Background WavePink WaveYellow Wave

ARSENAL HOLDINGS LIMITED (04250459)

ARSENAL HOLDINGS LIMITED (04250459) is an active UK company. incorporated on 11 July 2001. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. ARSENAL HOLDINGS LIMITED has been registered for 24 years. Current directors include BLAHA, Kelly Erin, HARRIS OF PECKHAM, Philip Charles, Lord Harris Of Peckham, KROENKE, Enos Stanley and 4 others.

Company Number
04250459
Status
active
Type
ltd
Incorporated
11 July 2001
Age
24 years
Address
Highbury House, London, N5 1BU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLAHA, Kelly Erin, HARRIS OF PECKHAM, Philip Charles, Lord Harris Of Peckham, KROENKE, Enos Stanley, KROENKE, Josh Walton, MALY, Richard Otto, STEINER, David John, WINSTON, Benjamin Saul
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARSENAL HOLDINGS LIMITED

ARSENAL HOLDINGS LIMITED is an active company incorporated on 11 July 2001 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. ARSENAL HOLDINGS LIMITED was registered 24 years ago.(SIC: 93120)

Status

active

Active since 24 years ago

Company No

04250459

LTD Company

Age

24 Years

Incorporated 11 July 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

ARSENAL HOLDINGS PLC
From: 11 July 2001To: 5 October 2018
Contact
Address

Highbury House 75 Drayton Park London, N5 1BU,

Timeline

15 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Apr 11
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Oct 18
Director Left
May 20
Director Joined
Jul 20
New Owner
Aug 20
Director Left
Aug 20
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Secured
Feb 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

WISELY, Stuart William

Active
Highbury House, LondonN5 1BU
Secretary
Appointed 30 Jun 2021

BLAHA, Kelly Erin

Active
Highbury House, LondonN5 1BU
Born April 1980
Director
Appointed 12 Nov 2025

HARRIS OF PECKHAM, Philip Charles, Lord Harris Of Peckham

Active
Highbury House, LondonN5 1BU
Born September 1942
Director
Appointed 24 Nov 2005

KROENKE, Enos Stanley

Active
Highbury House, LondonN5 1BU
Born July 1947
Director
Appointed 19 Sept 2008

KROENKE, Josh Walton

Active
Highbury House, LondonN5 1BU
Born May 1980
Director
Appointed 05 Dec 2013

MALY, Richard Otto

Active
Highbury House, LondonN5 1BU
Born March 1956
Director
Appointed 12 Nov 2025

STEINER, David John

Active
Highbury House, LondonN5 1BU
Born April 1953
Director
Appointed 12 Nov 2025

WINSTON, Benjamin Saul

Active
Highbury House, LondonN5 1BU
Born October 1981
Director
Appointed 12 Nov 2025

MILES, David

Resigned
Highbury House, LondonN5 1BU
Secretary
Appointed 12 Jul 2001
Resigned 30 Jun 2021

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 11 Jul 2001
Resigned 12 Jul 2001

BOARDMAN, Nigel Patrick Gray

Resigned
32 Anson Road, LondonN7 0AB
Born October 1950
Director
Appointed 11 Jul 2001
Resigned 12 Jul 2001

BRACEWELL SMITH, Nina, Lady

Resigned
7 Clarence Gate Gardens, LondonNW1 6AY
Born November 1955
Director
Appointed 15 Apr 2005
Resigned 17 Dec 2008

BROWN, Gavin Paul

Resigned
8 Wyatt Road, LondonN5 2JJ
Born September 1970
Director
Appointed 11 Jul 2001
Resigned 12 Jul 2001

CARR, Richard Charles Lascelles

Resigned
28 Rochester Square, LondonNW1 9SH
Born July 1938
Director
Appointed 12 Jul 2001
Resigned 17 Dec 2008

DEIN, David Barry

Resigned
The Long Pond House, LondonN20 8LR
Born September 1943
Director
Appointed 12 Jul 2001
Resigned 18 Apr 2007

EDELMAN, Keith Graeme

Resigned
"Laurimar" 7 Linksway, NorthwoodHA6 2XA
Born July 1950
Director
Appointed 12 Jul 2001
Resigned 01 May 2008

FISZMAN, Daniel David

Resigned
Highbury House, LondonN5 1BU
Born January 1945
Director
Appointed 12 Jul 2001
Resigned 13 Apr 2011

FRIAR, Kenneth John

Resigned
Highbury House, LondonN5 1BU
Born August 1934
Director
Appointed 12 Jul 2001
Resigned 31 Aug 2020

GAZIDIS, Ivan Efthinios

Resigned
Highbury House, LondonN5 1BU
Born September 1964
Director
Appointed 01 Jan 2009
Resigned 31 Oct 2018

GIBBS, Roger Geoffrey, Sir

Resigned
23 Tregunter Road, LondonSW10 9LS
Born October 1934
Director
Appointed 12 Jul 2001
Resigned 22 Jun 2006

HILL-WOOD, Peter Denis

Resigned
Highbury House, LondonN5 1BU
Born February 1936
Director
Appointed 12 Jul 2001
Resigned 14 Jun 2013

KESWICK, John Chippendale Lindley, Sir

Resigned
Highbury House, LondonN5 1BU
Born February 1940
Director
Appointed 24 Nov 2005
Resigned 15 May 2020

LEWIS, Timothy Julian

Resigned
Highbury House, LondonN5 1BU
Born November 1962
Director
Appointed 18 Jun 2020
Resigned 18 Sept 2025

Persons with significant control

1

Mr Enos Stanley Kroenke

Active
Highbury House, LondonN5 1BU
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Oct 2018
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Statement Of Companys Objects
11 October 2018
CC04CC04
Certificate Re Registration Public Limited Company To Private
5 October 2018
CERT10CERT10
Re Registration Memorandum Articles
5 October 2018
MARMAR
Resolution
5 October 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
5 October 2018
RR02RR02
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2015
AR01AR01
Accounts With Accounts Type Group
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2014
AR01AR01
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2009
AAAnnual Accounts
Memorandum Articles
3 November 2009
MEM/ARTSMEM/ARTS
Resolution
3 November 2009
RESOLUTIONSResolutions
Legacy
12 August 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 December 2008
AAAnnual Accounts
Resolution
30 October 2008
RESOLUTIONSResolutions
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
363sAnnual Return (shuttle)
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 December 2006
AAAnnual Accounts
Legacy
24 November 2006
88(2)R88(2)R
Legacy
23 August 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
287Change of Registered Office
Resolution
28 July 2006
RESOLUTIONSResolutions
Legacy
29 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2005
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
88(2)R88(2)R
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 April 2004
AAAnnual Accounts
Legacy
15 March 2004
403aParticulars of Charge Subject to s859A
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
PROSPPROSP
Legacy
9 April 2003
353a353a
Accounts With Accounts Type Group
21 November 2002
AAAnnual Accounts
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
30 July 2002
AUDAUD
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
4 October 2001
CERT8CERT8
Application To Commence Business
4 October 2001
117117
Memorandum Articles
22 August 2001
MEM/ARTSMEM/ARTS
Resolution
22 August 2001
RESOLUTIONSResolutions
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
225Change of Accounting Reference Date
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Resolution
30 July 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
287Change of Registered Office
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Incorporation Company
11 July 2001
NEWINCIncorporation