Company NameAnne's Day Ltd
Company StatusActive
Company Number11044785
CategoryPrivate Limited Company
Incorporation Date2 November 2017(6 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameValentina Valentinova Milanova
Date of BirthJune 1994 (Born 29 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 June 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleEntrepreneur
Country of ResidenceBulgaria
Correspondence AddressJ113 Jam Studios The Biscuit Factory
Drummond Road
London
SE16 4DG
Director NameMr Daniel Thomas Bradley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR
Director NameRyan David Collins
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Wallich Street
25-01 Guoco Tower
Singapore
Director NameAnnie Theriault
Date of BirthApril 1977 (Born 47 years ago)
NationalityCanadian
StatusCurrent
Appointed18 August 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressJ113 Jam Studios The Biscuit Factory
Drummond Road
London
SE16 4DG
Director NameMargarita Anastasia Rossi
Date of BirthMay 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed08 February 2023(5 years, 3 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressJ113 Jam Studios The Biscuit Factory
Drummond Road
London
SE16 4DG
Director NameMr Jan OchsenschlÄGer
Date of BirthNovember 1994 (Born 29 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address165 Corporation Street
Room 78
Coventry
CV1 1GU
Director NameMs Valentina Valentinova Milanova
Date of BirthJune 1994 (Born 29 years ago)
NationalityBulgarian
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressJ113 Jam Studios The Biscuit Factory
Drummond Road
London
SE16 4DG
Director NameMr Jan OchsenschlÄGer
Date of BirthNovember 1994 (Born 29 years ago)
NationalityGerman
StatusResigned
Appointed02 November 2017(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address165 Corporation Street
Room 78
Coventry
CV1 1GU
Director NameMrs Hannah Leah Seal
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 12 May 2020)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3 Burlington Gardens
London
W1S 3EP
Director NameKristina Simmons
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed29 April 2019(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2021)
RoleChief Of Staff
Country of ResidenceUnited States
Correspondence Address2128 Sand Hill Road
Menlo Park
California
94025
Director NameMs Leila Rastegar Zegna
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2021(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 2022)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence Address44-46 Sekforde Street
1st Floor
London
EC1R 0HA
Director NameMs Lisa Anne Rodwell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed04 November 2021(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressJ113 Jam Studios The Biscuit Factory
Drummond Road
London
SE16 4DG

Location

Registered AddressJ113 Jam Studios The Biscuit Factory
Drummond Road
London
SE16 4DG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 3 weeks from now)

Charges

31 January 2023Delivered on: 2 February 2023
Persons entitled: Silicon Valley Bank UK Limited

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company also charges by way of first fixed charge the intellectual property (as defined in the instrument) including the trademark with trademark application no. 3343894 for the trademark 'daye', the trademark with trademark application no. UK00918141446 for the trademark 'to health on your terms', the trademark with trademark application no. UK00918141439 for the trademark 'be your own health hero' and the trademark with trademark application no. 3438268 for the trademark 'be your own health hero'. For further information, please see clause 3.9 and schedule 2 of the instrument.
Outstanding
21 January 2020Delivered on: 24 January 2020
Persons entitled: Silicon Valley Bank

Classification: A registered charge
Particulars: The company charges by way of first legal mortgage the property (as defined in the instrument), although no further detail is specified in the instrument. For further information, please see clause 3.2 and schedule 1 of the instrument. The company charges by way of first fixed charge the intellectual property (as defined in the instrument) including the patent with patent application number 1820368.7, the patent with patent application number 62714656, the trademark with trademark application number UK00003438272 for the mark 'to health on your terms' and the trademark with trademark application number UK00003438268 for the mark 'be your own health hero'. For further information, please see clause 3.8 and schedule 2 of the instrument.
Outstanding

