Background WavePink WaveYellow Wave

PREMIERE COFFEE LIMITED (05156564)

PREMIERE COFFEE LIMITED (05156564) is an active UK company. incorporated on 17 June 2004. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. PREMIERE COFFEE LIMITED has been registered for 21 years. Current directors include TAGLIAMONTI, Antony Francesco, TURNER, Paul.

Company Number
05156564
Status
active
Type
ltd
Incorporated
17 June 2004
Age
21 years
Address
Finance Office Costa Coffee, Romford, 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
P

PREMIERE COFFEE LIMITED

PREMIERE COFFEE LIMITED is an active company incorporated on 17 June 2004 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. PREMIERE COFFEE LIMITED was registered 21 years ago.(SIC: 56102)

Status

active

Active since 21 years ago

Company No

05156564

LTD Company

Age

21 Years

Incorporated 17 June 2004

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: Medium Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

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

Previous Addresses

Fareham House 69 High Street Fareham Hampshire PO16 7BB England
From: 26 October 2015To: 12 October 2018
10 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5TD
From: 17 June 2004To: 26 October 2015
Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
Funding Round
Nov 10
Loan Cleared
Feb 15
Director Joined
Jun 15
Director Joined
Jul 15
Funding Round
Jul 15
Loan Cleared
Sept 18
Loan Secured
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Cleared
Oct 18
New Owner
Nov 18
Owner Exit
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Joined
Feb 26
Loan Secured
Mar 26
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

TAGLIAMONTI, Antony Francesco

Active
311-313 Collier Row Lane, RomfordRM5 3ND
Born March 1979
Director
Appointed 10 Oct 2018

TURNER, Paul

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

ARKLE, Patrick Robin

Resigned
69 High Street, FarehamPO16 7BB
Secretary
Appointed 17 Jun 2004
Resigned 10 Oct 2018

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 17 Jun 2004
Resigned 17 Jun 2004

ARKLE, Michele Anne

Resigned
69 High Street, FarehamPO16 7BB
Born May 1963
Director
Appointed 11 Jun 2015
Resigned 10 Oct 2018

ARKLE, Patrick Robin

Resigned
69 High Street, FarehamPO16 7BB
Born September 1963
Director
Appointed 17 Jun 2004
Resigned 10 Oct 2018

HIRST, Andrew Stuart

Resigned
69 High Street, FarehamPO16 7BB
Born March 1960
Director
Appointed 17 Jun 2004
Resigned 10 Oct 2018

HIRST, Lorraine

Resigned
69 High Street, FarehamPO16 7BB
Born February 1961
Director
Appointed 11 Jun 2015
Resigned 10 Oct 2018

JAWED, Carlo

Resigned
311-313 Collier Row Lane, RomfordRM5 3ND
Born November 1965
Director
Appointed 10 Oct 2018
Resigned 31 Jul 2024

MCARDLE, Kenneth Joseph

Resigned
Red Roofs, RickmansworthWD3 4ND
Born October 1948
Director
Appointed 17 Jun 2004
Resigned 03 Nov 2006

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 17 Jun 2004
Resigned 17 Jun 2004

Persons with significant control

5

1 Active
4 Ceased

Mr Antony Francesco Tagliamonti

Ceased
311-313 Collier Row Lane, RomfordRM5 3ND
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2018
Ceased 10 Oct 2018

Mr Antony Francesco Tagliamonti

Ceased
311-313 Collier Row Lane, RomfordRM5 3ND
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2018
Ceased 10 Oct 2018
311-313 Collier Row Lane, RomfordRM5 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2018

Mr Patrick Robin Arkle

Ceased
69 High Street, FarehamPO16 7BB
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2018

Mr Andrew Stuart Hirst

Ceased
69 High Street, FarehamPO16 7BB
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

114

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Resolution
20 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Auditors Resignation Company
25 October 2018
AUDAUD
Change Sail Address Company With New Address
17 October 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
16 October 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
16 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
26 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Resolution
23 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 February 2016
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
2 May 2013
AAAnnual Accounts
Legacy
9 February 2013
MG01MG01
Legacy
22 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 November 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
12 November 2010
CC04CC04
Resolution
12 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Legacy
29 July 2009
287Change of Registered Office
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
403aParticulars of Charge Subject to s859A
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Resolution
27 April 2006
RESOLUTIONSResolutions
Resolution
27 April 2006
RESOLUTIONSResolutions
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
15 July 2004
287Change of Registered Office
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Incorporation Company
17 June 2004
NEWINCIncorporation