Background WavePink WaveYellow Wave

ARENA COMMUNITY (05116407)

ARENA COMMUNITY (05116407) is an active UK company. incorporated on 29 April 2004. with registered office in Ilkeston. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARENA COMMUNITY has been registered for 21 years. Current directors include BUCKLEY, Desmond, BUTCHER, Angela, HARRISON, Lisa Jane and 3 others.

Company Number
05116407
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 April 2004
Age
21 years
Address
Arena Church, Ilkeston, DE7 8DG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUCKLEY, Desmond, BUTCHER, Angela, HARRISON, Lisa Jane, KIRK, Jonathan Edward, SIMPSON, Ann, TYE, Robert William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA COMMUNITY

ARENA COMMUNITY is an active company incorporated on 29 April 2004 with the registered office located in Ilkeston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARENA COMMUNITY was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05116407

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 29 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

ARENA IN ILKESTON
From: 29 April 2004To: 25 November 2009
Contact
Address

Arena Church Rutland Street Ilkeston, DE7 8DG,

Previous Addresses

22-26 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 8AA
From: 29 April 2004To: 12 January 2023
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Loan Secured
Apr 13
Director Joined
May 16
Director Left
Jun 17
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Loan Secured
Jun 22
Director Left
Aug 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

TURNER, Julie

Active
Rutland Street, IlkestonDE7 8DG
Secretary
Appointed 13 Oct 2021

BUCKLEY, Desmond

Active
1 Church View, IlkestonDE7 4LF
Born September 1950
Director
Appointed 25 Jul 2025

BUTCHER, Angela

Active
Rutland Street, IlkestonDE7 8DG
Born August 1956
Director
Appointed 01 Jan 2023

HARRISON, Lisa Jane

Active
Rutland Street, IlkestonDE7 8DG
Born May 1971
Director
Appointed 27 Feb 2019

KIRK, Jonathan Edward

Active
Shipley Park Gardens, HeanorDE75 7DZ
Born April 1993
Director
Appointed 23 Jul 2025

SIMPSON, Ann

Active
8 Kirkby Avenue, IlkestonDE7 4LW
Born May 1960
Director
Appointed 10 Dec 2008

TYE, Robert William

Active
Rutland Street, IlkestonDE7 8DG
Born March 1955
Director
Appointed 05 Dec 2018

MARSHALL, Stephen Francis

Resigned
92 High Lane West, IlkestonDE7 6HQ
Secretary
Appointed 29 Apr 2004
Resigned 26 Mar 2019

SIMPSON, Ann

Resigned
Rutland Street, IlkestonDE7 8DG
Secretary
Appointed 26 Mar 2019
Resigned 13 Oct 2021

CLEGG, Paul Alexander James

Resigned
11 Chestnut Drive, AlfretonDE55 3AH
Born October 1968
Director
Appointed 29 Apr 2004
Resigned 12 May 2008

GONOUYA, Robert

Resigned
Rutland Street, DerbyshireDE7 8DG
Born January 1972
Director
Appointed 27 Feb 2019
Resigned 14 Jun 2022

HOBSON, Carol

Resigned
354 Godfrey Drive, IlkestonDE7 4HW
Born January 1945
Director
Appointed 10 Oct 2005
Resigned 20 Oct 2009

LAYTON, Elizabeth Ann

Resigned
43 Station Road, IlkestonDE7 6GW
Born April 1948
Director
Appointed 01 Sept 2004
Resigned 10 Oct 2005

MARSHALL, Stephen Francis

Resigned
Green Lane, TrowbridgeBA14 9NF
Born September 1951
Director
Appointed 19 Oct 2009
Resigned 26 Mar 2019

PYE, Philip Norman

Resigned
Rutland Street, IlkestonDE7 8DG
Born June 1955
Director
Appointed 19 Oct 2009
Resigned 24 Apr 2024

SCRIMSHAW, Stephen

Resigned
Nottingham Road, NottinghamNG9 8AA
Born November 1960
Director
Appointed 17 Mar 2016
Resigned 31 Mar 2017

SIMPSON, Ann

Resigned
8 Kirkby Avenue, IlkestonDE7 4LW
Born May 1960
Director
Appointed 29 Apr 2004
Resigned 29 Jul 2008

STOCKDALE, Christopher Kerry

Resigned
Rutland Street, IlkestonDE7 8DG
Born December 1942
Director
Appointed 05 Dec 2018
Resigned 14 Dec 2022

THORPE, Kristian Paul, Rev

Resigned
2 Kings Close, HeanorDE75 7RD
Born October 1971
Director
Appointed 29 Apr 2004
Resigned 20 Oct 2009

TURNER, Julie

Resigned
30 Hallfield Road, AlfretonDE55 5UB
Born February 1964
Director
Appointed 01 Sept 2004
Resigned 01 Feb 2008

Persons with significant control

1

Mr Kristian Paul Thorpe

Active
Rutland Street, IlkestonDE7 8DG
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 October 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Resolution
2 May 2024
RESOLUTIONSResolutions
Memorandum Articles
2 May 2024
MAMA
Statement Of Companys Objects
2 May 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 January 2022
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
12 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Resolution
23 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Statement Of Companys Objects
2 June 2016
CC04CC04
Resolution
2 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
25 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 November 2009
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 January 2009
AAAnnual Accounts
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
6 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
16 May 2006
MEM/ARTSMEM/ARTS
Resolution
16 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
31 January 2006
287Change of Registered Office
Legacy
5 January 2006
225Change of Accounting Reference Date
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Incorporation Company
29 April 2004
NEWINCIncorporation