Background WavePink WaveYellow Wave

SCOFFS GROUP LTD (05727713)

SCOFFS GROUP LTD (05727713) is an active UK company. incorporated on 2 March 2006. with registered office in Collier Row. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCOFFS GROUP LTD has been registered for 20 years. Current directors include TAGLIAMONTI, Antony Francesco, TURNER, Paul.

Company Number
05727713
Status
active
Type
ltd
Incorporated
2 March 2006
Age
20 years
Address
Finance Office Costa Coffee, Collier Row, RM5 3ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TAGLIAMONTI, Antony Francesco, TURNER, Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOFFS GROUP LTD

SCOFFS GROUP LTD is an active company incorporated on 2 March 2006 with the registered office located in Collier Row. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCOFFS GROUP LTD was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05727713

LTD Company

Age

20 Years

Incorporated 2 March 2006

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

A & I SCOFFS LTD
From: 2 March 2006To: 30 October 2017
Contact
Address

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

Previous Addresses

Regency House Wood Street Barnet Hertfordshire EN5 4BE
From: 7 May 2014To: 15 January 2016
C/O Cartwrights Accountants 33 Wood Street Barnet Hertfordshire EN5 4BE United Kingdom
From: 24 May 2011To: 7 May 2014
190 Billet Road London E17 5DX
From: 2 March 2006To: 24 May 2011
Timeline

22 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
May 11
Funding Round
Nov 12
Loan Cleared
May 13
Loan Cleared
Jun 13
Loan Secured
Aug 13
Loan Secured
Apr 15
Funding Round
Dec 16
Director Joined
Oct 17
Funding Round
Oct 17
Share Issue
May 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Left
Aug 24
Funding Round
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Joined
Feb 26
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

TAGLIAMONTI, Antony Francesco

Active
Costa Coffee, Collier RowRM5 3ND
Secretary
Appointed 07 Mar 2006

TAGLIAMONTI, Antony Francesco

Active
Costa Coffee, Collier RowRM5 3ND
Born March 1979
Director
Appointed 07 Mar 2006

TURNER, Paul

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

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Mar 2006
Resigned 03 Mar 2006

JAWED, Carlo

Resigned
311-313 Collier Row Lane, Collier RowRM5 3ND
Born November 1965
Director
Appointed 01 Oct 2017
Resigned 31 Jul 2024

ZAFAR, Imran

Resigned
72 Kensington Gardens, IlfordIG1 3EN
Born January 1962
Director
Appointed 07 Mar 2006
Resigned 25 Feb 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Mar 2006
Resigned 03 Mar 2006

Persons with significant control

1

Mr Antony Francesco Tagliamonti

Active
311-313 Collier Row Lane, Collier RowRM5 3ND
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Resolution
18 November 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 November 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 November 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
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
26 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 May 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2020
RESOLUTIONSResolutions
Resolution
13 February 2020
RESOLUTIONSResolutions
Resolution
13 February 2020
RESOLUTIONSResolutions
Resolution
13 February 2020
RESOLUTIONSResolutions
Resolution
13 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Resolution
20 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Resolution
30 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2016
CH03Change of Secretary 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
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Legacy
23 February 2013
MG01MG01
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Resolution
16 October 2012
RESOLUTIONSResolutions
Memorandum Articles
16 October 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
3 February 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Legacy
1 December 2011
MG01MG01
Legacy
10 November 2011
MG02MG02
Legacy
15 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
6 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Legacy
11 May 2007
395Particulars of Mortgage or Charge
Legacy
22 March 2006
88(2)R88(2)R
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Incorporation Company
2 March 2006
NEWINCIncorporation