ARORA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ARORA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07697825

Incorporation date

08/07/2011

Size

Group

Contacts

Registered address

Registered address

World Business Centre 2, Newall Road, Hounslow TW6 2SFCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2011)
dot icon27/02/2026
Satisfaction of charge 076978250010 in full
dot icon27/02/2026
Satisfaction of charge 076978250018 in full
dot icon27/02/2026
Satisfaction of charge 076978250011 in full
dot icon27/02/2026
Satisfaction of charge 076978250012 in full
dot icon27/02/2026
Satisfaction of charge 076978250017 in full
dot icon27/02/2026
Satisfaction of charge 076978250016 in full
dot icon27/02/2026
Satisfaction of charge 076978250021 in full
dot icon27/02/2026
Satisfaction of charge 076978250009 in full
dot icon13/02/2026
Registration of charge 076978250023, created on 2026-02-12
dot icon12/02/2026
Resolutions
dot icon12/02/2026
Solvency Statement dated 12/02/26
dot icon12/02/2026
Statement by Directors
dot icon12/02/2026
Statement of capital on 2026-02-12
dot icon08/01/2026
Appointment of Mr David Bywater as a director on 2026-01-08
dot icon09/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon05/02/2025
Director's details changed for Mr Surinder Arora on 2025-02-05
dot icon04/11/2024
Director's details changed for Sanjeev Kumar Roda on 2024-11-04
dot icon15/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon04/07/2024
Registration of charge 076978250015, created on 2024-06-28
dot icon04/07/2024
Registration of charge 076978250017, created on 2024-06-28
dot icon04/07/2024
Registration of charge 076978250016, created on 2024-06-28
dot icon04/07/2024
Registration of charge 076978250018, created on 2024-06-28
dot icon04/07/2024
Registration of charge 076978250019, created on 2024-06-28
dot icon04/07/2024
Registration of charge 076978250020, created on 2024-06-28
dot icon04/07/2024
Registration of charge 076978250021, created on 2024-06-28
dot icon04/07/2024
Registration of charge 076978250022, created on 2024-06-28
dot icon13/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon02/11/2023
Director's details changed for Mr Sanjay Arora on 2023-11-02
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon06/06/2023
Change of details for Grove Acquisitions Limited as a person with significant control on 2023-05-31
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 icon16/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with no updates
dot icon31/05/2022
Registration of charge 076978250007, created on 2022-05-26
dot icon31/05/2022
Registration of charge 076978250008, created on 2022-05-26
dot icon31/05/2022
Registration of charge 076978250009, created on 2022-05-26
dot icon31/05/2022
Registration of charge 076978250010, created on 2022-05-26
dot icon31/05/2022
Registration of charge 076978250011, created on 2022-05-26
dot icon31/05/2022
Registration of charge 076978250012, created on 2022-05-26
dot icon31/05/2022
Registration of charge 076978250013, created on 2022-05-26
dot icon31/05/2022
Registration of charge 076978250014, created on 2022-05-26
dot icon10/03/2022
Termination of appointment of Athos George Yiannis as a director on 2022-02-18
dot icon10/03/2022
Termination of appointment of Athos George Yiannis as a secretary on 2022-02-18
dot icon10/11/2021
Appointment of Sanjay Arora as a director on 2021-10-26
dot icon10/11/2021
Appointment of Sanjeev Kumar Roda as a director on 2021-10-26
dot icon10/11/2021
Appointment of Mr Surinder Arora as a director on 2021-10-26
dot icon10/11/2021
Second filing of Confirmation Statement dated 2021-07-08
dot icon18/10/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/08/2021
Statement of capital following an allotment of shares on 2020-07-28
dot icon13/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon29/04/2021
Registration of charge 076978250006, created on 2021-04-23
dot icon11/12/2020
Accounts for a small company made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon12/08/2020
Resolutions
dot icon12/08/2020
Memorandum and Articles of Association
dot icon12/08/2020
Resolutions
dot icon24/07/2020
Registration of charge 076978250004, created on 2020-07-23
dot icon24/07/2020
Registration of charge 076978250005, created on 2020-07-23
dot icon23/07/2020
Registration of charge 076978250002, created on 2020-07-23
dot icon23/07/2020
Registration of charge 076978250003, created on 2020-07-23
dot icon03/01/2020
Accounts for a small company made up to 2019-03-31
dot icon04/09/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon24/01/2019
Second filing of the annual return made up to 2015-07-08
dot icon03/01/2019
Director's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon03/01/2019
Secretary's details changed for Mr Athos George Yiannis on 2019-01-03
dot icon19/12/2018
Second filing of the annual return made up to 2014-07-08
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/11/2018
Second filing of the annual return made up to 2014-07-08
dot icon02/10/2018
Registered office address changed from , World Buisiness 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 icon23/08/2018
