ANYTIME CLUBS UK LIMITED

Register to unlock more data on OkredoRegister

ANYTIME CLUBS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07130617

Incorporation date

20/01/2010

Size

Small

Contacts

Registered address

Registered address

Victoria House, 50-58 Victoria Road, Farnborough GU14 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2010)
dot icon04/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon28/01/2026
Register inspection address has been changed from Unit 14 Building 6 Croxley Business Park Hatters Lane Watford Herts WD18 8YH England to Myo Office 123 Victoria Street London London SW1E 6DE
dot icon02/05/2025
Termination of appointment of John Pindred as a director on 2025-05-02
dot icon02/05/2025
Appointment of Ms Stacy Anderson as a director on 2025-05-02
dot icon01/05/2025
Resolutions
dot icon01/05/2025
Memorandum and Articles of Association
dot icon28/04/2025
Appointment of Mr John Pindred as a director on 2025-04-16
dot icon25/04/2025
Appointment of Mr Justin John Mcdonell as a director on 2025-04-16
dot icon25/04/2025
Appointment of Mr Richard Mark Peil as a director on 2025-04-16
dot icon25/04/2025
Appointment of Mr Justin John Mcdonell as a secretary on 2025-04-16
dot icon25/04/2025
Termination of appointment of Andrew Paul Thompson as a secretary on 2025-04-16
dot icon25/04/2025
Termination of appointment of Marcello Jimenez as a director on 2025-04-16
dot icon25/04/2025
Termination of appointment of Julian Stewart Matthews as a director on 2025-04-16
dot icon25/04/2025
Termination of appointment of Marc Anthony Osmond as a director on 2025-04-16
dot icon25/04/2025
Cessation of Marcello Jimenez as a person with significant control on 2025-04-16
dot icon25/04/2025
Termination of appointment of Andrew Paul Thompson as a director on 2025-04-16
dot icon25/04/2025
Sub-division of shares on 2025-04-16
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Notification of Justin Global Investments Pty Ltd Atf Anytime Justin Investment Trust as a person with significant control on 2025-04-16
dot icon07/04/2025
Accounts for a small company made up to 2024-12-31
dot icon19/03/2025
Registered office address changed from Unit 14, Building 6 Croxley Business Park Hatters Lane Watford Herts WD18 8YH United Kingdom to Victoria House 50-58 Victoria Road Farnborough GU14 7PG on 2025-03-19
dot icon20/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon24/04/2024
Appointment of Mr Julian Stewart Matthews as a director on 2024-04-22
dot icon23/04/2024
Termination of appointment of Malcolm Douglas as a director on 2024-04-18
dot icon13/03/2024
Confirmation statement made on 2024-01-20 with no updates
dot icon26/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/08/2023
Termination of appointment of Jason Stratton Worthy as a director on 2023-08-31
dot icon17/06/2023
Memorandum and Articles of Association
dot icon12/05/2023
Resolutions
dot icon22/02/2023
Appointment of Mr Jason Stratton Worthy as a director on 2023-02-17
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon10/01/2023
Appointment of Mr Malcolm Douglas as a director on 2022-10-27
dot icon03/01/2023
Accounts for a small company made up to 2021-12-31
dot icon11/11/2022
Termination of appointment of Neil David Randall as a director on 2022-10-31
dot icon15/02/2022
Confirmation statement made on 2022-01-20 with updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Registration of charge 071306170001, created on 2021-03-08
dot icon04/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Termination of appointment of Stuart Paul Broster as a director on 2020-03-31
dot icon02/04/2020
Appointment of Mr Neil David Randall as a director on 2020-04-01
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon22/01/2020
Register inspection address has been changed from Unit 7B, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH England to Unit 14 Building 6 Croxley Business Park Hatters Lane Watford Herts WD18 8YH
dot icon22/01/2020
Registered office address changed from Unit 7B, Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH to Unit 14, Building 6 Croxley Business Park Hatters Lane Watford Herts WD18 8YH on 2020-01-22
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with updates
dot icon12/12/2018
Termination of appointment of Julian Stewart Matthews as a director on 2018-11-23
dot icon12/12/2018
Termination of appointment of Justin John Mcdonell as a director on 2018-11-23
dot icon30/11/2018
Appointment of Stuart Paul Broster as a director on 2018-11-23
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon13/03/2017
Confirmation statement made on 2017-01-20 with updates
dot icon13/03/2017
Director's details changed for Mr Marcello Jimenez on 2017-02-28
dot icon31/08/2016
Termination of appointment of James Matthew Cotton as a director on 2016-08-31
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon22/02/2016
