ARANCA UK LIMITED

Register to unlock more data on OkredoRegister

ARANCA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04791685

Incorporation date

09/06/2003

Size

Small

Contacts

Registered address

Registered address

Berkeley Square House, 2nd Floor Berkeley Square House, Mayfair, London W1J 6BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon18/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon10/06/2025
Director's details changed for Ritesh Ravindra Rawal on 2025-06-10
dot icon02/06/2025
Change of details for Mr Christopher Kingsman as a person with significant control on 2018-01-30
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon07/11/2024
Termination of appointment of Kannan Sivasubramanian as a director on 2024-10-14
dot icon20/09/2024
Appointment of Ritesh Ravindra Rawal as a director on 2024-09-09
dot icon04/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon15/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon19/12/2022
Accounts for a small company made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon13/06/2022
Director's details changed for Mr Kannan Sivasubramanian on 2022-06-01
dot icon27/01/2022
Accounts for a small company made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-09 with updates
dot icon09/07/2019
Registered office address changed from 1 Berkeley Street London W1J 8DJ United Kingdom to Berkeley Square House 2nd Floor Berkeley Square House, Mayfair London W1J 6BD on 2019-07-09
dot icon16/01/2019
Appointment of Mr Kannan Sivasubramanian as a director on 2018-12-15
dot icon15/01/2019
Termination of appointment of Sheetal Warrier as a secretary on 2019-01-09
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon16/07/2018
Cessation of Anna Kingsman as a person with significant control on 2018-01-30
dot icon16/07/2018
Notification of Christopher Kingsman as a person with significant control on 2018-01-30
dot icon03/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/02/2018
Registered office address changed from 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ to 1 Berkeley Street London W1J 8DJ on 2018-02-12
dot icon01/09/2017
Confirmation statement made on 2017-06-09 with updates
dot icon31/08/2017
Notification of Anna Kingsman as a person with significant control on 2017-03-30
dot icon17/08/2017
Termination of appointment of Hemendra Aran as a director on 2017-07-19
dot icon10/08/2017
Appointment of Mr Neeraj Bhardwaj as a director on 2017-07-18
dot icon31/01/2017
Full accounts made up to 2016-03-31
dot icon21/06/2016
Director's details changed for Mr Hemendra Aran on 2016-06-08
dot icon20/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon29/07/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon20/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon25/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon05/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon08/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/12/2011
Amended accounts made up to 2010-03-31
dot icon13/06/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon30/03/2011
Total exemption full accounts made up to 2010-03-31
dot icon22/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon22/07/2010
Director's details changed for Hemendra Aran on 2010-06-01
dot icon17/07/2010
Compulsory strike-off action has been discontinued
dot icon15/07/2010
Total exemption full accounts made up to 2009-03-31
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon31/10/2009
Compulsory strike-off action has been discontinued
dot icon30/10/2009
Annual return made up to 2009-06-09 with full list of shareholders
dot icon13/10/2009
First Gazette notice for compulsory strike-off
dot icon25/03/2009
Return made up to 09/06/08; full list of members
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/07/2007
Return made up to 09/06/07; full list of members
dot icon30/03/2007
Accounting reference date shortened from 30/06/07 to 31/03/07
dot icon30/03/2007
Return made up to 09/06/06; full list of members
dot icon04/10/2006
New secretary appointed
dot icon04/10/2006
Secretary resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/08/2006
Ad 22/11/05--------- £ si 999@1=999 £ ic 1/1000
dot icon10/04/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon17/08/2005
Return made up to 09/06/05; full list of members
dot icon11/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon03/09/2004
Return made up to 09/06/04; full list of members
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
Director resigned
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
New director appointed
dot icon09/06/2003
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
31/03/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.64M
-
0.00
1.35M
-
2022
4
1.61M
-
0.00
268.83K
-
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
Bhardwaj, Neeraj
Director
18/07/2017 - Present
9
Aran, Hemendra, Mr.
Director
01/09/2005 - 19/07/2017
8
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/06/2003 - 09/06/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/06/2003 - 09/06/2003
67500
VINEHEATH NOMINEES LIMITED
Corporate Secretary
09/06/2003 - 22/11/2005
15

Persons with Significant Control

2
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 ARANCA UK LIMITED

ARANCA UK LIMITED is an(a) Active company incorporated on 09/06/2003 with the registered office located at Berkeley Square House, 2nd Floor Berkeley Square House, Mayfair, London W1J 6BD. 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 ARANCA UK LIMITED?

toggle

ARANCA UK LIMITED is currently Active. It was registered on 09/06/2003 .

Where is ARANCA UK LIMITED located?

toggle

ARANCA UK LIMITED is registered at Berkeley Square House, 2nd Floor Berkeley Square House, Mayfair, London W1J 6BD.

What does ARANCA UK LIMITED do?

toggle

ARANCA UK LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARANCA UK LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a small company made up to 2025-03-31.