ARENA 1865 LIMITED

Register to unlock more data on OkredoRegister

ARENA 1865 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07328695

Incorporation date

28/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Farleigh House, Farleigh Hungerford, Bath BA2 7RWCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2010)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-03-16
dot icon07/04/2026
Appointment of Mr Nicholas John Varney as a director on 2026-03-16
dot icon02/04/2026
Appointment of Mr Bruce Timothy Craig as a director on 2026-03-16
dot icon01/04/2026
Appointment of Mr Martin William Bowen as a director on 2026-03-18
dot icon01/04/2026
Appointment of Mr Jacob Dyson as a director on 2026-03-18
dot icon30/03/2026
Appointment of Dr Claire-Marie Roberts as a director on 2026-03-16
dot icon27/03/2026
Cessation of Bruce Timothy Craig as a person with significant control on 2026-03-16
dot icon27/03/2026
Notification of The Gotham Holdings Group Limited as a person with significant control on 2026-03-16
dot icon27/03/2026
Termination of appointment of David Maurice Byrom as a director on 2026-03-16
dot icon27/03/2026
Appointment of Dr Sarah Jane Craig as a director on 2026-03-16
dot icon11/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon14/08/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon14/07/2025
Appointment of Georgina Jane Taylor as a secretary on 2025-05-01
dot icon29/04/2025
Termination of appointment of Jennifer Louise Crossey as a secretary on 2025-04-29
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/08/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon10/08/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/03/2023
Previous accounting period shortened from 2022-07-31 to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon05/07/2022
Cessation of The Bank of N.T. Butterfield & Son Ltd as a person with significant control on 2019-08-01
dot icon04/07/2022
Director's details changed for David Maurice Byrom on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Christopher Edward Potter on 2022-07-04
dot icon04/07/2022
Director's details changed for Mr Lars Tarquin Mcdonald on 2022-07-04
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon26/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon26/07/2021
Notification of Bruce Timothy Craig as a person with significant control on 2019-07-22
dot icon21/07/2021
Cessation of Pascal Hammerer as a person with significant control on 2019-07-22
dot icon27/04/2021
Appointment of Ms Jennifer Louise Crossey as a secretary on 2021-04-27
dot icon27/04/2021
Termination of appointment of Company Secretaries Limited as a secretary on 2021-04-27
dot icon27/04/2021
Termination of appointment of Philip Alan Robinson as a director on 2021-04-27
dot icon12/01/2021
Registered office address changed from , C/O Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF to Farleigh House Farleigh Hungerford Bath BA2 7RW on 2021-01-12
dot icon22/09/2020
Termination of appointment of Colin Brian Davis as a director on 2020-07-07
dot icon20/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/08/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/06/2017
Appointment of Mr Philip Alan Robinson as a director on 2017-03-29
dot icon15/06/2017
Appointment of Mr Colin Brian Davis as a director on 2017-03-29
dot icon12/04/2017
Director's details changed for David Maurice Byrom on 2017-04-03
dot icon12/04/2017
Director's details changed for Mr Christopher Edward Potter on 2017-04-03
dot icon20/09/2016
Confirmation statement made on 2016-07-28 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/10/2014
Registered office address changed from , 8th Floor, Aldwych House, London, WC2B 4NH to Farleigh House Farleigh Hungerford Bath BA2 7RW on 2014-10-08
dot icon04/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/10/2013
Appointment of Mr Lars Tarquin Mcdonald as a director
dot icon29/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-07-31
dot icon23/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/11/2011
Certificate of change of name
dot icon15/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon26/05/2011
Termination of appointment of Temple Secretarial Limited as a secretary
dot icon26/05/2011
Appointment of Company Secretaries Limited as a secretary
dot icon15/04/2011
Appointment of David Maurice Byrom as a director
dot icon15/04/2011
Registered office address changed from , 16 Old Bailey, London, EC4M 7EG, United Kingdom on 2011-04-15
dot icon10/01/2011
Appointment of Christopher Edward Potter as a director
dot icon07/01/2011
Termination of appointment of Timothy Taylor as a director
dot icon28/07/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.77M
-
0.00
248.58K
-
2022
4
3.94M
-
0.00
130.83K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIAL LIMITED
Corporate Secretary
28/07/2010 - 25/05/2011
139
Craig, Bruce Timothy
Director
16/03/2026 - Present
12
Company Secretaries Limited
Corporate Secretary
25/05/2011 - 27/04/2021
5
Taylor, Georgina Jane
Secretary
01/05/2025 - Present
-
Crossey, Jennifer Louise
Secretary
27/04/2021 - 29/04/2025
-

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 ARENA 1865 LIMITED

ARENA 1865 LIMITED is an(a) Active company incorporated on 28/07/2010 with the registered office located at Farleigh House, Farleigh Hungerford, Bath BA2 7RW. There are currently 9 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 ARENA 1865 LIMITED?

toggle

ARENA 1865 LIMITED is currently Active. It was registered on 28/07/2010 .

Where is ARENA 1865 LIMITED located?

toggle

ARENA 1865 LIMITED is registered at Farleigh House, Farleigh Hungerford, Bath BA2 7RW.

What does ARENA 1865 LIMITED do?

toggle

ARENA 1865 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARENA 1865 LIMITED?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-03-16.