Director's details changed for Mr Andrew Paul Thompson on 2014-11-24
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Appointment of Mr Julian Stewart Matthews as a director on 2015-05-13
dot icon05/03/2015
Director's details changed for Mr Marc Antony Osmond on 2014-11-24
dot icon05/03/2015
Director's details changed for Mr Justin Mcdonell on 2014-11-21
dot icon05/03/2015
Director's details changed for Mr Marcello Jimenez on 2014-11-22
dot icon05/03/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon26/02/2015
Register inspection address has been changed from Unit 6a Riverside Shopping Centre Hemel Hempstead Hertfordshire HP1 1BT United Kingdom to Unit 7B, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH
dot icon26/02/2015
Secretary's details changed for Mr Andrew Paul Thompson on 2015-01-09
dot icon26/02/2015
Director's details changed for Mr James Matthew Cotton on 2015-01-09
dot icon20/01/2015
Registered office address changed from Unit 7B Building 6, Croxley Business Park Hatters Lane Watford Herts WD18 8YF England to Unit 7B, Building 6 Croxley Green Business Park Hatters Lane Watford Hertfordshire WD18 8YH on 2015-01-20
dot icon12/01/2015
Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to Unit 7B Building 6, Croxley Business Park Hatters Lane Watford Herts WD18 8YF on 2015-01-12
dot icon29/10/2014
Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 2014-10-29
dot icon31/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-20
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon05/02/2013
Director's details changed for James Matthew Cotton on 2012-08-01
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/08/2012
Appointment of James Matthew Cotton as a director
dot icon26/06/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-20
dot icon20/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon20/01/2012
Secretary's details changed for Mr Andrew Paul Thompson on 2012-01-19
dot icon20/01/2012
Director's details changed for Mr Andrew Paul Thompson on 2012-01-19
dot icon20/01/2012
Director's details changed for Mr Justin Mcdonell on 2012-01-19
dot icon20/01/2012
Director's details changed for Mr Marc Antony Osmond on 2012-01-19
dot icon20/01/2012
Register(s) moved to registered inspection location
dot icon20/01/2012
Register inspection address has been changed
dot icon20/01/2012
Director's details changed for Mr Marcello Jimenez on 2012-01-19
dot icon06/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/04/2011
Statement of capital following an allotment of shares on 2011-03-15
dot icon08/04/2011
Appointment of Mr Andrew Paul Thompson as a secretary
dot icon08/04/2011
Termination of appointment of Ad Financial Services Limited as a secretary
dot icon18/03/2011
Resolutions
dot icon10/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon10/02/2011
Director's details changed for Mr Andrew Paul Thompson on 2010-05-01
dot icon03/08/2010
Termination of appointment of Julian Matthews as a director
dot icon01/07/2010
Appointment of Mr Justin Mcdonell as a director
dot icon30/06/2010
Appointment of Mr Marc Anthony Osmond as a director
dot icon30/06/2010
Appointment of Mr Marcello Jimenez as a director
dot icon30/06/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon20/05/2010
Registered office address changed from , Avaland House, 110 London Road,, Apsley,, Hemel Hempstead,, Herts., HP3 9SD, United Kingdom on 2010-05-20
dot icon09/02/2010
Termination of appointment of Ela Shah as a director
dot icon09/02/2010
Appointment of Ad Financial Services Limited as a secretary
dot icon09/02/2010
Appointment of Mr Andrew Paul Thompson as a director
dot icon09/02/2010
Appointment of Mr Julian Stewart Matthews as a director
dot icon20/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Douglas, Malcolm
Director
27/10/2022 - 18/04/2024
4
Shah, Ela
Director
20/01/2010 - 20/01/2010
1506
Jimenez, Marcello
Director
01/05/2010 - 16/04/2025
6
AD FINANCIAL SERVICES LIMITED
Corporate Secretary
20/01/2010 - 15/03/2011
26
Worthy, Jason Stratton
Director
17/02/2023 - 31/08/2023
14

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANYTIME CLUBS UK LIMITED

ANYTIME CLUBS UK LIMITED is an(a) Active company incorporated on 20/01/2010 with the registered office located at Victoria House, 50-58 Victoria Road, Farnborough GU14 7PG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANYTIME CLUBS UK LIMITED?

toggle

ANYTIME CLUBS UK LIMITED is currently Active. It was registered on 20/01/2010 .

Where is ANYTIME CLUBS UK LIMITED located?

toggle

ANYTIME CLUBS UK LIMITED is registered at Victoria House, 50-58 Victoria Road, Farnborough GU14 7PG.

What does ANYTIME CLUBS UK LIMITED do?

toggle

ANYTIME CLUBS UK LIMITED operates in the Fitness facilities (93.13 - SIC 2007) sector.

What is the latest filing for ANYTIME CLUBS UK LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-20 with updates.