ANYTIME VENTURES GROUP LTD

ANYTIME VENTURES GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANYTIME VENTURES GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13014308
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANYTIME VENTURES GROUP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ANYTIME VENTURES GROUP LTD located?

    Registered Office Address
    First Floor
    1 Chancery Lane
    WC2A 1LF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANYTIME VENTURES GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    TRIPPER SERVICES LIMITEDNov 12, 2020Nov 12, 2020

    What are the latest accounts for ANYTIME VENTURES GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for ANYTIME VENTURES GROUP LTD?

    Last Confirmation Statement Made Up ToNov 26, 2026
    Next Confirmation Statement DueDec 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 26, 2025
    OverdueNo

    What are the latest filings for ANYTIME VENTURES GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to May 31, 2025

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 26, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to May 31, 2024

    6 pagesAA

    Termination of appointment of Simon Timothy Prideaux as a director on Dec 19, 2024

    1 pagesTM01

    Confirmation statement made on Nov 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Shirin Gandhi as a director on Jun 30, 2024

    2 pagesAP01

    Total exemption full accounts made up to May 31, 2023

    9 pagesAA

    Registered office address changed from 22 Great James Street London WC1N 3ES England to First Floor 1 Chancery Lane London WC2A 1LF on Feb 06, 2024

    1 pagesAD01

    Notification of Sanjiv Kumar Patel as a person with significant control on Dec 05, 2023

    2 pagesPSC01

    Cessation of Marbles De Winter Limited as a person with significant control on Dec 05, 2023

    1 pagesPSC07

    Confirmation statement made on Nov 26, 2023 with updates

    4 pagesCS01

    Change of details for Marbles De Winter Limited as a person with significant control on Nov 17, 2023

    2 pagesPSC05

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub-division 01/12/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of Marbles De Winter Limited as a person with significant control on Jun 14, 2023

    2 pagesPSC02

    Cessation of Simon Timothy Prideaux as a person with significant control on Jun 14, 2023

    1 pagesPSC07

    Satisfaction of charge 130143080001 in full

    1 pagesMR04

    Satisfaction of charge 130143080002 in full

    1 pagesMR04

    Total exemption full accounts made up to May 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 26, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    8 pagesAA

    Confirmation statement made on Nov 26, 2021 with updates

    6 pagesCS01

    Previous accounting period shortened from Nov 30, 2021 to May 31, 2021

    1 pagesAA01

    Who are the officers of ANYTIME VENTURES GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GANDHI, Shirin
    1 Chancery Lane
    WC2A 1LF London
    First Floor
    England
    Director
    1 Chancery Lane
    WC2A 1LF London
    First Floor
    England
    EnglandBritish98443230002
    DUKE, Michael
    2 Woodberry Grove
    N12 0DR Finchley
    Winnington House
    London
    United Kingdom
    Director
    2 Woodberry Grove
    N12 0DR Finchley
    Winnington House
    London
    United Kingdom
    EnglandBritish201779310001
    PRIDEAUX, Simon Timothy
    1 Chancery Lane
    WC2A 1LF London
    First Floor
    England
    Director
    1 Chancery Lane
    WC2A 1LF London
    First Floor
    England
    EnglandBritish121068530001

    Who are the persons with significant control of ANYTIME VENTURES GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Sanjiv Kumar Patel
    Jumeirah Lake Towers, Cluster C
    337386
    Dubai
    20005a, Goldcrest Executive
    United Arab Emirates
    Dec 05, 2023
    Jumeirah Lake Towers, Cluster C
    337386
    Dubai
    20005a, Goldcrest Executive
    United Arab Emirates
    No
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Great James Street
    WC1N 3ES London
    22
    England
    Jun 14, 2023
    Great James Street
    WC1N 3ES London
    22
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12962550
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Simon Timothy Prideaux
    Great James Street
    WC1N 3ES London
    22
    England
    Nov 19, 2020
    Great James Street
    WC1N 3ES London
    22
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    2 Woodberry Grove
    London
    Winnington House
    United Kingdom
    Nov 12, 2020
    2 Woodberry Grove
    London
    Winnington House
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07168188
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0