Second filing of Confirmation Statement dated 08/07/2016
dot icon21/08/2018
Second filing of the annual return made up to 2013-07-08
dot icon21/08/2018
Second filing of Confirmation Statement dated 08/07/2017
dot icon26/07/2018
Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
dot icon25/07/2018
Cessation of Grove Acquisitions Limited as a person with significant control on 2016-07-08
dot icon20/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon05/04/2018
Annual return made up to 2014-07-08 with full list of shareholders
dot icon23/03/2018
Director's details changed for Mr Athos George Yiannis on 2018-03-22
dot icon23/03/2018
Secretary's details changed for Mr Athos George Yiannis on 2018-03-22
dot icon22/03/2018
Director's details changed for Mr Carlton Jeffrey Brown on 2018-03-22
dot icon23/02/2018
Second filing of Confirmation Statement dated 08/07/2017
dot icon23/02/2018
Second filing of the annual return made up to 2015-07-08
dot icon23/02/2018
Second filing of the annual return made up to 2013-07-08
dot icon08/02/2018
Secretary's details changed for Mr Athos Yiannis on 2017-07-14
dot icon08/01/2018
Accounts for a small company made up to 2017-03-31
dot icon13/12/2017
Secretary's details changed for Mr Athos Yiannis on 2017-12-08
dot icon13/12/2017
Director's details changed for Mr Carlton Jeffrey Brown on 2017-12-08
dot icon13/12/2017
Director's details changed for Mr Athos George Yiannis on 2017-12-08
dot icon30/11/2017
Termination of appointment of Guy Christopher Ronald Morris as a director on 2017-11-30
dot icon22/11/2017
Registration of charge 076978250001, created on 2017-11-17
dot icon24/08/2017
Statement of capital following an allotment of shares on 2013-04-01
dot icon01/08/2017
08/07/17 Statement of Capital gbp 101
dot icon22/03/2017
Appointment of Mr Guy Christopher Ronald Morris as a director on 2017-03-22
dot icon22/03/2017
Appointment of Mr Athos Yiannis as a secretary on 2017-03-22
dot icon22/03/2017
Appointment of Mr Carlton Jeffrey Brown as a director on 2017-03-22
dot icon22/03/2017
Termination of appointment of Sanjeev Kumar Roda as a secretary on 2017-03-22
dot icon22/03/2017
Termination of appointment of Sanjeev Roda as a director on 2017-03-22
dot icon22/03/2017
Appointment of Mr Athos George Yiannis as a director on 2017-03-22
dot icon22/03/2017
Resolutions
dot icon08/12/2016
Full accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon14/04/2016
Annual return made up to 2015-07-08 with full list of shareholders
dot icon05/01/2016
Compulsory strike-off action has been discontinued
dot icon04/01/2016
Full accounts made up to 2015-03-31
dot icon03/11/2015
First Gazette notice for compulsory strike-off
dot icon26/06/2015
Miscellaneous
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon08/11/2014
Compulsory strike-off action has been discontinued
dot icon06/11/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon06/11/2014
Registered office address changed from , Arora Heathrow the Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom to World Buisiness Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 2014-11-06
dot icon04/11/2014
First Gazette notice for compulsory strike-off
dot icon05/06/2014
Appointment of Mr Sanjeev Roda as a director
dot icon05/06/2014
Termination of appointment of Andrew Clark as a director
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Termination of appointment of Sapna Niraula as a director
dot icon27/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-07-08
dot icon02/08/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon02/04/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon16/08/2011
Appointment of Mrs Sapna Niraula as a director
dot icon16/08/2011
Appointment of Mr Sanjeev Kumar Roda as a secretary
dot icon16/08/2011
Termination of appointment of Surinder Arora as a director
dot icon16/08/2011
Termination of appointment of Subash Arora as a secretary
dot icon16/08/2011
Appointment of Mr Andrew Clark as a director
dot icon08/07/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arora, Surinder
Director
26/10/2021 - Present
103
Arora, Surinder
Director
08/07/2011 - 16/08/2011
103
Clark, Andrew
Director
16/08/2011 - 17/04/2014
3
Niraula, Sapna
Director
16/08/2011 - 21/12/2012
6
Arora, Sanjay
Director
26/10/2021 - Present
92

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 INVESTMENTS LIMITED

ARORA INVESTMENTS LIMITED is an(a) Active company incorporated on 08/07/2011 with the registered office located at World Business Centre 2, Newall Road, Hounslow TW6 2SF. There are currently 5 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 ARORA INVESTMENTS LIMITED?

toggle

ARORA INVESTMENTS LIMITED is currently Active. It was registered on 08/07/2011 .

Where is ARORA INVESTMENTS LIMITED located?

toggle

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

What does ARORA INVESTMENTS LIMITED do?

toggle

ARORA INVESTMENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARORA INVESTMENTS LIMITED?

toggle

The latest filing was on 27/02/2026: Satisfaction of charge 076978250010 in full.