ARISA LIMITED

Register to unlock more data on OkredoRegister

ARISA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03722470

Incorporation date

01/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Netherwood Road, Manchester M22 4BWCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/09/2022
Cessation of Mohmed Vali as a person with significant control on 2022-03-22
dot icon28/09/2022
Director's details changed for Mr Zaid Mohammed Vai on 2022-03-22
dot icon17/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon05/07/2022
Appointment of Mr Zaid Mohammed Vai as a director on 2022-03-21
dot icon05/07/2022
Appointment of Mrs Shehnaz Vali as a director on 2022-03-21
dot icon05/07/2022
Termination of appointment of Mohmed Vali as a director on 2022-03-21
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon02/12/2019
Registered office address changed from Ridgecroft D'urton Lane Broughton Preston Lancashire PR3 5LE England to 25 Netherwood Road Manchester M22 4BW on 2019-12-02
dot icon07/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/09/2018
Notification of Shenaz Vali as a person with significant control on 2018-09-06
dot icon10/09/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon13/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon05/06/2018
Satisfaction of charge 2 in full
dot icon18/05/2018
Satisfaction of charge 3 in full
dot icon18/05/2018
Satisfaction of charge 4 in full
dot icon18/05/2018
Satisfaction of charge 1 in full
dot icon27/03/2018
Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to Ridgecroft D'urton Lane Broughton Preston Lancashire PR3 5LE on 2018-03-27
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-07-04 with updates
dot icon05/09/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon05/09/2017
Notification of Mohmed Vali as a person with significant control on 2016-07-04
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon19/07/2016
Termination of appointment of Ayesha Poli as a director on 2016-07-04
dot icon19/07/2016
Appointment of Mr Mohmed Vali as a director on 2016-07-04
dot icon21/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon14/01/2015
Termination of appointment of Nasima Sazid Poli as a secretary on 2015-01-14
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/09/2012
Appointment of Ms Ayesha Poli as a director
dot icon20/09/2012
Termination of appointment of Sahida Poli as a director
dot icon21/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon26/01/2011
Amended accounts made up to 2010-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon15/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 01/03/09; full list of members
dot icon12/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/04/2008
Return made up to 01/03/08; full list of members
dot icon27/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/11/2007
Registered office changed on 23/11/07 from: 324 manchester road west timperley altrincham cheshire WA14 5NB
dot icon31/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/04/2007
Return made up to 01/03/07; full list of members
dot icon21/03/2006
Return made up to 01/03/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/07/2005
Return made up to 01/03/05; full list of members
dot icon13/05/2005
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
Return made up to 01/03/04; full list of members
dot icon29/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon10/09/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/04/2003
Return made up to 01/03/03; full list of members
dot icon19/03/2003
Registered office changed on 19/03/03 from: 19 harewood road preston lancashire PR1 6XH
dot icon01/05/2002
Return made up to 01/03/02; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon13/03/2001
Return made up to 01/03/01; full list of members
dot icon29/08/2000
Full accounts made up to 2000-03-31
dot icon07/03/2000
Return made up to 01/03/00; full list of members
dot icon22/04/1999
Particulars of mortgage/charge
dot icon22/04/1999
Particulars of mortgage/charge
dot icon14/04/1999
New secretary appointed
dot icon14/04/1999
Registered office changed on 14/04/99 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ
dot icon14/04/1999
Director resigned
dot icon14/04/1999
Secretary resigned
dot icon14/04/1999
New director appointed
dot icon14/04/1999
Ad 15/03/99--------- £ si 100@1=100 £ ic 2/102
dot icon01/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
2.00M
-
0.00
552.29K
-
2022
0
2.08M
-
0.00
927.01K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vali, Mohmed
Director
03/07/2016 - 20/03/2022
10
Vali, Shehnaz
Director
21/03/2022 - Present
2
AA COMPANY SERVICES LIMITED
Nominee Secretary
28/02/1999 - 14/03/1999
6011
BUYVIEW LTD
Nominee Director
28/02/1999 - 14/03/1999
6028
Vali, Zaid Mohammed
Director
21/03/2022 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARISA LIMITED

ARISA LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at 25 Netherwood Road, Manchester M22 4BW. 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 ARISA LIMITED?

toggle

ARISA LIMITED is currently Active. It was registered on 01/03/1999 .

Where is ARISA LIMITED located?

toggle

ARISA LIMITED is registered at 25 Netherwood Road, Manchester M22 4BW.

What does ARISA LIMITED do?

toggle

ARISA LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ARISA LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.