AROS GROUP LTD

Register to unlock more data on OkredoRegister

AROS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11264467

Incorporation date

20/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodview Farm, Ashby Road, Stapleton, Leicestershire LE9 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2018)
dot icon09/04/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Change of details for Mr Maximillian Charles Marshall as a person with significant control on 2025-03-19
dot icon27/03/2025
Confirmation statement made on 2025-03-19 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Director's details changed for Mr Maximillian Marshall on 2024-03-19
dot icon02/04/2024
Change of details for Mr Maximillian Charles Marshall as a person with significant control on 2024-03-19
dot icon02/04/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon22/01/2024
Director's details changed for Mr Maximillian Marshall on 2023-08-24
dot icon22/01/2024
Change of details for Mr Maximillian Marshall as a person with significant control on 2023-08-24
dot icon11/01/2024
Registered office address changed from Unit 9 Clover Park Cloverfield Industrial Estate Hinckley Leicestershire LE10 1YD United Kingdom to Woodview Farm, Ashby Road, Stapleton, Leicestershi Woodview Farm Ashby Road Stapleton Leicestershire LE9 8JD on 2024-01-11
dot icon11/01/2024
Registered office address changed from Woodview Farm, Ashby Road, Stapleton, Leicestershi Woodview Farm Ashby Road Stapleton Leicestershire LE9 8JD England to Woodview Farm Ashby Road Stapleton Leicestershire LE9 8JD on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Timothy Stewart Hollingsworth Ross on 2024-01-02
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/08/2022
Memorandum and Articles of Association
dot icon18/08/2022
Resolutions
dot icon18/08/2022
Sub-division of shares on 2022-07-28
dot icon16/08/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon16/05/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/05/2021
Director's details changed for Mr Timothy Stewart Hollingsworth Ross on 2021-05-19
dot icon19/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Satisfaction of charge 112644670001 in full
dot icon20/07/2020
Registered office address changed from 17 Station Road Hinckley LE10 1AW United Kingdom to Unit 9 Clover Park Cloverfield Industrial Estate Hinckley Leicestershire LE10 1YD on 2020-07-20
dot icon07/05/2020
Notification of Maximillian Marshall as a person with significant control on 2020-04-17
dot icon06/05/2020
Withdrawal of a person with significant control statement on 2020-05-06
dot icon06/05/2020
Termination of appointment of Benjamin Peter Arnold as a director on 2020-04-17
dot icon06/05/2020
Appointment of Mr Maximillian Marshall as a director on 2020-04-17
dot icon06/05/2020
Termination of appointment of Malcolm Peter Arnold as a director on 2020-04-17
dot icon26/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon06/03/2020
Notification of a person with significant control statement
dot icon02/03/2020
Cessation of Nuneaton Hose & Fittings Limited as a person with significant control on 2018-09-01
dot icon28/11/2019
Director's details changed for Mr Benjamin Peter Arnold on 2019-11-28
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2019
Cessation of Malcolm Peter Arnold as a person with significant control on 2018-03-20
dot icon20/11/2019
Notification of Malcolm Peter Arnold as a person with significant control on 2018-03-20
dot icon20/11/2019
Statement of capital following an allotment of shares on 2018-03-20
dot icon02/04/2019
Confirmation statement made on 2019-03-19 with updates
dot icon10/07/2018
Registration of charge 112644670001, created on 2018-06-28
dot icon20/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* 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
19/03/2026
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
8
361.76K
-
0.00
-
-
2022
12
635.77K
-
0.00
226.23K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Stewart Hollingsworth Ross
Director
20/03/2018 - Present
5
Marshall, Maximillian
Director
17/04/2020 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AROS GROUP LTD

AROS GROUP LTD is an(a) Active company incorporated on 20/03/2018 with the registered office located at Woodview Farm, Ashby Road, Stapleton, Leicestershire LE9 8JD. 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 AROS GROUP LTD?

toggle

AROS GROUP LTD is currently Active. It was registered on 20/03/2018 .

Where is AROS GROUP LTD located?

toggle

AROS GROUP LTD is registered at Woodview Farm, Ashby Road, Stapleton, Leicestershire LE9 8JD.

What does AROS GROUP LTD do?

toggle

AROS GROUP LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for AROS GROUP LTD?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-19 with no updates.