ARROW HOLDINGS GROUP LTD

Register to unlock more data on OkredoRegister

ARROW HOLDINGS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12895795

Incorporation date

22/09/2020

Size

Micro Entity

Contacts

Registered address

Registered address

49 Maddox Street Ground Floor, London W1S 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2020)
dot icon22/10/2025
Address of officer Mrs Neha Beriwala changed to 12895795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-22
dot icon22/10/2025
Address of person with significant control Mrs Neha Beriwala changed to 12895795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-22
dot icon29/09/2025
Micro company accounts made up to 2024-09-30
dot icon09/04/2025
Termination of appointment of Abhishake Sangwan as a director on 2025-04-04
dot icon09/04/2025
Termination of appointment of Rohit Ghai as a director on 2025-04-04
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon21/03/2025
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 49 Maddox Street Ground Floor London W1S 2PQ on 2025-03-21
dot icon30/09/2024
Micro company accounts made up to 2023-09-30
dot icon02/09/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon19/09/2023
Registered office address changed from 43 Manchester Street London W1U 7LP England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-09-19
dot icon19/09/2023
Change of details for Mrs Neha Beriwala as a person with significant control on 2023-09-19
dot icon19/09/2023
Director's details changed for Mrs Neha Beriwala on 2023-09-19
dot icon25/07/2023
Change of details for Mrs Neha Beriwala as a person with significant control on 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-07-24 with updates
dot icon04/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon02/10/2022
Confirmation statement made on 2022-09-21 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/12/2021
Compulsory strike-off action has been discontinued
dot icon27/12/2021
Confirmation statement made on 2021-09-21 with updates
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon06/04/2021
Appointment of Mr Abhishake Sangwan as a director on 2021-03-31
dot icon06/04/2021
Appointment of Mr Rohit Ghai as a director on 2021-03-31
dot icon22/09/2020
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

£200.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
200.00
-
0.00
200.00
-
2022
-
200.00
-
0.00
200.00
-
2022
-
200.00
-
0.00
200.00
-

Employees

2022

Employees

-

Net Assets(GBP)

200.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

200.00 £Ascended0.00 % *

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
Sangwan, Abhishake
Director
31/03/2021 - 04/04/2025
17
Mrs Neha Beriwala
Director
22/09/2020 - Present
8
Ghai, Rohit
Director
31/03/2021 - 04/04/2025
1

Persons with Significant Control

1
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 ARROW HOLDINGS GROUP LTD

ARROW HOLDINGS GROUP LTD is an(a) Active company incorporated on 22/09/2020 with the registered office located at 49 Maddox Street Ground Floor, London W1S 2PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARROW HOLDINGS GROUP LTD?

toggle

ARROW HOLDINGS GROUP LTD is currently Active. It was registered on 22/09/2020 .

Where is ARROW HOLDINGS GROUP LTD located?

toggle

ARROW HOLDINGS GROUP LTD is registered at 49 Maddox Street Ground Floor, London W1S 2PQ.

What does ARROW HOLDINGS GROUP LTD do?

toggle

ARROW HOLDINGS GROUP LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ARROW HOLDINGS GROUP LTD?

toggle

The latest filing was on 22/10/2025: Address of officer Mrs Neha Beriwala changed to 12895795 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-10-22.