Background WavePink WaveYellow Wave

ANYTIME VENTURES (BLOOMSBURY) LIMITED (13193061)

ANYTIME VENTURES (BLOOMSBURY) LIMITED (13193061) is an active UK company. incorporated on 10 February 2021. with registered office in Petersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANYTIME VENTURES (BLOOMSBURY) LIMITED has been registered for 5 years. Current directors include KELLY, Timothy.

Company Number
13193061
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
19 High Street, Petersfield, GU32 3JT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KELLY, Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANYTIME VENTURES (BLOOMSBURY) LIMITED

ANYTIME VENTURES (BLOOMSBURY) LIMITED is an active company incorporated on 10 February 2021 with the registered office located in Petersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANYTIME VENTURES (BLOOMSBURY) LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

13193061

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 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

BIONETT LIMITED
From: 10 February 2021To: 27 February 2021
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 United Kingdom
From: 25 February 2021To: 6 February 2024
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 10 February 2021To: 25 February 2021
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
New Owner
Feb 21
Owner Exit
May 22
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
4
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 24 Dec 2024
Resigned 01 Oct 2025

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Feb 2021
Resigned 25 Feb 2021

PRIDEAUX, Simon Timothy

Resigned
1 Chancery Lane, LondonWC2A 1LF
Born November 1972
Director
Appointed 26 Feb 2021
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

4

1 Active
3 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 20 Dec 2024
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 25 Feb 2021
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 25 Feb 2021
Ceased 25 Feb 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 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
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
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
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
24 February 2022
AA01Change of Accounting Reference Date
Resolution
27 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 February 2021
NEWINCIncorporation