Background WavePink WaveYellow Wave

ARUNLEX LIMITED (02516128)

ARUNLEX LIMITED (02516128) is an active UK company. incorporated on 27 June 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARUNLEX LIMITED has been registered for 35 years. Current directors include ALUN JONES, Nicholas Justin, BRENNAN, Clare Marie, WILSON, David Alan and 1 others.

Company Number
02516128
Status
active
Type
ltd
Incorporated
27 June 1990
Age
35 years
Address
C/O Hunters Law Llp, Lincoln's Inn, London, WC2A 3QN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALUN JONES, Nicholas Justin, BRENNAN, Clare Marie, WILSON, David Alan, WILSON, Rory George Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUNLEX LIMITED

ARUNLEX LIMITED is an active company incorporated on 27 June 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARUNLEX LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02516128

LTD Company

Age

35 Years

Incorporated 27 June 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

PEACO NO. 13 LIMITED
From: 27 June 1990To: 24 September 1990
Contact
Address

C/O Hunters Law Llp, Lincoln's Inn 9 New Square London, WC2A 3QN,

Previous Addresses

Peachey & Co Llp 95 Aldwych London WC2B 4JF
From: 27 June 1990To: 8 October 2025
Timeline

9 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Nov 17
Director Joined
May 19
Director Left
Oct 20
Director Left
May 23
New Owner
Nov 25
Owner Exit
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

HUNTERS CO SEC LTD

Active
Lincoln's Inn, LondonWC2A 3QN
Corporate secretary
Appointed 08 Jul 2003

ALUN JONES, Nicholas Justin

Active
Lincoln's Inn, LondonWC2A 3QN
Born October 1968
Director
Appointed 17 Sept 2003

BRENNAN, Clare Marie

Active
Lincoln's Inn, LondonWC2A 3QN
Born January 1967
Director
Appointed 04 May 2006

WILSON, David Alan

Active
Lincoln's Inn, LondonWC2A 3QN
Born November 1959
Director
Appointed N/A

WILSON, Rory George Ian

Active
9 New Square, LondonWC2A 3QN
Born January 1987
Director
Appointed 01 May 2019

HILL, Geoffrey Frederick

Resigned
69 Lower Road, OrpingtonBR5 4AH
Secretary
Appointed N/A
Resigned 02 Jun 1997

ARUNLEX LIMITED

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Corporate secretary
Appointed 02 Jun 1997
Resigned 08 Jul 2003

ASHTON, Hubert William

Resigned
Peachey & Co Llp, LondonWC2B 4JF
Born July 1957
Director
Appointed N/A
Resigned 01 May 2023

JENKINSON, Oliver John

Resigned
Peachey & Co Llp, LondonWC2B 4JF
Born April 1984
Director
Appointed 01 May 2014
Resigned 31 Oct 2017

LEWIS, Owen Michael

Resigned
44 Lebanon Park, TwickenhamTW1 3DG
Born January 1950
Director
Appointed N/A
Resigned 30 Apr 2005

WILLIAMSON, Michael John

Resigned
47 Queens Gate Mews, LondonSW7 5QN
Born March 1932
Director
Appointed N/A
Resigned 02 Jun 1997

WILLIAMSON, Peter Anthony

Resigned
Upper House, StockbridgeSO20 6RD
Born May 1933
Director
Appointed N/A
Resigned 30 Apr 2002

WILSON, Ian David

Resigned
Avon Farm House, SalisburySP4 6AE
Born March 1928
Director
Appointed N/A
Resigned 02 Jun 1997

WILSON, Robert Caird

Resigned
First Floor Flat 9 Nevill Park, Tunbridge WellsTN4 8NW
Born September 1955
Director
Appointed 20 Apr 1999
Resigned 01 Oct 2020

Persons with significant control

4

3 Active
1 Ceased

Miss Clare Marie Brennan

Active
9 New Square, LondonWC2A 3QN
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2023

Mr Hubert William Ashton

Ceased
9 New Square, LondonWC2A 3QN
Born July 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Nov 2025

Mr David Alan Wilson

Active
9 New Square, LondonWC2A 3QN
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas Justin Alun-Jones

Active
9 New Square, LondonWC2A 3QN
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 October 2025
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
13 October 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Dormant
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 March 2010
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
10 July 2006
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 February 2004
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
15 July 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2003
AAAnnual Accounts
Legacy
17 July 2002
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2000
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
28 April 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 April 1999
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 March 1997
AAAnnual Accounts
Legacy
17 October 1996
287Change of Registered Office
Legacy
21 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1996
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 1995
AAAnnual Accounts
Legacy
14 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1993
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 June 1992
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Legacy
26 September 1990
288288
Resolution
25 September 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Resolution
21 September 1990
RESOLUTIONSResolutions
Legacy
21 September 1990
88(2)R88(2)R
Incorporation Company
27 June 1990
NEWINCIncorporation