ARENA RACING LIMITED

Register to unlock more data on OkredoRegister

ARENA RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02933005

Incorporation date

25/05/1994

Size

Dormant

Contacts

Registered address

Registered address

1 Bedford Avenue, London WC1B 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1994)
dot icon15/09/2025
Termination of appointment of Philip Le-Grice as a director on 2025-09-11
dot icon12/09/2025
Appointment of Ms Usha Ganesan as a director on 2025-09-11
dot icon05/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon14/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon06/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2023
Amended accounts for a dormant company made up to 2021-12-28
dot icon13/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon04/11/2022
Appointment of Ms Elizabeth Ann Bisby as a secretary on 2022-11-04
dot icon04/11/2022
Termination of appointment of Josie-Azzara Havita as a secretary on 2022-11-04
dot icon04/11/2022
Termination of appointment of Josie-Azzara Havita as a director on 2022-11-04
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-28
dot icon01/07/2022
Termination of appointment of Simon James Callander as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Simon James Callander as a secretary on 2022-07-01
dot icon23/06/2022
Appointment of Ms Josie-Azzara Havita as a secretary on 2022-06-21
dot icon23/06/2022
Appointment of Ms Josie-Azzara Havita as a director on 2022-06-21
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon26/07/2021
Termination of appointment of Michael James Ford as a director on 2021-07-26
dot icon26/07/2021
Appointment of Mr Philip Le-Grice as a director on 2021-07-26
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon12/05/2021
Accounts for a dormant company made up to 2020-12-29
dot icon06/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/12/2020
Statement of capital on 2020-12-17
dot icon17/12/2020
Solvency Statement dated 24/11/20
dot icon17/12/2020
Resolutions
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon27/03/2020
Appointment of Mr Simon James Callander as a director on 2020-03-25
dot icon26/03/2020
Appointment of Mr Simon James Callander as a secretary on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a director on 2020-03-25
dot icon25/03/2020
Termination of appointment of Balbir Kelly-Bisla as a secretary on 2020-03-25
dot icon07/10/2019
Accounts for a dormant company made up to 2019-01-01
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon28/05/2019
Appointment of Mr Michael James Ford as a director on 2019-05-24
dot icon28/05/2019
Termination of appointment of Claire Margaret Pape as a director on 2019-05-24
dot icon01/03/2019
Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 2019-03-01
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a director on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a director on 2018-12-19
dot icon19/12/2018
Appointment of Balbir Kelly-Bisla as a secretary on 2018-12-19
dot icon19/12/2018
Termination of appointment of Luke Amos Thomas as a secretary on 2018-12-19
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-26
dot icon24/09/2018
Appointment of Luke Amos Thomas as a secretary on 2018-09-17
dot icon17/09/2018
Termination of appointment of Thomas Stamper Fuller as a secretary on 2018-09-17
dot icon31/07/2018
Appointment of Mrs Claire Margaret Pape as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Anthony David Steele as a director on 2018-07-31
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon09/10/2017
Accounts for a dormant company made up to 2016-12-27
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon09/09/2016
Appointment of Mr Thomas Stamper Fuller as a secretary on 2016-09-07
dot icon09/09/2016
Termination of appointment of Dennis Read as a secretary on 2016-09-07
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-29
dot icon31/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Neil Cooper as a director on 2015-11-06
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-30
dot icon01/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon27/09/2013
Accounts for a dormant company made up to 2013-01-01
dot icon25/09/2013
Appointment of Luke Amos Thomas as a director
dot icon05/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-27
dot icon25/05/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-28
dot icon27/05/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon24/08/2010
Resolutions
dot icon24/08/2010
Statement of company's objects
dot icon11/06/2010
Appointment of Mr Neil Cooper as a director
dot icon02/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon16/04/2010
Termination of appointment of Simon Lane as a director
dot icon15/04/2010
Accounts for a dormant company made up to 2009-12-29
dot icon14/10/2009
Full accounts made up to 2008-12-30
dot icon27/05/2009
Return made up to 25/05/09; full list of members
