Background WavePink WaveYellow Wave

ARORA MANAGEMENT SERVICES LIMITED (05636920)

ARORA MANAGEMENT SERVICES LIMITED (05636920) is an active UK company. incorporated on 27 November 2005. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. ARORA MANAGEMENT SERVICES LIMITED has been registered for 20 years. Current directors include ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder and 3 others.

Company Number
05636920
Status
active
Type
ltd
Incorporated
27 November 2005
Age
20 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARORA, Sanjay, ARORA, Sunita, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA MANAGEMENT SERVICES LIMITED

ARORA MANAGEMENT SERVICES LIMITED is an active company incorporated on 27 November 2005 with the registered office located in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. ARORA MANAGEMENT SERVICES LIMITED was registered 20 years ago.(SIC: 70100, 70229)

Status

active

Active since 20 years ago

Company No

05636920

LTD Company

Age

20 Years

Incorporated 27 November 2005

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
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 Middlesex TW6 2SF United Kingdom
From: 4 January 2018To: 2 October 2018
World Business Centre 2, 3rd Floor Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 13 January 2015To: 4 January 2018
Arora Heathrow, the Grove Bath Road West Drayton Middlesex UB7 0DG
From: 27 November 2005To: 13 January 2015
Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Jun 10
Director Joined
Mar 12
Funding Round
Jun 13
Funding Round
Jun 13
Director Left
May 15
Loan Secured
May 16
Loan Secured
Apr 17
Director Joined
May 17
Owner Exit
Oct 17
Director Left
Nov 17
Owner Exit
Feb 18
Loan Cleared
Mar 18
Loan Secured
Apr 21
Director Joined
Nov 21
Director Left
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Nov 23
Loan Cleared
Feb 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jan 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Capital Update
Mar 26
Owner Exit
Mar 26
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 16 May 2017

ARORA, Sunita

Active
Newall Road, HounslowTW6 2SF
Born September 1964
Director
Appointed 27 Nov 2005

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 27 Nov 2005

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 15 Jun 2010

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 26 Oct 2021

ARORA, Subash Chander

Resigned
19a Woodlands Ride, AscotSL5 9HP
Secretary
Appointed 27 Nov 2005
Resigned 12 Mar 2012

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 12 Mar 2012
Resigned 18 Feb 2022

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 27 Nov 2005
Resigned 26 Mar 2015

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 27 Nov 2005
Resigned 30 Nov 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 12 Mar 2012
Resigned 18 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
Newall Road, LondonTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2026
Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Feb 2026
Castle Street, JerseyJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
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

110

Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
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
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 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
Mortgage Satisfy Charge Full
2 March 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
9 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Miscellaneous
26 June 2015
MISCMISC
Termination Director Company With Name Termination Date
25 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Move Registers To Registered Office Company
16 January 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
30 December 2013
AAAnnual Accounts
Resolution
13 June 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
13 June 2013
CC04CC04
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
11 June 2013
RP04RP04
Resolution
5 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2013
SH01Allotment of Shares
Statement Of Companys Objects
5 June 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Legacy
16 October 2012
MG01MG01
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
23 August 2007
225Change of Accounting Reference Date
Legacy
1 December 2006
363aAnnual Return
Incorporation Company
27 November 2005
NEWINCIncorporation