Background WavePink WaveYellow Wave

ANPRIOT LIMITED (07317393)

ANPRIOT LIMITED (07317393) is an active UK company. incorporated on 16 July 2010. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. ANPRIOT LIMITED has been registered for 15 years. Current directors include BILLINGHAM, Mark, CHATHAM, Alan.

Company Number
07317393
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
7 John Feeney Arcade Post & Mail, Birmingham, B4 6FE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BILLINGHAM, Mark, CHATHAM, Alan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANPRIOT LIMITED

ANPRIOT LIMITED is an active company incorporated on 16 July 2010 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ANPRIOT LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07317393

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CHATHAM BILLINGHAM DEVELOPMENTS LIMITED
From: 27 June 2012To: 13 December 2018
CHATHAM BILLINGHAM INVESTMENTS LIMITED
From: 16 July 2010To: 27 June 2012
Contact
Address

7 John Feeney Arcade Post & Mail Weaman Street Birmingham, B4 6FE,

Previous Addresses

1 Fountain Court Steelhouse Lane Birmingham West Midlands B4 6DR
From: 9 September 2013To: 17 June 2015
63 Wharfside Street the Mailbox Birmingham West Midlands B1 1XL England
From: 27 July 2011To: 9 September 2013
61/63 Wharfside Street the Mailbox Birmingham B1 1XL
From: 16 July 2010To: 27 July 2011
Timeline

5 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Jul 10
Owner Exit
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 20
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BILLINGHAM, Mark

Active
House, Nr StourbridgeDY9 0EQ
Born June 1961
Director
Appointed 16 Jul 2010

CHATHAM, Alan

Active
Yardley Gobion, NorthamptonNN12 7UF
Born January 1956
Director
Appointed 16 Jul 2010

ROWBOTTOM, Peter Graham

Resigned
Oldacre Close, West MidlandsB76 1WF
Secretary
Appointed 16 Jul 2010
Resigned 28 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
John Feeney Arcade Post & Mail, BirminghamB4 6FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Post & Mail, BirminghamB4 6FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Resolution
15 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 December 2019
SH10Notice of Particulars of Variation
Resolution
15 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Resolution
24 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Resolution
20 June 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2019
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
10 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Resolution
13 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Certificate Change Of Name Company
27 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Incorporation Company
16 July 2010
NEWINCIncorporation