Background WavePink WaveYellow Wave

ANYTIME VENTURES GROUP LTD (13014308)

ANYTIME VENTURES GROUP LTD (13014308) is an active UK company. incorporated on 12 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANYTIME VENTURES GROUP LTD has been registered for 5 years. Current directors include GANDHI, Shirin.

Company Number
13014308
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
First Floor, London, WC2A 1LF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GANDHI, Shirin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANYTIME VENTURES GROUP LTD

ANYTIME VENTURES GROUP LTD is an active company incorporated on 12 November 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANYTIME VENTURES GROUP LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13014308

LTD Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

TRIPPER SERVICES LIMITED
From: 12 November 2020To: 27 November 2020
Contact
Address

First Floor 1 Chancery Lane London, WC2A 1LF,

Previous Addresses

22 Great James Street London WC1N 3ES England
From: 11 December 2020To: 6 February 2024
Glade House 52-54 Carter Lane London EC4V 5EF United Kingdom
From: 19 November 2020To: 11 December 2020
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 12 November 2020To: 19 November 2020
Timeline

16 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Share Issue
Jan 21
Funding Round
Mar 21
Owner Exit
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
New Owner
Jan 24
Owner Exit
Jan 24
Director Joined
Jun 24
Director Left
Dec 24
2
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GANDHI, Shirin

Active
1 Chancery Lane, LondonWC2A 1LF
Born February 1968
Director
Appointed 30 Jun 2024

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 12 Nov 2020
Resigned 19 Nov 2020

PRIDEAUX, Simon Timothy

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

Persons with significant control

4

1 Active
3 Ceased

Mr Sanjiv Kumar Patel

Active
Jumeirah Lake Towers, Cluster C, Dubai
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Dec 2023
Great James Street, LondonWC1N 3ES

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2023
Ceased 05 Dec 2023

Mr Simon Timothy Prideaux

Ceased
Great James Street, LondonWC1N 3ES
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Nov 2020
Ceased 14 Jun 2023
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 12 Nov 2020
Ceased 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
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
Notification Of A Person With Significant Control
11 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 September 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Resolution
27 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
12 November 2020
NEWINCIncorporation