Background WavePink WaveYellow Wave

ANYTIME VENTURES (CHELSEA) LIMITED (12926572)

ANYTIME VENTURES (CHELSEA) LIMITED (12926572) is an active UK company. incorporated on 4 October 2020. with registered office in Petersfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANYTIME VENTURES (CHELSEA) LIMITED has been registered for 5 years. Current directors include KELLY, Timothy.

Company Number
12926572
Status
active
Type
ltd
Incorporated
4 October 2020
Age
5 years
Address
19 High Street, Petersfield, GU32 3JT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KELLY, Timothy
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANYTIME VENTURES (CHELSEA) LIMITED

ANYTIME VENTURES (CHELSEA) LIMITED is an active company incorporated on 4 October 2020 with the registered office located in Petersfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANYTIME VENTURES (CHELSEA) LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12926572

LTD Company

Age

5 Years

Incorporated 4 October 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

ANYTIME VENTURES LIMITED
From: 18 November 2020To: 12 May 2022
ZIPPER DATA LIMITED
From: 4 October 2020To: 18 November 2020
Contact
Address

19 High Street Petersfield, GU32 3JT,

Previous Addresses

First Floor 1 Chancery Lane London WC2A 1LF England
From: 6 February 2024To: 6 January 2025
22 Great James Street London WC1N 3ES England
From: 21 December 2020To: 6 February 2024
Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom
From: 20 October 2020To: 21 December 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 4 October 2020To: 20 October 2020
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Share Issue
Nov 20
Owner Exit
Mar 21
Director Left
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Nov 25
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KELLY, Timothy

Active
Fulham Road, LondonSW10 9QL
Born February 1963
Director
Appointed 01 Oct 2025

BEACHAM, Callie Louise

Resigned
High Street, PetersfieldGU32 3JT
Born February 1982
Director
Appointed 23 Dec 2024
Resigned 01 Oct 2025

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 04 Oct 2020
Resigned 20 Oct 2020

PRIDEAUX, Simon Timothy

Resigned
1 Chancery Lane, LondonWC2A 1LF
Born November 1972
Director
Appointed 20 Oct 2020
Resigned 19 Dec 2024

VUKOTIC, Nikola

Resigned
High Street, PetersfieldGU32 3JT
Born February 1987
Director
Appointed 19 Dec 2024
Resigned 23 Dec 2024

Persons with significant control

5

1 Active
4 Ceased
High Street, PetersfieldGU32 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2025
High Street, PetersfieldGU32 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Ceased 07 Nov 2025
Great James Street, LondonWC1N 3ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 20 Dec 2024

Mr Simon Timothy Prideaux

Ceased
Great James Street, LondonWC1N 3ES
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2020
Ceased 01 Dec 2020
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2020
Ceased 20 Oct 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
12 May 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 September 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2020
AD01Change of Registered Office Address
Resolution
18 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
18 November 2020
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
17 November 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Incorporation Company
4 October 2020
NEWINCIncorporation