Filing History

13 November 2023Confirmation statement made on 1 November 2023 with updates (7 pages)
29 September 2023Statement of capital following an allotment of shares on 15 September 2023
  • GBP 472.577
(4 pages)
23 August 2023Termination of appointment of Lisa Anne Rodwell as a director on 6 July 2023 (1 page)
23 May 2023Notification of a person with significant control statement (2 pages)
23 May 2023Cessation of Khosla Ventures Seed D, Lp as a person with significant control on 18 August 2022 (1 page)
7 April 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
31 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 March 2023Memorandum and Articles of Association (59 pages)
14 March 2023Notification of Khosla Ventures Seed D, Lp as a person with significant control on 18 August 2022 (2 pages)
9 March 2023Cessation of Valentina Milanova as a person with significant control on 26 August 2022 (1 page)
3 March 2023Appointment of Margarita Anastasia Rossi as a director on 8 February 2023 (2 pages)
2 February 2023Registration of charge 110447850002, created on 31 January 2023 (43 pages)
8 December 2022Statement of capital following an allotment of shares on 22 November 2022
  • GBP 464.46
(4 pages)
15 November 2022Confirmation statement made on 1 November 2022 with updates (7 pages)
14 November 2022Statement of capital following an allotment of shares on 8 November 2022
  • GBP 464.375
(5 pages)
14 November 2022Statement of capital following an allotment of shares on 9 September 2022
  • GBP 440.592
(4 pages)
10 October 2022Second filing of a statement of capital following an allotment of shares on 18 August 2022
  • GBP 437.877
(5 pages)
20 September 2022Statement of capital following an allotment of shares on 12 September 2022
  • GBP 439.574
(4 pages)
20 September 2022Statement of capital following an allotment of shares on 18 August 2022
  • GBP 433.874
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2022.
(5 pages)
13 September 2022Statement of capital following an allotment of shares on 26 August 2022
  • GBP 309.314
(4 pages)
6 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
6 September 2022Memorandum and Articles of Association (58 pages)
2 September 2022Appointment of Annie Theriault as a director on 18 August 2022 (2 pages)
2 September 2022Appointment of Ryan Collins as a director on 18 August 2022 (2 pages)
2 September 2022Appointment of Daniel Thomas Bradley as a director on 18 August 2022 (2 pages)
2 September 2022Termination of appointment of Leila Rastegar Zegna as a director on 18 August 2022 (1 page)
18 August 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
21 July 2022Second filing of Confirmation Statement dated 1 November 2019 (4 pages)
21 July 2022Second filing of Confirmation Statement dated 1 November 2020 (5 pages)
21 July 2022Second filing of Confirmation Statement dated 1 November 2021 (6 pages)
14 July 2022Change of details for Valentina Milanova as a person with significant control on 4 January 2021 (2 pages)
9 April 2022Change of share class name or designation (2 pages)
16 November 2021Appointment of Ms Lisa Anne Rodwell as a director on 4 November 2021 (2 pages)
9 November 2021Confirmation statement made on 1 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/07/2022.
(4 pages)
20 June 2021Resolutions
  • RES13 ‐ Company investment article 28.1 disapplied 03/06/2021
(6 pages)
20 June 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
18 June 2021Appointment of Valentina Valentinova Milanova as a director on 3 June 2021 (2 pages)
18 June 2021Termination of appointment of Valentina Valentinova Milanova as a director on 5 May 2020 (1 page)
8 June 2021Termination of appointment of Kristina Simmons as a director on 3 June 2021 (1 page)
21 April 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
12 April 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
30 March 2021Appointment of Ms Leila Rastegar Zegna as a director on 2 March 2021 (2 pages)
19 March 2021Memorandum and Articles of Association (50 pages)
2 February 2021Notification of Valentina Milanova as a person with significant control on 3 January 2021 (2 pages)
1 February 2021Withdrawal of a person with significant control statement on 1 February 2021 (2 pages)
11 November 2020Confirmation statement made on 1 November 2020 with updates (6 pages)
11 November 202001/11/20 Statement of Capital gbp 194.608
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/07/2022.
(7 pages)
27 October 2020Registered office address changed from Studio Cc301, the Biscuit Factory Clements Road London SE16 4DG England to J113 Jam Studios the Biscuit Factory Drummond Road London SE16 4DG on 27 October 2020 (1 page)
23 September 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
5 June 2020Termination of appointment of Hannah Leah Seal as a director on 12 May 2020 (1 page)
24 January 2020Registration of charge 110447850001, created on 21 January 2020 (37 pages)
15 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
15 November 2019Confirmation statement made on 1 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 21/07/2022
(6 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
31 July 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
29 July 2019Registered office address changed from Makerversity Somerset House, Strand, West Goods Entrance London WC2R 1LA England to Studio Cc301, the Biscuit Factory Clements Road London SE16 4DG on 29 July 2019 (1 page)
9 July 2019Appointment of Mrs Hannah Leah Seal as a director on 29 April 2019 (2 pages)
9 July 2019Appointment of Kristina Simmons as a director on 29 April 2019 (2 pages)
12 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 June 2019Statement of capital following an allotment of shares on 17 May 2019
  • GBP 194.508
(4 pages)
31 January 2019Registered office address changed from 47 Penywern Road Flat 61 London London SW5 9TU England to Makerversity Somerset House, Strand, West Goods Entrance London WC2R 1LA on 31 January 2019 (1 page)
18 December 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
18 December 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 136.839
(3 pages)
18 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
18 September 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 135.975
(4 pages)
5 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 22/08/2018
(2 pages)
30 August 2018Sub-division of shares on 22 August 2018 (4 pages)
30 August 2018Statement of capital following an allotment of shares on 22 August 2018
  • GBP 100.00
(4 pages)
18 August 2018Registered office address changed from 165 Corporation Street Room 78 Coventry Uk CV1 1GU United Kingdom to 47 Penywern Road Flat 61 London London SW5 9TU on 18 August 2018 (1 page)
21 June 2018Director's details changed for Ms Valentina Valentinova Milanova on 12 June 2018 (2 pages)
1 June 2018Termination of appointment of Jan Ochsenschläger as a director on 21 May 2018 (1 page)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
2 November 2017Incorporation
Statement of capital on 2017-11-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)