Background WavePink WaveYellow Wave

ARENA GROUP LIMITED (02168309)

ARENA GROUP LIMITED (02168309) is an active UK company. incorporated on 23 September 1987. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in photocopying, document preparation and other specialised office support activities. ARENA GROUP LIMITED has been registered for 38 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
02168309
Status
active
Type
ltd
Incorporated
23 September 1987
Age
38 years
Address
Building 4, Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Photocopying, document preparation and other specialised office support activities
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
82190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA GROUP LIMITED

ARENA GROUP LIMITED is an active company incorporated on 23 September 1987 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in photocopying, document preparation and other specialised office support activities. ARENA GROUP LIMITED was registered 38 years ago.(SIC: 82190)

Status

active

Active since 38 years ago

Company No

02168309

LTD Company

Age

38 Years

Incorporated 23 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

C O S UK LIMITED
From: 8 August 1988To: 30 September 2004
C O S (U.K) LIMITED
From: 27 October 1987To: 8 August 1988
WARDCART LIMITED
From: 23 September 1987To: 27 October 1987
Contact
Address

Building 4, Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ
From: 19 July 2012To: 24 June 2025
Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom
From: 24 October 2011To: 19 July 2012
Armitage House Thorpe Lower Lane Robin Hood Wakefield West Yorkshire WF3 3BQ United Kingdom
From: 18 April 2011To: 24 October 2011
27a Lidget Hill Pudsey, Leeds West Yorkshire LS28 7LG
From: 23 September 1987To: 18 April 2011
Timeline

24 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Oct 10
Director Left
Jun 12
Director Joined
Jan 14
Director Left
Oct 15
Loan Secured
Mar 18
Director Left
Jun 18
Owner Exit
Oct 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Mar 26
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WALSH, Cheryl Sandra Sarah

Active
Sanderson Road, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

DYAS, David Brian

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born December 1963
Director
Appointed 27 Jan 2020

ROSSETTI, Paolo

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1970
Director
Appointed 07 Oct 2022

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 16 Jan 2003
Resigned 27 Jan 2020

PITCEATHLY, Richard Stuart

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Secretary
Appointed 27 Jan 2020
Resigned 09 Jan 2023

SLATER, Vivien

Resigned
5 Gun Lane, BelperDE56 2JX
Secretary
Appointed N/A
Resigned 10 Jun 1999

WRIGHT, Malcolm James

Resigned
19 Stopford Avenue, WakefieldWF2 6RH
Secretary
Appointed 10 Jun 1999
Resigned 16 Jan 2003

ARTHURTON, Anthony William

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born May 1972
Director
Appointed 23 Mar 2020
Resigned 07 Oct 2022

BENOIT, Daniel Marc

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born January 1967
Director
Appointed 27 Jan 2020
Resigned 23 Mar 2020

BOTTOMLEY-MASON, John

Resigned
48 Leeds Road, BradfordBD2 3AY
Born April 1946
Director
Appointed 04 Aug 1999
Resigned 31 Dec 2003

COLTON, Michael A

Resigned
41 Truswell Road, SheffieldS10 1WH
Born May 1955
Director
Appointed 01 Apr 1993
Resigned 31 Mar 1999

DOYLE, Richard Alexander

Resigned
11 Hall Square, BoroughbridgeYO51 9AN
Born October 1956
Director
Appointed 22 Sept 2010
Resigned 01 Oct 2015

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964
Director
Appointed 10 Jun 1999
Resigned 27 Jan 2020

GRAVE, Colin Duncan

Resigned
89b Thornes Road, WakefieldWF2 8QD
Born January 1953
Director
Appointed 04 Aug 1999
Resigned 02 Feb 2009

MCPHILLIPS, Anthony Mark

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born March 1972
Director
Appointed 27 Jan 2020
Resigned 15 May 2020

PUTSON, Gary John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born December 1977
Director
Appointed 01 Oct 2013
Resigned 27 Jan 2020

SLATER, Kevin John

Resigned
5 Gun Lane, BelperDE56 2JX
Born July 1944
Director
Appointed N/A
Resigned 10 Jun 1999

SLATER, Vivien

Resigned
5 Gun Lane, BelperDE56 2JX
Born May 1946
Director
Appointed N/A
Resigned 10 Jun 1999

SMEDLEY, Dennis Raymond

Resigned
11 Burnham Court, MansfieldNG18 4DW
Born January 1941
Director
Appointed 01 Apr 1996
Resigned 31 Mar 1999

TURNER, Benjamin Michael

Resigned
Kingdale Avenue, IlkleyLS29 6QL
Born April 1964
Director
Appointed 04 Aug 1999
Resigned 16 Mar 2012

WELLS, Malcolm Harry

Resigned
7 Vint Rise, BradfordBD10 8PU
Born June 1960
Director
Appointed 04 Aug 1999
Resigned 06 Apr 2018

WRIGHT, Malcolm James

Resigned
19 Stopford Avenue, WakefieldWF2 6RH
Born May 1943
Director
Appointed 04 Aug 1999
Resigned 16 Jan 2003

Persons with significant control

4

1 Active
3 Ceased
Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Significant influence or control
Notified 27 Jan 2020

Mr Gary John Putson

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born December 1977

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jan 2020

Mr Adrian John Fitzpatrick

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jan 2020

Mr Harry Malcolm Wells

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

200

Memorandum Articles
11 April 2026
MAMA
Resolution
11 April 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 December 2023
AAAnnual Accounts
Legacy
8 December 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 May 2020
AA01Change of Accounting Reference Date
Auditors Resignation Company
26 May 2020
AUDAUD
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Legacy
14 January 2013
MG02MG02
Legacy
14 January 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Auditors Resignation Company
10 May 2011
AUDAUD
Resolution
3 May 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
2 September 2003
288cChange of Particulars
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
2 December 1999
288cChange of Particulars
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
20 October 1999
225Change of Accounting Reference Date
Legacy
2 October 1999
403aParticulars of Charge Subject to s859A
Legacy
2 October 1999
403aParticulars of Charge Subject to s859A
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Memorandum Articles
28 June 1999
MEM/ARTSMEM/ARTS
Resolution
28 June 1999
RESOLUTIONSResolutions
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
155(6)a155(6)a
Legacy
17 June 1999
155(6)b155(6)b
Legacy
17 June 1999
225Change of Accounting Reference Date
Legacy
17 June 1999
287Change of Registered Office
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Resolution
17 June 1999
RESOLUTIONSResolutions
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1996
AAAnnual Accounts
Legacy
14 May 1996
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1995
AAAnnual Accounts
Legacy
27 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Legacy
17 December 1993
288288
Accounts With Accounts Type Full
24 June 1993
AAAnnual Accounts
Resolution
18 May 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
88(2)R88(2)R
Legacy
18 May 1993
123Notice of Increase in Nominal Capital
Legacy
12 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
22 June 1992
395Particulars of Mortgage or Charge
Legacy
18 November 1991
363b363b
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
8 November 1990
288288
Accounts With Accounts Type Small
31 October 1990
AAAnnual Accounts
Legacy
31 October 1990
363363
Legacy
17 November 1989
363363
Legacy
17 November 1989
287Change of Registered Office
Legacy
6 November 1989
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
5 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1987
123Notice of Increase in Nominal Capital
Resolution
26 October 1987
RESOLUTIONSResolutions
Resolution
25 October 1987
RESOLUTIONSResolutions
Legacy
25 October 1987
288288
Legacy
25 October 1987
288288
Legacy
25 October 1987
287Change of Registered Office
Incorporation Company
23 September 1987
NEWINCIncorporation