ARROGANCE ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

ARROGANCE ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02445790

Incorporation date

23/11/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Lullington Garth, London N12 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1989)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with updates
dot icon10/01/2025
Cessation of Mradula Vora as a person with significant control on 2025-01-10
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/03/2023
Satisfaction of charge 024457900003 in full
dot icon24/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon25/05/2022
Registration of charge 024457900004, created on 2022-05-20
dot icon07/02/2022
Registered office address changed from Unit 3, Brookside Brookside Colne Way Watford WD24 7QJ England to 12 Lullington Garth London N12 7AS on 2022-02-07
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/12/2020
Withdrawal of a person with significant control statement on 2020-12-16
dot icon07/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon10/10/2019
Cessation of Amit Kumar Vora as a person with significant control on 2018-08-17
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon25/10/2018
Confirmation statement made on 2018-09-20 with updates
dot icon21/09/2018
Purchase of own shares.
dot icon28/08/2018
Cancellation of shares. Statement of capital on 2018-08-17
dot icon12/12/2017
Termination of appointment of Alpesh Vora as a secretary on 2017-12-01
dot icon12/12/2017
Appointment of Mrs Jaymini Vora as a secretary on 2017-12-01
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon02/10/2017
Termination of appointment of Mradula Vora as a director on 2017-10-02
dot icon21/09/2017
Termination of appointment of Amit Kumar Vora as a director on 2017-09-21
dot icon07/08/2017
Notification of Amit Kumar Vora as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Alpesh Vora as a person with significant control on 2016-04-06
dot icon07/08/2017
Notification of Mradula Vora as a person with significant control on 2016-04-06
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon15/03/2016
Particulars of variation of rights attached to shares
dot icon15/03/2016
Change of share class name or designation
dot icon15/03/2016
Statement of company's objects
dot icon15/03/2016
Resolutions
dot icon22/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon13/01/2016
Registered office address changed from Unit 6 Westmoreland House Cumberland Park 80 Scrubs Lane London NW10 6RE to Unit 3, Brookside Brookside Colne Way Watford WD24 7QJ on 2016-01-13
dot icon11/01/2016
Satisfaction of charge 2 in full
dot icon15/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon30/07/2015
Registration of charge 024457900003, created on 2015-07-10
dot icon15/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon15/10/2014
Director's details changed for Mr Amit Vora on 2013-10-21
dot icon15/10/2014
Director's details changed for Mr Alpesh Vora on 2013-10-21
dot icon24/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/08/2013
Statement by directors
dot icon20/08/2013
Statement of capital on 2013-08-20
dot icon20/08/2013
Solvency statement dated 13/08/13
dot icon20/08/2013
Resolutions
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-08-23
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon14/10/2010
Director's details changed for Miss Mradula Vora on 2009-11-01
dot icon14/10/2010
Director's details changed for Amit Vora on 2009-11-01
dot icon02/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon13/10/2008
Return made up to 20/09/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/10/2007
Return made up to 20/09/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/09/2006
Return made up to 20/09/06; full list of members
dot icon28/09/2006
Director's particulars changed
dot icon28/09/2006
Secretary's particulars changed;director's particulars changed
dot icon06/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2005
Return made up to 20/09/05; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon30/09/2004
Return made up to 20/09/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/10/2003
Return made up to 20/09/03; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon04/11/2002
Return made up to 20/09/02; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon25/09/2001
Return made up to 20/09/01; full list of members
dot icon21/08/2001
Registered office changed on 21/08/01 from: 71A avondale avenue london N12 8ER
dot icon07/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/09/2000
Return made up to 20/09/00; full list of members
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon27/01/2000
Particulars of mortgage/charge
dot icon04/10/1999
Accounts for a small company made up to 1999-03-31
dot icon14/09/1999
Return made up to 20/09/99; no change of members
dot icon21/07/1999
New director appointed
dot icon21/07/1999
New director appointed
dot icon21/07/1999
Director resigned
dot icon12/10/1998
Accounts for a small company made up to 1998-03-31
dot icon02/10/1998
Return made up to 20/09/98; no change of members
dot icon25/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/09/1997
Return made up to 20/09/97; full list of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon24/09/1996
Return made up to 20/09/96; no change of members
dot icon18/01/1996
Particulars of mortgage/charge
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon13/10/1995
Return made up to 20/09/95; no change of members
dot icon19/01/1995
Resolutions
dot icon19/01/1995
Resolutions
dot icon15/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Return made up to 20/09/94; full list of members
dot icon15/09/1993
Accounts for a small company made up to 1993-03-31
dot icon15/09/1993
Return made up to 20/09/93; no change of members
dot icon14/12/1992
Accounts for a small company made up to 1992-03-31
dot icon24/09/1992
Return made up to 20/09/92; no change of members
dot icon23/01/1992
Registered office changed on 23/01/92 from: 8 spencer court 14-16 granville road london N12 0HN
dot icon11/11/1991
Accounts for a small company made up to 1991-03-31
dot icon25/09/1991
Return made up to 20/09/91; full list of members
dot icon12/03/1991
Ad 01/03/91--------- £ si 12000@1=12000 £ ic 37500/49500
dot icon04/06/1990
Director resigned
dot icon15/02/1990
Ad 23/11/89--------- £ si 37498@1=37498 £ ic 2/37500
dot icon05/12/1989
Director resigned;new director appointed
dot icon05/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-35.93 % *

* during past year

Cash in Bank

£10,486.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
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
2
1.75M
-
0.00
12.90K
-
2022
2
1.79M
-
0.00
16.37K
-
2023
2
1.76M
-
0.00
10.49K
-
2023
2
1.76M
-
0.00
10.49K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.76M £Descended-1.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.49K £Descended-35.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vora, Alpesh
Director
07/07/1999 - Present
11
Mr Amit Kumar Vora
Director
07/07/1999 - 21/09/2017
13
Vora, Jaymini
Secretary
01/12/2017 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARROGANCE ACCESSORIES LIMITED

ARROGANCE ACCESSORIES LIMITED is an(a) Active company incorporated on 23/11/1989 with the registered office located at 12 Lullington Garth, London N12 7AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARROGANCE ACCESSORIES LIMITED?

toggle

ARROGANCE ACCESSORIES LIMITED is currently Active. It was registered on 23/11/1989 .

Where is ARROGANCE ACCESSORIES LIMITED located?

toggle

ARROGANCE ACCESSORIES LIMITED is registered at 12 Lullington Garth, London N12 7AS.

What does ARROGANCE ACCESSORIES LIMITED do?

toggle

ARROGANCE ACCESSORIES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ARROGANCE ACCESSORIES LIMITED have?

toggle

ARROGANCE ACCESSORIES LIMITED had 2 employees in 2023.

What is the latest filing for ARROGANCE ACCESSORIES LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with updates.