ARAIN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARAIN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10606252

Incorporation date

07/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

6-8 Dudley Street, Luton LU2 0NTCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2017)
dot icon10/03/2026
Registration of charge 106062520005, created on 2026-03-06
dot icon10/03/2026
Registration of charge 106062520006, created on 2026-03-06
dot icon01/03/2026
Registered office address changed from The Lodge Bracknell Road Bagshot GU19 5HT England to 6-8 Dudley Street Luton LU2 0NT on 2026-03-01
dot icon28/02/2026
Notification of Amarveer Singh Dhatt as a person with significant control on 2026-01-14
dot icon28/02/2026
Termination of appointment of Amar Singh Mehli as a director on 2026-01-14
dot icon28/02/2026
Cessation of Amar Singh Mehali as a person with significant control on 2026-01-14
dot icon28/02/2026
Confirmation statement made on 2025-10-28 with no updates
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with updates
dot icon19/01/2026
Notice of ceasing to act as receiver or manager
dot icon19/01/2026
Notice of ceasing to act as receiver or manager
dot icon13/01/2026
Appointment of Mr Amarveer Singh Dhatt as a director on 2026-01-09
dot icon30/12/2025
Receiver's abstract of receipts and payments to 2025-10-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon07/05/2025
Second filing of Confirmation Statement dated 2024-10-28
dot icon10/04/2025
Confirmation statement made on 2024-10-28 with no updates
dot icon21/11/2024
Termination of appointment of Amarveer Singh Dhatt as a director on 2024-08-15
dot icon21/11/2024
Cessation of Amarveer Singh Dhatt as a person with significant control on 2024-08-15
dot icon18/11/2024
Registered office address changed from 204 Field End Road Pinner HA5 1rd England to The Lodge Bracknell Road Bagshot GU19 5HT on 2024-11-18
dot icon29/10/2024
Appointment of receiver or manager
dot icon29/10/2024
Appointment of receiver or manager
dot icon08/07/2024
Micro company accounts made up to 2023-09-30
dot icon04/07/2024
Micro company accounts made up to 2022-09-30
dot icon09/02/2024
Confirmation statement made on 2023-10-28 with no updates
dot icon06/03/2023
Registration of charge 106062520003, created on 2023-03-03
dot icon06/03/2023
Registration of charge 106062520004, created on 2023-03-03
dot icon15/12/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon23/04/2022
Registered office address changed from 139 Vicarage Farm Road Hounslow TW5 0AA England to 204 Field End Road Pinner HA5 1rd on 2022-04-23
dot icon25/11/2021
Registration of charge 106062520001, created on 2021-11-16
dot icon25/11/2021
Registration of charge 106062520002, created on 2021-11-16
dot icon03/11/2021
Cessation of Abdul Wahid as a person with significant control on 2021-10-28
dot icon28/10/2021
Confirmation statement made on 2021-10-28 with updates
dot icon28/10/2021
Notification of Amarveer Singh Dhatt as a person with significant control on 2021-10-28
dot icon28/10/2021
Notification of Amar Singh Mehali as a person with significant control on 2021-10-28
dot icon28/10/2021
Termination of appointment of Abdul Wahid as a director on 2021-10-28
dot icon28/10/2021
Registered office address changed from 253a Ilford Lane Ilford IG1 2SB United Kingdom to 139 Vicarage Farm Road Hounslow TW5 0AA on 2021-10-28
dot icon28/10/2021
Appointment of Mr Amarveer Singh Dhatt as a director on 2021-10-28
dot icon28/10/2021
Appointment of Mr Amar Singh Mehli as a director on 2021-10-28
dot icon06/10/2021
Micro company accounts made up to 2021-09-30
dot icon06/10/2021
Micro company accounts made up to 2021-02-28
dot icon05/10/2021
Previous accounting period shortened from 2022-02-28 to 2021-09-30
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon11/03/2021
Amended micro company accounts made up to 2020-02-28
dot icon27/02/2021
Micro company accounts made up to 2020-02-28
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon14/09/2019
Confirmation statement made on 2018-10-17 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-02-28
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon16/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon07/02/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
39.50K
-
0.00
-
-
2021
-
39.50K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

39.50K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Abdul Wahid
Director
07/02/2017 - 28/10/2021
76
Mehli, Amar Singh
Director
28/10/2021 - 14/01/2026
40
Dhatt, Amarveer Singh
Director
28/10/2021 - 15/08/2024
58
Dhatt, Amarveer Singh
Director
09/01/2026 - Present
58

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARAIN HOLDINGS LIMITED

ARAIN HOLDINGS LIMITED is an(a) Active company incorporated on 07/02/2017 with the registered office located at 6-8 Dudley Street, Luton LU2 0NT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARAIN HOLDINGS LIMITED?

toggle

ARAIN HOLDINGS LIMITED is currently Active. It was registered on 07/02/2017 .

Where is ARAIN HOLDINGS LIMITED located?

toggle

ARAIN HOLDINGS LIMITED is registered at 6-8 Dudley Street, Luton LU2 0NT.

What does ARAIN HOLDINGS LIMITED do?

toggle

ARAIN HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARAIN HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Registration of charge 106062520005, created on 2026-03-06.