Background WavePink WaveYellow Wave

PREMIER COFFEE LIMITED (07682436)

PREMIER COFFEE LIMITED (07682436) is an active UK company. incorporated on 24 June 2011. with registered office in Romford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PREMIER COFFEE LIMITED has been registered for 14 years. Current directors include TAGLIAMONTI, Antony Francesco.

Company Number
07682436
Status
active
Type
ltd
Incorporated
24 June 2011
Age
14 years
Address
Finance Office Costa Coffee, Romford, RM5 3ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TAGLIAMONTI, Antony Francesco
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER COFFEE LIMITED

PREMIER COFFEE LIMITED is an active company incorporated on 24 June 2011 with the registered office located in Romford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PREMIER COFFEE LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07682436

LTD Company

Age

14 Years

Incorporated 24 June 2011

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 18 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 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
From: 24 June 2011To: 26 October 2015
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Loan Secured
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
New Owner
Nov 18
Loan Cleared
Jun 24
Director Left
Aug 24
0
Funding
5
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAGLIAMONTI, Antony Francesco

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

ARKLE, Patrick Robin

Resigned
69 High Street, FarehamPO16 7BB
Born September 1963
Director
Appointed 24 Jun 2011
Resigned 10 Oct 2018

HIRST, Andrew Stuart

Resigned
69 High Street, FarehamPO16 7BB
Born March 1960
Director
Appointed 24 Jun 2011
Resigned 10 Oct 2018

JAWED, Carlo

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

Persons with significant control

5

2 Active
3 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

Active
Collier Row Lane, RomfordRM5 3ND
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 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 Mar 2017

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 Mar 2017

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 Mar 2017
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Resolution
14 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Resolution
20 November 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
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
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
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 Shortened
12 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
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
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Incorporation Company
24 June 2011
NEWINCIncorporation