ARENA WEALTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ARENA WEALTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01235686

Incorporation date

28/11/1975

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1975)
dot icon08/01/2026
Declaration of solvency
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
Registered office address changed from Oriel House the Quadrant Richmond TW9 1DL England to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2026-01-08
dot icon12/12/2025
Micro company accounts made up to 2025-09-30
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon02/01/2025
Confirmation statement made on 2024-12-21 with updates
dot icon28/06/2024
Full accounts made up to 2023-09-30
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon14/03/2023
Current accounting period extended from 2023-03-31 to 2023-09-30
dot icon06/01/2023
Registered office address changed from 3rd Floor Chiswick Gate 598-608 Chiswick High Road Chiswick London W4 5RT to Oriel House the Quadrant Richmond TW9 1DL on 2023-01-06
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon25/07/2022
Full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon10/08/2021
Full accounts made up to 2021-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon28/09/2020
Full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon30/10/2019
Full accounts made up to 2019-03-31
dot icon27/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon10/12/2018
Full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon20/12/2017
Full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon17/05/2016
Termination of appointment of Peter Thompson as a secretary on 2016-04-01
dot icon29/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon04/12/2014
Full accounts made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon08/11/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Miscellaneous
dot icon22/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon15/11/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon08/06/2011
Full accounts made up to 2010-12-31
dot icon04/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Certificate of change of name
dot icon11/05/2010
Resolutions
dot icon11/05/2010
Appointment of Mr Philip James Barker as a director
dot icon01/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Peter Thompson on 2010-02-01
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Secretary appointed peter thompson
dot icon03/02/2009
Appointment terminated secretary david lumley
dot icon23/12/2008
Return made up to 21/12/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon25/09/2008
Appointment terminated director magnus cavalli bjorkman
dot icon04/06/2008
Director appointed david patrick lumley
dot icon17/01/2008
Secretary resigned
dot icon07/01/2008
New secretary appointed
dot icon31/12/2007
Return made up to 21/12/07; full list of members
dot icon05/12/2007
New director appointed
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon14/04/2007
Registered office changed on 14/04/07 from: 3RD floor chiswick gate 598-608 chiswick high road chiswick london W4 5RT
dot icon02/03/2007
Registered office changed on 02/03/07 from: pier house strand on the green chiswick london W4 3NN
dot icon23/01/2007
Return made up to 21/12/06; full list of members
dot icon03/11/2006
Certificate of change of name
dot icon31/08/2006
Full accounts made up to 2005-12-31
dot icon25/08/2006
Return made up to 21/12/05; full list of members
dot icon06/04/2006
Registered office changed on 06/04/06 from: mccormack house burlington lane chiswick london W4 2TH
dot icon06/04/2006
New director appointed
dot icon06/04/2006
New secretary appointed
dot icon06/04/2006
New director appointed
dot icon06/04/2006
Secretary resigned;director resigned
dot icon06/04/2006
Director resigned
dot icon06/03/2006
Return made up to 19/08/05; full list of members
dot icon01/09/2005
Director resigned
dot icon01/09/2005
Director resigned
dot icon01/09/2005
New director appointed
dot icon18/07/2005
Director resigned
dot icon29/06/2005
Full accounts made up to 2004-12-31
dot icon20/08/2004
New director appointed
dot icon12/07/2004
Return made up to 21/12/03; full list of members
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon14/08/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon16/06/2003
Director resigned
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon30/04/2003
New director appointed
dot icon10/03/2003
New director appointed
dot icon26/01/2003
Return made up to 21/12/02; full list of members
dot icon04/12/2002
Registered office changed on 04/12/02 from: the pier house strand-on the green chiswick london W4 3NN
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Auditor's resignation
dot icon10/01/2002
Return made up to 21/12/01; full list of members
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon17/12/2001
Resolutions
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon09/01/2001
Return made up to 21/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Return made up to 21/12/99; full list of members
dot icon15/11/1999
Secretary resigned
dot icon15/11/1999
New secretary appointed
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon22/03/1999
Auditor's resignation
dot icon26/01/1999
Return made up to 21/12/98; full list of members
dot icon11/09/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
New secretary appointed
dot icon09/07/1998
Secretary resigned
dot icon25/01/1998
Return made up to 21/12/97; no change of members
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 21/12/96; no change of members
dot icon10/01/1997
Full accounts made up to 1995-12-31
dot icon04/01/1996
Return made up to 21/12/95; full list of members
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon20/03/1995
Return made up to 21/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon31/01/1994
Return made up to 21/12/93; no change of members
dot icon13/01/1994
Secretary resigned;new secretary appointed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon12/02/1993
Return made up to 21/12/92; full list of members
dot icon12/02/1993
Return made up to 21/12/91; no change of members
dot icon23/10/1992
Resolutions
dot icon23/10/1992
Full accounts made up to 1991-12-31
dot icon19/09/1992
Declaration of satisfaction of mortgage/charge
dot icon19/09/1992
Declaration of satisfaction of mortgage/charge
dot icon17/12/1991
Full accounts made up to 1990-12-31
dot icon13/11/1990
Return made up to 30/09/90; full list of members
dot icon01/10/1990
Secretary resigned;new secretary appointed
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon16/01/1990
Full accounts made up to 1988-12-31
dot icon16/01/1990
Return made up to 21/12/89; full list of members
dot icon13/09/1989
Secretary resigned;new secretary appointed
dot icon14/03/1989
Full accounts made up to 1987-12-31
dot icon14/03/1989
Return made up to 30/12/88; full list of members
dot icon06/12/1988
New director appointed
dot icon01/08/1988
Wd 15/06/88 ad 27/05/88--------- £ si 5000@1=5000 £ ic 30000/35000
dot icon01/08/1988
Resolutions
dot icon01/08/1988
£ nc 30000/35000
dot icon28/04/1988
Wd 23/03/88 ad 24/12/87--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon27/04/1988
Nc inc already adjusted
dot icon27/04/1988
Resolutions
dot icon18/04/1988
Auditor's resignation
dot icon22/03/1988
Full accounts made up to 1986-12-31
dot icon04/12/1987
Return made up to 26/10/87; full list of members
dot icon22/06/1987
Director resigned
dot icon18/05/1987
Director resigned
dot icon10/02/1987
Registered office changed on 10/02/87 from: 14-15 fitzhardinge street london W1H 9PL
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 13/10/86; full list of members
dot icon09/09/1976
Certificate of change of name
dot icon28/11/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-51.96 % *

