ARENA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ARENA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07964815

Incorporation date

24/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2012)
dot icon10/02/2026
Total exemption full accounts made up to 2025-05-26
dot icon21/01/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-05-26
dot icon03/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon02/12/2024
Withdrawal of a person with significant control statement on 2024-12-02
dot icon02/12/2024
Notification of John Bernard Butler as a person with significant control on 2024-11-06
dot icon02/12/2024
Notification of Olan Crowley as a person with significant control on 2024-11-06
dot icon02/12/2024
Notification of Edward Terence Mccarthy as a person with significant control on 2024-11-06
dot icon05/11/2024
Termination of appointment of Kevin Joseph Macmahon as a director on 2024-11-05
dot icon01/03/2024
Confirmation statement made on 2024-02-24 with updates
dot icon24/01/2024
Total exemption full accounts made up to 2023-05-26
dot icon03/07/2023
Resolutions
dot icon22/06/2023
Notification of a person with significant control statement
dot icon21/06/2023
Cessation of Edward Terence Mccarthy as a person with significant control on 2023-06-12
dot icon21/06/2023
Cessation of John Bernard Butler as a person with significant control on 2023-06-12
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon21/06/2023
Cessation of Olan Crowley as a person with significant control on 2023-06-12
dot icon16/06/2023
Appointment of Mr Kevin Joseph Macmahon as a director on 2023-06-12
dot icon09/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon21/02/2023
Total exemption full accounts made up to 2022-05-26
dot icon17/06/2022
Notification of Olan Crowley as a person with significant control on 2022-02-15
dot icon26/05/2022
Total exemption full accounts made up to 2021-05-26
dot icon31/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon18/02/2022
Statement of capital following an allotment of shares on 2022-02-15
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-05-26
dot icon21/08/2020
Total exemption full accounts made up to 2019-05-26
dot icon12/03/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon25/02/2020
Previous accounting period shortened from 2019-05-27 to 2019-05-26
dot icon23/08/2019
Total exemption full accounts made up to 2018-05-27
dot icon23/05/2019
Previous accounting period shortened from 2018-05-28 to 2018-05-27
dot icon12/03/2019
Confirmation statement made on 2019-02-24 with updates
dot icon27/02/2019
Previous accounting period shortened from 2018-05-29 to 2018-05-28
dot icon17/01/2019
Registered office address changed from PO Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 2019-01-17
dot icon22/08/2018
Total exemption full accounts made up to 2017-05-29
dot icon22/05/2018
Previous accounting period shortened from 2017-05-30 to 2017-05-29
dot icon27/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon23/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon23/06/2017
Previous accounting period extended from 2017-02-26 to 2017-05-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-02-26
dot icon18/01/2017
Appointment of Mr Edward Terence Mccarthy as a director on 2017-01-18
dot icon07/11/2016
Previous accounting period shortened from 2016-02-27 to 2016-02-26
dot icon24/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon22/02/2016
Total exemption small company accounts made up to 2015-02-27
dot icon30/11/2015
Previous accounting period shortened from 2015-02-28 to 2015-02-27
dot icon01/06/2015
Termination of appointment of Edward Terence Mccarthy as a director on 2015-06-01
dot icon24/03/2015
Registered office address changed from Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Po Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2015-03-24
dot icon24/02/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon11/08/2014
Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2014-08-11
dot icon05/08/2014
Appointment of Mr Edward Terence Mccarthy as a director on 2014-08-04
dot icon17/04/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon21/02/2014
Registered office address changed from C/O Sarm Accountants Highland House 165 the Broadway Wimbledon London SW19 1NE United Kingdom on 2014-02-21
dot icon21/01/2014
Termination of appointment of Edward Mccarthy as a director
dot icon06/12/2013
Accounts for a dormant company made up to 2013-02-28
dot icon27/07/2013
Compulsory strike-off action has been discontinued
dot icon25/07/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon25/06/2013
First Gazette notice for compulsory strike-off
dot icon24/02/2012
Incorporation
2026
change arrow icon0 % *

* during past year

Total Assets

£0.00
2026
change arrow icon0 *

* during past year

Number of employees

0
2026
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/05/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
26/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/05/2025
dot iconNext account date
26/05/2026
dot iconNext due on
26/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
197.84K
-
0.00
530.00
-
2022
2
205.99K
-
0.00
377.00
-
2026
-
-
-
0.00
-
-
2026
-
-
-
0.00
-
-

Employees

2026

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Bernard Butler
Director
24/02/2012 - Present
4
Mr Edward Terence Mccarthy
Director
04/08/2014 - 01/06/2015
3
Mr Edward Terence Mccarthy
Director
24/02/2012 - 02/01/2014
3
Mr Edward Terence Mccarthy
Director
18/01/2017 - Present
3
Macmahon, Kevin Joseph
Director
12/06/2023 - 05/11/2024
-

Persons with Significant Control

9
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 SOLUTIONS LIMITED

ARENA SOLUTIONS LIMITED is an(a) Active company incorporated on 24/02/2012 with the registered office located at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE. 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 SOLUTIONS LIMITED?

toggle

ARENA SOLUTIONS LIMITED is currently Active. It was registered on 24/02/2012 .

Where is ARENA SOLUTIONS LIMITED located?

toggle

ARENA SOLUTIONS LIMITED is registered at 2-4 Packhorse Road, Gerrards Cross, Buckinghamshire SL9 7QE.

What does ARENA SOLUTIONS LIMITED do?

toggle

ARENA SOLUTIONS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ARENA SOLUTIONS LIMITED?

toggle

The latest filing was on 10/02/2026: Total exemption full accounts made up to 2025-05-26.