ARORA FINANCE LIMITED

Register to unlock more data on OkredoRegister

ARORA FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05729691

Incorporation date

03/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2006)
dot icon03/03/2026
Confirmation statement made on 2026-02-10 with updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/04/2025
Withdrawal of a person with significant control statement on 2025-04-01
dot icon01/04/2025
Notification of Arora Heathrow Limited as a person with significant control on 2025-03-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon11/01/2024
Micro company accounts made up to 2023-03-31
dot icon05/06/2023
Registered office address changed from World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England to World Business Centre 2 Newall Road Hounslow TW6 2SF on 2023-06-05
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon14/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon16/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon04/01/2021
Micro company accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon06/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/10/2018
Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF to World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA on 2018-10-02
dot icon17/04/2018
Previous accounting period extended from 2018-03-30 to 2018-03-31
dot icon22/03/2018
Director's details changed for Mr Sanjay Arora on 2018-03-22
dot icon14/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon26/02/2018
Satisfaction of charge 1 in full
dot icon26/02/2018
Satisfaction of charge 057296910002 in full
dot icon23/02/2018
Second filing of Confirmation Statement dated 03/03/2017
dot icon12/02/2018
Notification of a person with significant control statement
dot icon09/02/2018
Cessation of Capita Trustee Services Limited as a person with significant control on 2016-04-06
dot icon03/01/2018
Micro company accounts made up to 2017-03-31
dot icon14/12/2017
Director's details changed for Mr Surinder Arora on 2017-12-14
dot icon30/11/2017
Appointment of Mr Sanjay Arora as a director on 2017-11-30
dot icon30/11/2017
Termination of appointment of Guy Christopher Ronald Morris as a director on 2017-11-30
dot icon05/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon30/11/2015
Appointment of Mr Surinder Arora as a secretary on 2015-03-26
dot icon29/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon29/04/2015
Termination of appointment of Subash Chander Arora as a director on 2015-03-26
dot icon29/04/2015
Register inspection address has been changed from The Grove Bath Road Sipson West Drayton Middlesex UB7 0DG United Kingdom to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF
dot icon29/04/2015
Termination of appointment of Subash Chander Arora as a secretary on 2015-03-26
dot icon29/04/2015
Registered office address changed from The Grove Bath Road Harmondsworth Middlesex UB7 0DG to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 2015-04-29
dot icon12/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/07/2014
Registration of charge 057296910002, created on 2014-06-30
dot icon25/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon25/04/2014
Director's details changed for Mr Guy Christopher Ronald Morris on 2014-03-21
dot icon25/04/2014
Director's details changed for Mr Surinder Arora on 2014-03-21
dot icon25/04/2014
Director's details changed for Mr Subash Chander Arora on 2014-03-21
dot icon25/04/2014
Secretary's details changed for Mr Subash Chander Arora on 2014-03-21
dot icon02/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon30/04/2013
Register(s) moved to registered office address
dot icon08/10/2012
Full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon08/12/2011
Full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-03-31
dot icon23/08/2010
Full accounts made up to 2009-03-31
dot icon09/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon08/01/2010
Previous accounting period shortened from 2009-03-31 to 2009-03-30
dot icon21/05/2009
Return made up to 03/03/09; full list of members; amend
dot icon17/03/2009
Return made up to 03/03/09; full list of members
dot icon05/08/2008
Full accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 03/03/08; full list of members
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon14/09/2007
Full accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 03/03/07; full list of members
dot icon21/04/2006
New director appointed
dot icon21/04/2006
New secretary appointed
dot icon21/04/2006
Director resigned
dot icon21/04/2006
Secretary resigned
dot icon21/04/2006
New director appointed
dot icon31/03/2006
Particulars of mortgage/charge
dot icon03/03/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
218.80K
-
0.00
-
-
2022
0
218.80K
-
0.00
-
-
2022
0
218.80K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

218.80K £Ascended0.00 % *

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
Arora, Surinder
Director
03/03/2006 - Present
104
Arora, Sanjay
Director
30/11/2017 - Present
92
Arora, Subash Chander
Director
09/03/2006 - 26/03/2015
23
Morris, Guy Christopher Ronald
Director
09/03/2006 - 30/11/2017
32
AIBJERSEYTRUST LIMITED
Corporate Secretary
03/03/2006 - 09/03/2006
15

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+
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 ARORA FINANCE LIMITED

ARORA FINANCE LIMITED is an(a) Active company incorporated on 03/03/2006 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARORA FINANCE LIMITED?

toggle

ARORA FINANCE LIMITED is currently Active. It was registered on 03/03/2006 .

Where is ARORA FINANCE LIMITED located?

toggle

ARORA FINANCE LIMITED is registered at World Business Centre 2, Newall Road, Hounslow TW6 2SF.

What does ARORA FINANCE LIMITED do?

toggle

ARORA FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARORA FINANCE LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-10 with updates.