Background WavePink WaveYellow Wave

LIBATION 2 LIMITED (13618234)

LIBATION 2 LIMITED (13618234) is an active UK company. incorporated on 13 September 2021. with registered office in Romford. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. LIBATION 2 LIMITED has been registered for 4 years. Current directors include TAGLIAMONTI, Antony Francesco, TURNER, Paul.

Company Number
13618234
Status
active
Type
ltd
Incorporated
13 September 2021
Age
4 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
L

LIBATION 2 LIMITED

LIBATION 2 LIMITED is an active company incorporated on 13 September 2021 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. LIBATION 2 LIMITED was registered 4 years ago.(SIC: 56102)

Status

active

Active since 4 years ago

Company No

13618234

LTD Company

Age

4 Years

Incorporated 13 September 2021

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

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

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

Previous Addresses

Costa House Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire LU5 5YG United Kingdom
From: 13 September 2021To: 12 August 2022
Timeline

13 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Loan Cleared
Jun 24
Loan Secured
Jun 24
Director Left
Aug 24
Director Joined
Feb 26
Loan Secured
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TAGLIAMONTI, Antony Francesco

Active
311-313 Collier Row Lane, RomfordRM5 3ND
Secretary
Appointed 11 Aug 2022

TAGLIAMONTI, Antony Francesco

Active
311-313 Collier Row Lane, RomfordRM5 3ND
Born March 1979
Director
Appointed 11 Aug 2022

TURNER, Paul

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

SAVJANI, Sunita

Resigned
Houghton Hall Business Park, DunstableLU5 5YG
Secretary
Appointed 13 Sept 2021
Resigned 11 Aug 2022

JAWED, Carlo

Resigned
311-313 Collier Row Lane, RomfordRM5 3ND
Born November 1965
Director
Appointed 11 Aug 2022
Resigned 31 Jul 2024

LAKE, Neil

Resigned
Houghton Hall Business Park, DunstableLU5 5YG
Born April 1979
Director
Appointed 13 Sept 2021
Resigned 01 Feb 2022

MCDONALD, Gillian Clare

Resigned
Houghton Hall Business Park, DunstableLU5 5YG
Born May 1964
Director
Appointed 13 Sept 2021
Resigned 31 Jul 2022

WILLAN, Richard Charles, Mr.

Resigned
Houghton Hall Business Park, DunstableLU5 5YG
Born March 1971
Director
Appointed 13 Sept 2021
Resigned 11 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
311-313 Collier Row Lane, RomfordRM5 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2022
Houghton Hall Business Park, DunstableLU5 5YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 11 Aug 2022
Fundings
Financials
Latest Activities

Filing History

28

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 Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
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
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Memorandum Articles
16 August 2022
MAMA
Resolution
16 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Incorporation Company
13 September 2021
NEWINCIncorporation