AROS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AROS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07314729

Incorporation date

14/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2010)
dot icon23/03/2026
Registered office address changed from 63/66 Hatton Garden London EC1N 8LE England to 167-169 Great Portland Street London W1W 5PF on 2026-03-23
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon24/12/2024
Previous accounting period shortened from 2024-03-27 to 2024-03-26
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon10/04/2024
Group of companies' accounts made up to 2023-03-31
dot icon19/12/2023
Previous accounting period shortened from 2023-03-28 to 2023-03-27
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon28/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon19/01/2023
Register inspection address has been changed from 3 Lower End Piddington Bicester OX25 1QD England to Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne NE28 9NZ
dot icon21/10/2022
Change of details for Mr Paul Kenneth Smith as a person with significant control on 2022-10-20
dot icon20/09/2022
Group of companies' accounts made up to 2021-03-31
dot icon15/07/2022
Register(s) moved to registered inspection location 3 Lower End Piddington Bicester OX25 1QD
dot icon15/07/2022
Register inspection address has been changed to 3 Lower End Piddington Bicester OX25 1QD
dot icon15/07/2022
Confirmation statement made on 2022-07-14 with updates
dot icon02/06/2022
Compulsory strike-off action has been discontinued
dot icon24/05/2022
Registered office address changed from 107 Leadenhall Street London EC3A 4AF England to 63/66 Hatton Garden London EC1N 8LE on 2022-05-24
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon22/12/2021
Full accounts made up to 2020-03-31
dot icon27/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon19/07/2021
Notification of Paul Kenneth Smith as a person with significant control on 2021-06-15
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon13/03/2021
Purchase of own shares.
dot icon24/02/2021
Cessation of David Andrew Brock as a person with significant control on 2021-02-05
dot icon24/02/2021
Termination of appointment of David Andrew Brock as a director on 2021-02-05
dot icon08/01/2021
Compulsory strike-off action has been discontinued
dot icon07/01/2021
Group of companies' accounts made up to 2019-03-31
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon03/08/2020
Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS to 107 Leadenhall Street London EC3A 4AF on 2020-08-03
dot icon15/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon27/12/2019
Previous accounting period shortened from 2019-03-29 to 2019-03-28
dot icon23/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon22/03/2019
Micro company accounts made up to 2018-03-31
dot icon24/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon23/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-03-31
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon19/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon30/12/2016
Previous accounting period shortened from 2016-04-03 to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon19/02/2016
Appointment of Mr Robert Murray Shand as a director on 2016-02-04
dot icon19/02/2016
Appointment of Mr Paul Kenneth Smith as a director on 2016-01-26
dot icon15/02/2016
Resolutions
dot icon19/01/2016
Accounts for a dormant company made up to 2015-04-03
dot icon24/11/2015
Appointment of Mr Nicholas Scott Howard as a director on 2015-11-18
dot icon24/11/2015
Appointment of Dr David Andrew Brock as a director on 2015-11-18
dot icon12/10/2015
Secretary's details changed for Robert James Clark on 2015-10-10
dot icon12/10/2015
Director's details changed for Mr Robert James Clark on 2015-10-10
dot icon24/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon28/05/2015
Certificate of change of name
dot icon27/05/2015
Accounts for a dormant company made up to 2014-04-05
dot icon24/12/2014
Previous accounting period shortened from 2014-04-05 to 2014-04-03
dot icon14/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon03/06/2014
Registered office address changed from St. Clare House 30-33 Minories London EC3N 1PE on 2014-06-03
dot icon08/05/2014
Certificate of change of name
dot icon03/01/2014
Accounts for a dormant company made up to 2013-04-05
dot icon19/11/2013
Previous accounting period extended from 2013-02-28 to 2013-04-05
dot icon28/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon24/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon03/05/2012
Accounts for a dormant company made up to 2011-07-31
dot icon31/01/2012
Current accounting period shortened from 2012-07-31 to 2012-02-28
dot icon28/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/04/2011
Director's details changed for Mr Robert James Clark on 2011-03-22
dot icon14/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
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
26/03/2026
dot iconNext due on
26/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
288.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Nicholas Scott
Director
18/11/2015 - Present
10
Clark, Robert James
Secretary
14/07/2010 - Present
-
Clark, Robert James
Director
14/07/2010 - Present
17
Smith, Paul Kenneth
Director
26/01/2016 - Present
26
Shand, Robert Murray
Director
04/02/2016 - Present
3

Persons with Significant Control

4
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 AROS HOLDINGS LIMITED

AROS HOLDINGS LIMITED is an(a) Active company incorporated on 14/07/2010 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. 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 AROS HOLDINGS LIMITED?

toggle

AROS HOLDINGS LIMITED is currently Active. It was registered on 14/07/2010 .

Where is AROS HOLDINGS LIMITED located?

toggle

AROS HOLDINGS LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does AROS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AROS HOLDINGS LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from 63/66 Hatton Garden London EC1N 8LE England to 167-169 Great Portland Street London W1W 5PF on 2026-03-23.