Background WavePink WaveYellow Wave

AIMES LIMITED (04261241)

AIMES LIMITED (04261241) is an active UK company. incorporated on 30 July 2001. with registered office in Collier Row. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. AIMES LIMITED has been registered for 24 years. Current directors include TAGLIAMONTI, Antony Francesco, TURNER, Paul.

Company Number
04261241
Status
active
Type
ltd
Incorporated
30 July 2001
Age
24 years
Address
Finance Office Costa Coffee, Collier Row, RM5 3ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
TAGLIAMONTI, Antony Francesco, TURNER, Paul
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIMES LIMITED

AIMES LIMITED is an active company incorporated on 30 July 2001 with the registered office located in Collier Row. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. AIMES LIMITED was registered 24 years ago.(SIC: 56102)

Status

active

Active since 24 years ago

Company No

04261241

LTD Company

Age

24 Years

Incorporated 30 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Finance Office Costa Coffee 311-313 Collier Row Lane Collier Row, RM5 3ND,

Previous Addresses

33 Wood Street Regency House Barnet Hertfordshire EN5 4BE
From: 22 April 2013To: 15 January 2016
Dees Group Oakwood Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TL United Kingdom
From: 23 August 2012To: 22 April 2013
Dees Group Oakwood Business Park Stephenson Road West Clacton-on-Sea Essex CO15 4TL United Kingdom
From: 23 August 2012To: 23 August 2012
820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ
From: 30 July 2001To: 23 August 2012
Timeline

9 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jan 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Joined
Feb 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAGLIAMONTI, Antony Francesco

Active
Costa Coffee, Collier RowRM5 3ND
Born March 1979
Director
Appointed 12 Apr 2013

TURNER, Paul

Active
RomfordRM5 3ND
Born April 1984
Director
Appointed 01 Feb 2026

ARSHAD, Mohammed

Resigned
4 Wilmington Gardens, BarkingIG11 9TW
Secretary
Appointed 30 Jul 2001
Resigned 17 Jul 2003

PATEL, Helen Lucy Wyatt

Resigned
Stephenson Road West, Clacton-On-SeaCO15 4TL
Secretary
Appointed 17 Jul 2003
Resigned 12 Apr 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Jul 2001
Resigned 30 Jul 2001

JAWED, Carlo

Resigned
311-313 Collier Row Lane, Collier RowRM5 3ND
Born November 1965
Director
Appointed 24 Jan 2023
Resigned 31 Jul 2024

PATEL, Deepak Kaushik

Resigned
Stephenson Road West, Clacton-On-SeaCO15 4TL
Born September 1972
Director
Appointed 30 Jul 2001
Resigned 12 Apr 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Jul 2001
Resigned 30 Jul 2001

Persons with significant control

1

Costa Coffee, Collier RowRM5 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Resolution
20 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Auditors Resignation Company
10 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Sail Address Company With Old Address
8 May 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
23 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 March 2013
AAAnnual Accounts
Legacy
8 March 2013
MG02MG02
Legacy
8 March 2013
MG02MG02
Legacy
3 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Miscellaneous
15 August 2012
MISCMISC
Legacy
29 June 2012
MG01MG01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Legacy
24 November 2011
MG01MG01
Legacy
24 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Sail Address Company With Old Address
25 August 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 August 2011
CH03Change of Secretary Details
Legacy
29 July 2011
MG02MG02
Accounts With Accounts Type Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Sail Address Company
24 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 February 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
28 September 2007
287Change of Registered Office
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
12 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 June 2005
AAAnnual Accounts
Legacy
30 April 2005
403aParticulars of Charge Subject to s859A
Legacy
19 April 2005
287Change of Registered Office
Legacy
29 November 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Resolution
9 August 2003
RESOLUTIONSResolutions
Resolution
9 August 2003
RESOLUTIONSResolutions
Legacy
9 August 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
123Notice of Increase in Nominal Capital
Resolution
17 July 2003
RESOLUTIONSResolutions
Legacy
3 July 2003
88(2)R88(2)R
Legacy
3 July 2003
88(2)R88(2)R
Accounts With Accounts Type Small
21 May 2003
AAAnnual Accounts
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
88(2)R88(2)R
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
287Change of Registered Office
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Incorporation Company
30 July 2001
NEWINCIncorporation