Background WavePink WaveYellow Wave

ARENA GROUP HOLDINGS LIMITED (03735943)

ARENA GROUP HOLDINGS LIMITED (03735943) is an active UK company. incorporated on 18 March 1999. with registered office in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARENA GROUP HOLDINGS LIMITED has been registered for 27 years. Current directors include DYAS, David Brian, ROSSETTI, Paolo.

Company Number
03735943
Status
active
Type
ltd
Incorporated
18 March 1999
Age
27 years
Address
Building 4, Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DYAS, David Brian, ROSSETTI, Paolo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA GROUP HOLDINGS LIMITED

ARENA GROUP HOLDINGS LIMITED is an active company incorporated on 18 March 1999 with the registered office located in Uxbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARENA GROUP HOLDINGS LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03735943

LTD Company

Age

27 Years

Incorporated 18 March 1999

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 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

ARENA GROUP LIMITED
From: 18 March 1999To: 30 September 2004
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: 12 April 2011To: 24 June 2025
Stable Court Beechwoods Elmete Lane Leeds West Yorkshire LS8 2LQ United Kingdom
From: 1 April 2011To: 12 April 2011
27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG
From: 18 March 1999To: 1 April 2011
Timeline

40 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Nov 11
Capital Reduction
Apr 12
Share Buyback
Apr 12
Director Left
Jun 12
Funding Round
Nov 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 15
Share Buyback
Dec 15
Funding Round
Mar 16
Share Buyback
Apr 16
Capital Reduction
Apr 16
Funding Round
May 16
Share Buyback
Jun 16
Capital Reduction
Jul 16
Funding Round
Oct 16
Loan Secured
Mar 18
Capital Reduction
Apr 18
Director Left
Apr 18
Owner Exit
May 18
Share Buyback
May 18
Director Joined
Oct 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
Mar 26
Loan Secured
Mar 26
14
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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 18 Mar 1999
Resigned 27 Jan 2020

PITCEATHLY, Richard Stuart

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

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 18 Mar 1999
Resigned 18 Mar 1999

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 18 Mar 1999
Resigned 31 Dec 2003

DOYLE, Richard Alexander

Resigned
Fishergate, YorkYO51 9AL
Born October 1956
Director
Appointed 01 Oct 2013
Resigned 01 Oct 2015

FITZPATRICK, Adrian John

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964
Director
Appointed 18 Mar 1999
Resigned 27 Jan 2020

FITZPATRICK, Claire Teresa

Resigned
Thorpe Lower Lane, WakefieldWF3 3BQ
Born October 1962
Director
Appointed 01 Oct 2018
Resigned 27 Jan 2020

GRAVE, Colin Duncan

Resigned
89b Thornes Road, WakefieldWF2 8QD
Born January 1953
Director
Appointed 18 Mar 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

TURNER, Benjamin Michael

Resigned
32 Scalebor Square, Ilkley LeedsLS29 7SP
Born April 1964
Director
Appointed 18 Mar 1999
Resigned 16 Mar 2012

WELLS, Malcolm Harry

Resigned
7 Vint Rise, BradfordBD10 8PU
Born June 1960
Director
Appointed 18 Mar 1999
Resigned 06 Apr 2018

WRIGHT, Malcolm James

Resigned
19 Stopford Avenue, WakefieldWF2 6RH
Born May 1943
Director
Appointed 18 Mar 1999
Resigned 16 Jan 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 18 Mar 1999
Resigned 18 Mar 1999

Persons with significant control

3

1 Active
2 Ceased

Xerox (Uk) Limited

Active
Sanderson Road, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jan 2020

Mr Adrian John Fitzpatrick

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Jan 2020

Mr Malcom Harry Wells

Ceased
Thorpe Lower Lane, WakefieldWF3 3BQ
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

188

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
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
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
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
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 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
21 March 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
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
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Resolution
12 April 2021
RESOLUTIONSResolutions
Memorandum Articles
12 April 2021
MAMA
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 April 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
5 February 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
20 March 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination 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
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Capital Name Of Class Of Shares
7 January 2020
SH08Notice of Name/Rights of Class of Shares
Legacy
19 December 2019
RP04CS01RP04CS01
Legacy
19 December 2019
RP04CS01RP04CS01
Capital Name Of Class Of Shares
24 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Confirmation Statement
29 March 2019
CS01Confirmation Statement
Resolution
4 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
21 August 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
15 May 2018
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
4 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
25 April 2018
SH06Cancellation of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
12 October 2016
SH01Allotment of Shares
Capital Cancellation Shares
18 July 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 June 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Cancellation Shares
11 April 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
29 February 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
17 December 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Group
30 January 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Group
16 January 2013
AAAnnual Accounts
Legacy
14 January 2013
MG02MG02
Legacy
14 January 2013
MG02MG02
Resolution
10 January 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Resolution
22 November 2012
RESOLUTIONSResolutions
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
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
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Capital Return Purchase Own Shares
26 April 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 April 2012
SH06Cancellation of Shares
Resolution
18 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 February 2012
AAAnnual Accounts
Capital Allotment Shares
16 November 2011
SH01Allotment of Shares
Resolution
16 November 2011
RESOLUTIONSResolutions
Resolution
16 November 2011
RESOLUTIONSResolutions
Auditors Resignation Company
10 May 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Resolution
9 March 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
169169
Legacy
16 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
16 May 2008
363aAnnual Return
Accounts With Accounts Type Small
15 January 2008
AAAnnual Accounts
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
88(2)R88(2)R
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 2004
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
2 September 2003
288cChange of Particulars
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2003
288cChange of Particulars
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Memorandum Articles
9 October 2001
MEM/ARTSMEM/ARTS
Legacy
28 September 2001
122122
Resolution
28 September 2001
RESOLUTIONSResolutions
Resolution
28 September 2001
RESOLUTIONSResolutions
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
2 December 1999
288cChange of Particulars
Resolution
18 June 1999
RESOLUTIONSResolutions
Legacy
12 June 1999
395Particulars of Mortgage or Charge
Legacy
7 April 1999
225Change of Accounting Reference Date
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
287Change of Registered Office
Memorandum Articles
31 March 1999
MEM/ARTSMEM/ARTS
Resolution
31 March 1999
RESOLUTIONSResolutions
Resolution
31 March 1999
RESOLUTIONSResolutions
Legacy
31 March 1999
88(2)R88(2)R
Legacy
31 March 1999
88(2)R88(2)R
Incorporation Company
18 March 1999
NEWINCIncorporation