active
Tarland Limited
Shuves Mukherji is a mutual person.
Active
Unicorn Renewables Limited
Shuves Mukherji is a mutual person.
Active
Field Keith Ltd
Shuves Mukherji is a mutual person.
Active
Fiddes Battery Limited
Shuves Mukherji is a mutual person.
Active
Walsoken Limited
Shuves Mukherji is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£492
Increased by £411 (+507%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£461.56K
Increased by £98.6K (+27%)
Total Liabilities
-£472.11K
Increased by £102.01K (+28%)
Net Assets
-£10.55K
Decreased by £3.42K (+48%)
Debt Ratio (%)
102%
Increased by 0.32% (0%)
Latest Activity
Mr Vickram Mirchandani Details Changed
2 Months Ago on 18 Aug 2025
Full Accounts Submitted
4 Months Ago on 25 Jun 2025
Mr Vickram Mirchandani Details Changed
5 Months Ago on 19 May 2025
Registered Address Changed
5 Months Ago on 19 May 2025
Confirmation Submitted
7 Months Ago on 24 Mar 2025
Full Accounts Submitted
1 Year 3 Months Ago on 8 Jul 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Mr Shuves Mukherji Details Changed
1 Year 8 Months Ago on 23 Feb 2024
Nwt Conseil Sa (PSC) Appointed
3 Years Ago on 1 Mar 2022
Get Credit Report
Discover Coupar Two Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Vickram Mirchandani on 18 August 2025
Submitted on 18 Aug 2025
Director's details changed for Mr Vickram Mirchandani on 19 May 2025
Submitted on 9 Jul 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 25 Jun 2025
Registered office address changed from Crown House 108 Aldersgate Street London EC1A 4JQ United Kingdom to 81 Avenue Road St John's Wood London NW8 6JD on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 4 March 2025 with no updates
Submitted on 24 Mar 2025
Withdrawal of a person with significant control statement on 13 September 2024
Submitted on 13 Sep 2024
Notification of Nwt Conseil Sa as a person with significant control on 1 March 2022
Submitted on 13 Sep 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 8 Jul 2024
Confirmation statement made on 4 March 2024 with no updates
Submitted on 4 Mar 2024
Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to Crown House 108 Aldersgate Street London EC1A 4JQ on 27 February 2024
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year