Background WavePink WaveYellow Wave

ARORA MANCHESTER LIMITED (05056929)

ARORA MANCHESTER LIMITED (05056929) is an active UK company. incorporated on 26 February 2004. with registered office in Hounslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARORA MANCHESTER LIMITED has been registered for 22 years. Current directors include ARORA, Sanjay, BYWATER, David.

Company Number
05056929
Status
active
Type
ltd
Incorporated
26 February 2004
Age
22 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARORA, Sanjay, BYWATER, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA MANCHESTER LIMITED

ARORA MANCHESTER LIMITED is an active company incorporated on 26 February 2004 with the registered office located in Hounslow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ARORA MANCHESTER LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

05056929

LTD Company

Age

22 Years

Incorporated 26 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

, World Business Centre 3 Newall Road, London Heathrow Airport, Hounslow, TW6 2TA, England
From: 2 October 2018To: 5 June 2023
, World Business Centre 2 Newall Road, London Heathrow Airport, Hounslow, TW6 2SF
From: 29 April 2015To: 2 October 2018
, the Grove, Bath Road, Harmondsworth, Middlesex, UB7 0DG
From: 26 February 2004To: 29 April 2015
Timeline

9 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Dec 17
Loan Cleared
Feb 18
Director Left
Mar 22
Director Joined
Jan 26
Capital Update
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 30 Nov 2017

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 29 Jan 2026

ARORA, Subash Chander

Resigned
The Grove, HarmondsworthUB7 0DG
Secretary
Appointed 03 Mar 2004
Resigned 26 Mar 2015

HENDERSON, Martin Robert

Resigned
160 Marston Avenue, DagenhamRM10 7LP
Secretary
Appointed 26 Feb 2004
Resigned 03 Mar 2004

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 26 Mar 2015
Resigned 18 Feb 2022

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 26 Feb 2004
Resigned 03 Mar 2004

ARORA, Subash Chander

Resigned
40 Highfield Drive, IckenhamUB10 8AN
Born December 1949
Director
Appointed 03 Mar 2004
Resigned 23 Feb 2006

MCELYNN, John

Resigned
Harley House 94 Hare Lane, EsherKT10 0RB
Born December 1953
Director
Appointed 03 Mar 2004
Resigned 30 Nov 2005

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 21 Apr 2005
Resigned 30 Nov 2017

SMITH, Malcolm Colin

Resigned
Harley House 94 Hare Lane, EsherKT10 0RB
Born July 1951
Director
Appointed 03 Mar 2004
Resigned 31 Oct 2007

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 30 Nov 2017
Resigned 18 Feb 2022

Persons with significant control

1

0 Active
1 Ceased
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 February 2026
SH19Statement of Capital
Legacy
24 February 2026
SH20SH20
Legacy
24 February 2026
CAP-SSCAP-SS
Resolution
24 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 April 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
23 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
14 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Partial Exemption
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
29 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Move Registers To Registered Office Company
30 April 2013
AD04Change of Accounting Records Location
Accounts With Made Up Date
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Made Up Date
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Made Up Date
17 November 2010
AAAnnual Accounts
Accounts With Made Up Date
23 August 2010
AAAnnual Accounts
Legacy
22 June 2010
MG04MG04
Legacy
22 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Move Registers To Sail Company
19 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 May 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
17 March 2009
363aAnnual Return
Accounts With Made Up Date
11 August 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288cChange of Particulars
Accounts With Made Up Date
14 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Made Up Date
15 December 2006
AAAnnual Accounts
Legacy
12 April 2006
363aAnnual Return
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
14 September 2005
288cChange of Particulars
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
225Change of Accounting Reference Date
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Resolution
21 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
88(2)R88(2)R
Legacy
15 April 2004
122122
Legacy
15 April 2004
123Notice of Increase in Nominal Capital
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Incorporation Company
26 February 2004
NEWINCIncorporation