ANYTIME VENTURES (ALDGATE) LIMITED

ANYTIME VENTURES (ALDGATE) LIMITED

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

    Company NameANYTIME VENTURES (ALDGATE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13334702
    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 (ALDGATE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ANYTIME VENTURES (ALDGATE) LIMITED located?

    Registered Office Address
    19 High Street
    GU32 3JT Petersfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANYTIME VENTURES (ALDGATE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGHBROW VENTURES LIMITEDApr 14, 2021Apr 14, 2021

    What are the latest accounts for ANYTIME VENTURES (ALDGATE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2025
    Next Accounts Due OnFeb 28, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2024

    What is the status of the latest confirmation statement for ANYTIME VENTURES (ALDGATE) LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for ANYTIME VENTURES (ALDGATE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Nikola Vukotic as a director on May 01, 2025

    1 pagesTM01

    Confirmation statement made on Apr 13, 2025 with no updates

    3 pagesCS01

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

    3 pagesAA

    Appointment of Ms Callie Louise Beacham as a director on Dec 23, 2024

    2 pagesAP01

    Cessation of Anytime Ventures Group Ltd as a person with significant control on Dec 20, 2024

    1 pagesPSC07

    Notification of Monty's Lounge Ltd as a person with significant control on Dec 20, 2024

    2 pagesPSC02

    Registered office address changed from First Floor 1 Chancery Lane London WC2A 1LF England to 19 High Street Petersfield GU32 3JT on Jan 06, 2025

    1 pagesAD01

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

    1 pagesTM01

    Appointment of Mr Nikola Vukotic as a director on Dec 19, 2024

    2 pagesAP01

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2023

    4 pagesAA

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

    1 pagesAD01

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    4 pagesAA

    Confirmation statement made on Apr 13, 2022 with updates

    4 pagesCS01

    Current accounting period extended from Apr 30, 2022 to May 31, 2022

    1 pagesAA01

    Appointment of Mr Simon Timothy Prideaux as a director on Jun 01, 2021

    2 pagesAP01

    Statement of capital following an allotment of shares on May 06, 2021

    • Capital: GBP 100.00
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Change of name 06/05/2021
    RES13

    Notification of Anytime Ventures Group Ltd as a person with significant control on May 06, 2021

    4 pagesPSC02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 06, 2021

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 22 Great James Street London WC1N 3ES on Apr 20, 2021

    1 pagesAD01

    Termination of appointment of Michael Duke as a director on Apr 20, 2021

    1 pagesTM01

    Cessation of Woodberry Secretarial Limited as a person with significant control on Apr 20, 2021

    1 pagesPSC07

    Who are the officers of ANYTIME VENTURES (ALDGATE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEACHAM, Callie Louise
    High Street
    GU32 3JT Petersfield
    19
    England
    Director
    High Street
    GU32 3JT Petersfield
    19
    England
    EnglandBritishDirector239390800001
    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
    EnglandBritishAdministrator201779310001
    PRIDEAUX, Simon Timothy
    1 Chancery Lane
    WC2A 1LF London
    First Floor
    England
    Director
    1 Chancery Lane
    WC2A 1LF London
    First Floor
    England
    EnglandBritishCompany Director284152960001
    VUKOTIC, Nikola
    High Street
    GU32 3JT Petersfield
    19
    England
    Director
    High Street
    GU32 3JT Petersfield
    19
    England
    EnglandMontenegrinRestaurateur300068420001

    Who are the persons with significant control of ANYTIME VENTURES (ALDGATE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    High Street
    GU32 3JT Petersfield
    19
    England
    Dec 20, 2024
    High Street
    GU32 3JT Petersfield
    19
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14549555
    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.
    Great James Street
    WC1N 3ES London
    22
    United Kingdom
    May 06, 2021
    Great James Street
    WC1N 3ES London
    22
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13014308
    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.
    2 Woodberry Grove
    N12 0DR London
    Winnington House
    United Kingdom
    Apr 14, 2021
    2 Woodberry Grove
    N12 0DR 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