Background WavePink WaveYellow Wave

ARORA FINANCE LIMITED (05729691)

ARORA FINANCE LIMITED (05729691) is an active UK company. incorporated on 3 March 2006. with registered office in Hounslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ARORA FINANCE LIMITED has been registered for 20 years. Current directors include ARORA, Sanjay, ARORA, Surinder.

Company Number
05729691
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 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, ARORA, Surinder
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA FINANCE LIMITED

ARORA FINANCE LIMITED is an active company incorporated on 3 March 2006 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 FINANCE LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05729691

LTD Company

Age

20 Years

Incorporated 3 March 2006

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 17 December 2025 (4 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

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 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: 3 March 2006To: 29 April 2015
Timeline

8 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Jul 14
Director Left
Apr 15
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Secretary
Appointed 26 Mar 2015

ARORA, Sanjay

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

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 03 Mar 2006

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 09 Mar 2006
Resigned 26 Mar 2015

AIBWORTHYTRUST LIMITED

Resigned
Aib House PO BOX 361, St HelierJE4 9WN
Corporate secretary
Appointed 03 Mar 2006
Resigned 09 Mar 2006

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 09 Mar 2006
Resigned 26 Mar 2015

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 09 Mar 2006
Resigned 30 Nov 2017

AIBWT CORPORATE LIMITED

Resigned
Aib House PO BOX 361, St HelierJE4 9WN
Corporate director
Appointed 03 Mar 2006
Resigned 09 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
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 31 Mar 2025
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

77

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 April 2025
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 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
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
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 Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2018
MR04Satisfaction of Charge
Legacy
23 February 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
12 February 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
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
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
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
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 April 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
29 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
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 Director Company With Change Date
25 April 2014
CH01Change of Director Details
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 Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Move Registers To Sail Company
9 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 March 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
21 May 2009
363aAnnual Return
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
395Particulars of Mortgage or Charge
Incorporation Company
3 March 2006
NEWINCIncorporation