Background WavePink WaveYellow Wave

SCOFFS (ESSEX) LIMITED (07730522)

SCOFFS (ESSEX) LIMITED (07730522) is an active UK company. incorporated on 5 August 2011. with registered office in Collier Row. The company operates in the Manufacturing sector, engaged in unknown sic code (10832). SCOFFS (ESSEX) LIMITED has been registered for 14 years. Current directors include TAGLIAMONTI, Antony Francesco, TURNER, Paul.

Company Number
07730522
Status
active
Type
ltd
Incorporated
5 August 2011
Age
14 years
Address
Finance Office Costa Coffee, Collier Row, RM5 3ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10832)
Directors
TAGLIAMONTI, Antony Francesco, TURNER, Paul
SIC Codes
10832

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOFFS (ESSEX) LIMITED

SCOFFS (ESSEX) LIMITED is an active company incorporated on 5 August 2011 with the registered office located in Collier Row. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10832). SCOFFS (ESSEX) LIMITED was registered 14 years ago.(SIC: 10832)

Status

active

Active since 14 years ago

Company No

07730522

LTD Company

Age

14 Years

Incorporated 5 August 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 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

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

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

Previous Addresses

33 Wood Street Barnet Hertfordshire EN5 4BE
From: 25 January 2012To: 15 January 2016
3 - 5 London Road Rainham Gillingham Kent ME8 7RG England
From: 5 August 2011To: 25 January 2012
Timeline

11 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Jan 12
Director Joined
Jan 12
Funding Round
Jun 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
Loan Secured
Mar 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TAGLIAMONTI, Antony Francesco

Active
Costa Coffee, Collier RowRM5 3ND
Born March 1979
Director
Appointed 20 Dec 2011

TURNER, Paul

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

BRAR, Diljit Singh

Resigned
Park Corner Road, SouthfleetDA13 9LN
Born December 1963
Director
Appointed 05 Aug 2011
Resigned 20 Dec 2011

JAWED, Carlo

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

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

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
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 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
14 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 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
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Resolution
14 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Resolution
20 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 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
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
25 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Legacy
23 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
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
Legacy
14 February 2012
MG01MG01
Change Account Reference Date Company Previous Shortened
3 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
5 August 2011
NEWINCIncorporation