Background WavePink WaveYellow Wave

JURASSIC COAST COFFEE LIMITED (07265089)

JURASSIC COAST COFFEE LIMITED (07265089) is an active UK company. incorporated on 25 May 2010. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. JURASSIC COAST COFFEE LIMITED has been registered for 15 years. Current directors include TAGLIAMONTI, Antony Francesco, TURNER, Paul.

Company Number
07265089
Status
active
Type
ltd
Incorporated
25 May 2010
Age
15 years
Address
Finance Office Costa Coffee, Romford, RM5 3ND
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
TAGLIAMONTI, Antony Francesco, TURNER, Paul
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JURASSIC COAST COFFEE LIMITED

JURASSIC COAST COFFEE LIMITED is an active company incorporated on 25 May 2010 with the registered office located in Romford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. JURASSIC COAST COFFEE LIMITED was registered 15 years ago.(SIC: 56101)

Status

active

Active since 15 years ago

Company No

07265089

LTD Company

Age

15 Years

Incorporated 25 May 2010

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

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Finance Office Costa Coffee 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 United Kingdom
From: 28 July 2015To: 26 October 2015
Flat 6, St Helens Court Cotmaton Road Sidmouth Devon EX10 8SS
From: 25 May 2010To: 28 July 2015
Timeline

28 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
May 10
Loan Secured
Dec 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Joined
Feb 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Joined
Feb 26
Owner Exit
Mar 26
Loan Secured
Mar 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAGLIAMONTI, Antony Francesco

Active
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, Michele Anne

Resigned
Collier Row Lane, RomfordRM5 3ND
Born May 1963
Director
Appointed 09 Feb 2016
Resigned 10 Oct 2018

ARKLE, Patrick Robin

Resigned
69 High Street, FarehamPO16 7BB
Born September 1963
Director
Appointed 24 Jul 2015
Resigned 10 Oct 2018

HIRST, Andrew Stuart

Resigned
69 High Street, FarehamPO16 7BB
Born March 1960
Director
Appointed 24 Jul 2015
Resigned 10 Oct 2018

HIRST, Lorraine

Resigned
Collier Row Lane, RomfordRM5 3ND
Born February 1961
Director
Appointed 09 Feb 2016
Resigned 10 Oct 2018

JAWED, Carlo

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

WITTY, James Justin

Resigned
St Helens Court, SidmouthEX10 8SS
Born April 1971
Director
Appointed 25 May 2010
Resigned 24 Jul 2015

Persons with significant control

3

1 Active
2 Ceased

Mr Antony Francesco Tagliamonti

Ceased
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
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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
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
13 June 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
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 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
14 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
7 November 2018
MR04Satisfaction of Charge
Auditors Resignation Company
25 October 2018
AUDAUD
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
Change To A Person With Significant Control
16 October 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
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 Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Small
29 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
28 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Legacy
22 November 2012
MG01MG01
Legacy
7 November 2012
MG01MG01
Legacy
11 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Legacy
20 October 2010
MG01MG01
Incorporation Company
25 May 2010
NEWINCIncorporation