* during past year

Cash in Bank

£280,442.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
556.22K
-
0.00
583.76K
-
2022
5
545.35K
-
0.00
280.44K
-
2022
5
545.35K
-
0.00
280.44K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

545.35K £Descended-1.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

280.44K £Descended-51.96 % *

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
Loffhagen, John Marsden
Director
03/02/2003 - 27/05/2003
30
Loffhagen, John Marsden
Director
01/07/2003 - 10/03/2006
30
Lumley, David Patrick
Director
06/05/2008 - Present
13
Griffiths, Peter David
Director
19/07/2005 - 10/03/2006
5
Barker, Philip James
Director
11/05/2010 - Present
9

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARENA WEALTH MANAGEMENT LIMITED

ARENA WEALTH MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 28/11/1975 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARENA WEALTH MANAGEMENT LIMITED?

toggle

ARENA WEALTH MANAGEMENT LIMITED is currently Liquidation. It was registered on 28/11/1975 .

Where is ARENA WEALTH MANAGEMENT LIMITED located?

toggle

ARENA WEALTH MANAGEMENT LIMITED is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does ARENA WEALTH MANAGEMENT LIMITED do?

toggle

ARENA WEALTH MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ARENA WEALTH MANAGEMENT LIMITED have?

toggle

ARENA WEALTH MANAGEMENT LIMITED had 5 employees in 2022.

What is the latest filing for ARENA WEALTH MANAGEMENT LIMITED?

toggle

The latest filing was on 08/01/2026: Declaration of solvency.