ARANA UK LIMITED

Register to unlock more data on OkredoRegister

ARANA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05345980

Incorporation date

28/01/2005

Size

Dormant

Contacts

Registered address

Registered address

40 Oxford Road, Reading RG1 7LACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2005)
dot icon25/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon30/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/04/2025
Registered office address changed from 25 25 Church Road Caversham Reading RG4 7AA England to 40 Oxford Road Reading RG1 7LA on 2025-04-28
dot icon23/03/2025
Confirmation statement made on 2025-01-25 with updates
dot icon03/05/2024
Micro company accounts made up to 2024-01-31
dot icon10/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon07/11/2023
Registered office address changed from 2 Bancroft Place Reading RG31 7BH United Kingdom to 25 25 Church Road Caversham Reading RG4 7AA on 2023-11-07
dot icon29/05/2023
Micro company accounts made up to 2023-01-31
dot icon25/03/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon24/10/2022
Micro company accounts made up to 2022-01-31
dot icon04/04/2022
Micro company accounts made up to 2021-01-31
dot icon15/02/2022
Compulsory strike-off action has been discontinued
dot icon13/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon05/01/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon11/11/2021
Registered office address changed from Suite 37/38 Marshall House Middleton Road Morden Surrey SM4 6RW to 2 Bancroft Place Reading RG31 7BH on 2021-11-11
dot icon07/04/2021
Confirmation statement made on 2021-01-25 with updates
dot icon07/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon01/04/2021
Micro company accounts made up to 2020-01-31
dot icon09/03/2020
Confirmation statement made on 2020-01-25 with updates
dot icon09/03/2020
Withdraw the company strike off application
dot icon29/01/2020
Confirmation statement made on 2019-01-25 with no updates
dot icon29/01/2020
Termination of appointment of Sayed Aziz Ashrafi as a director on 2020-01-08
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon17/07/2018
Micro company accounts made up to 2018-01-31
dot icon08/05/2018
First Gazette notice for voluntary strike-off
dot icon05/05/2018
Voluntary strike-off action has been suspended
dot icon26/04/2018
Application to strike the company off the register
dot icon01/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon29/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/10/2013
Registered office address changed from C/O Saii & Co. Suite 12/13 Marshall House 124 Middleton Road Modern Surrey SM4 6RW United Kingdom on 2013-10-22
dot icon12/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon25/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon29/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon24/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon24/02/2010
Registered office address changed from 733 Oxford Road Reading Berkshire RG30 1JA on 2010-02-24
dot icon23/02/2010
Director's details changed for Maryam Ashrafi on 2010-02-23
dot icon23/02/2010
Director's details changed for Mohammad Seyed Ashrafi on 2010-02-23
dot icon23/02/2010
Director's details changed for Sayed Aziz Ashrafi on 2010-02-23
dot icon20/07/2009
Total exemption small company accounts made up to 2008-01-31
dot icon29/06/2009
Director's change of particulars / mohammad ashrafi / 23/06/2009
dot icon29/06/2009
Registered office changed on 29/06/2009 from saii & co suite 21-22 marshall house 124 middleton road morden surrey SM4 6RW
dot icon29/06/2009
Appointment terminated director sayed aziz
dot icon29/06/2009
Appointment terminated secretary mohammad ashrafi
dot icon29/06/2009
Director's change of particulars / sayed ashrafi / 23/06/2009
dot icon29/06/2009
Director's change of particulars / maryam ashrafi / 23/06/2009
dot icon08/05/2009
Compulsory strike-off action has been discontinued
dot icon07/05/2009
Return made up to 28/01/09; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon28/01/2009
Return made up to 28/01/08; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from doshi & co 1ST floor windsor house 1270 london road norbury london SW16 4DH
dot icon15/07/2007
Total exemption full accounts made up to 2007-01-31
dot icon28/03/2007
Return made up to 28/01/07; full list of members
dot icon22/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon07/08/2006
New director appointed
dot icon07/07/2006
New director appointed
dot icon15/02/2006
Return made up to 28/01/06; full list of members
dot icon19/08/2005
New director appointed
dot icon04/03/2005
Registered office changed on 04/03/05 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
dot icon04/03/2005
Ad 11/02/05--------- £ si 3@1=3 £ ic 2/5
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New director appointed
dot icon04/03/2005
New secretary appointed;new director appointed
dot icon03/02/2005
Secretary resigned
dot icon03/02/2005
Director resigned
dot icon28/01/2005
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
31/01/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
50.20K
-
0.00
-
-
2023
0
50.15K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashrafi, Maryam
Director
11/02/2005 - Present
4
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
27/01/2005 - 27/01/2005
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
27/01/2005 - 27/01/2005
5153
Ashrafi, Mohammad Seyed
Director
11/02/2005 - Present
1
Ashrafi, Sayed Aziz
Director
22/03/2006 - 08/01/2020
1

Persons with Significant Control

1
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 ARANA UK LIMITED

ARANA UK LIMITED is an(a) Active company incorporated on 28/01/2005 with the registered office located at 40 Oxford Road, Reading RG1 7LA. There are currently 2 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 ARANA UK LIMITED?

toggle

ARANA UK LIMITED is currently Active. It was registered on 28/01/2005 .

Where is ARANA UK LIMITED located?

toggle

ARANA UK LIMITED is registered at 40 Oxford Road, Reading RG1 7LA.

What does ARANA UK LIMITED do?

toggle

ARANA UK LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for ARANA UK LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2026-01-23 with no updates.