dot icon26/01/2009
Director appointed anthony david steele
dot icon26/01/2009
Appointment terminated director ian spearing
dot icon08/10/2008
Full accounts made up to 2008-01-01
dot icon08/07/2008
Return made up to 25/05/08; full list of members
dot icon16/11/2007
New secretary appointed
dot icon14/11/2007
Secretary resigned
dot icon25/07/2007
Full accounts made up to 2006-12-26
dot icon17/06/2007
Return made up to 25/05/07; full list of members
dot icon17/05/2007
New director appointed
dot icon10/05/2007
Director resigned
dot icon20/12/2006
Director's particulars changed
dot icon20/12/2006
Director's particulars changed
dot icon19/12/2006
Secretary's particulars changed
dot icon05/12/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-27
dot icon29/09/2006
Secretary resigned
dot icon29/09/2006
New secretary appointed
dot icon13/06/2006
Return made up to 25/05/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-12-28
dot icon24/06/2005
Return made up to 25/05/05; full list of members
dot icon25/01/2005
Director's particulars changed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New director appointed
dot icon27/09/2004
New secretary appointed
dot icon27/09/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon27/09/2004
Registered office changed on 27/09/04 from: beechey house 87 church street crowthorne berkshire RG45 7AW
dot icon27/09/2004
Secretary resigned;director resigned
dot icon27/09/2004
Director resigned
dot icon17/09/2004
Auditor's resignation
dot icon02/09/2004
Full accounts made up to 2004-05-31
dot icon30/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Return made up to 25/05/04; full list of members
dot icon06/03/2004
Accounts for a small company made up to 2003-05-31
dot icon17/06/2003
Return made up to 25/05/03; full list of members
dot icon17/01/2003
Accounts for a small company made up to 2002-05-31
dot icon04/07/2002
Return made up to 25/05/02; full list of members
dot icon25/02/2002
Accounts for a small company made up to 2001-05-31
dot icon20/06/2001
Return made up to 25/05/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-05-31
dot icon14/06/2000
Return made up to 25/05/00; full list of members
dot icon09/02/2000
Accounts for a small company made up to 1999-05-31
dot icon26/07/1999
Director resigned
dot icon30/06/1999
Return made up to 25/05/99; full list of members
dot icon16/04/1999
Ad 26/03/99--------- £ si 2998@1=2998 £ ic 2/3000
dot icon08/04/1999
Resolutions
dot icon03/02/1999
Accounts for a small company made up to 1998-05-31
dot icon18/06/1998
Return made up to 25/05/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-05-31
dot icon05/06/1997
Return made up to 25/05/97; no change of members
dot icon09/05/1997
Particulars of mortgage/charge
dot icon24/12/1996
Accounts for a small company made up to 1996-05-31
dot icon16/12/1996
Accounting reference date extended from 31/03/96 to 31/05/96
dot icon04/12/1996
New secretary appointed
dot icon04/12/1996
Secretary resigned;director resigned
dot icon06/09/1996
Return made up to 25/05/96; no change of members
dot icon15/08/1996
Registered office changed on 15/08/96 from: 7 victoria terrace kingsway hove east sussex
dot icon22/12/1995
Accounts for a small company made up to 1995-05-31
dot icon28/07/1995
Return made up to 25/05/95; full list of members
dot icon18/07/1995
Accounting reference date shortened from 31/05 to 31/03
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Director resigned;new director appointed
dot icon09/11/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon08/07/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
New director appointed
dot icon08/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Secretary resigned;new secretary appointed
dot icon08/06/1994
Registered office changed on 08/06/94 from: 70 charlotte street london W1P 1LR
dot icon25/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wasani, Shailen
Director
10/09/2004 - 12/04/2007
187
Cooper, Neil
Director
01/06/2010 - 06/11/2015
344
Havita, Josie-Azzara
Director
21/06/2022 - 04/11/2022
53
Singer, Thomas Daniel
Director
10/09/2004 - 06/11/2006
252
Callander, Simon James
Director
25/03/2020 - 01/07/2022
98

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 ARENA RACING LIMITED

ARENA RACING LIMITED is an(a) Active company incorporated on 25/05/1994 with the registered office located at 1 Bedford Avenue, London WC1B 3AU. 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 ARENA RACING LIMITED?

toggle

ARENA RACING LIMITED is currently Active. It was registered on 25/05/1994 .

Where is ARENA RACING LIMITED located?

toggle

ARENA RACING LIMITED is registered at 1 Bedford Avenue, London WC1B 3AU.

What does ARENA RACING LIMITED do?

toggle

ARENA RACING LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for ARENA RACING LIMITED?

toggle

The latest filing was on 15/09/2025: Termination of appointment of Philip Le-Grice as a director on 2025-09-11.