Background WavePink WaveYellow Wave

ARENA 1865 LIMITED (07328695)

ARENA 1865 LIMITED (07328695) is an active UK company. incorporated on 28 July 2010. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARENA 1865 LIMITED has been registered for 15 years. Current directors include BYROM, David Maurice, MCDONALD, Lars Tarquin, POTTER, Christopher Edward.

Company Number
07328695
Status
active
Type
ltd
Incorporated
28 July 2010
Age
15 years
Address
Farleigh House, Bath, BA2 7RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BYROM, David Maurice, MCDONALD, Lars Tarquin, POTTER, Christopher Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA 1865 LIMITED

ARENA 1865 LIMITED is an active company incorporated on 28 July 2010 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARENA 1865 LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07328695

LTD Company

Age

15 Years

Incorporated 28 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

1865 STADIUM LIMITED
From: 28 July 2010To: 9 November 2011
Contact
Address

Farleigh House Farleigh Hungerford Bath, BA2 7RW,

Previous Addresses

, C/O Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF
From: 8 October 2014To: 12 January 2021
, 8th Floor, Aldwych House, London, WC2B 4NH
From: 15 April 2011To: 8 October 2014
, 16 Old Bailey, London, EC4M 7EG, United Kingdom
From: 28 July 2010To: 15 April 2011
Timeline

12 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Apr 11
Director Joined
Oct 13
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Sept 20
Director Left
Apr 21
Owner Exit
Jul 21
New Owner
Jul 21
Owner Exit
Jul 22
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

TAYLOR, Georgina Jane

Active
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 01 May 2025

BYROM, David Maurice

Active
Quai Du Seujet 24, Geneva1201
Born November 1970
Director
Appointed 11 Apr 2011

MCDONALD, Lars Tarquin

Active
Farleigh Hungerford, BathBA2 7RW
Born November 1977
Director
Appointed 29 Oct 2013

POTTER, Christopher Edward

Active
Quai Du Seujet 24, Geneva1201
Born May 1970
Director
Appointed 07 Jan 2011

CROSSEY, Jennifer Louise

Resigned
Farleigh Hungerford, BathBA2 7RW
Secretary
Appointed 27 Apr 2021
Resigned 29 Apr 2025

COMPANY SECRETARIES LIMITED

Resigned
Floor, LondonWC2B 4HN
Corporate secretary
Appointed 25 May 2011
Resigned 27 Apr 2021

TEMPLE SECRETARIAL LIMITED

Resigned
Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 28 Jul 2010
Resigned 25 May 2011

DAVIS, Colin Brian

Resigned
Farleigh Hungerford, BathBA2 7RW
Born March 1983
Director
Appointed 29 Mar 2017
Resigned 07 Jul 2020

ROBINSON, Philip Alan

Resigned
Farleigh Hungerford, BathBA2 7RW
Born March 1972
Director
Appointed 29 Mar 2017
Resigned 27 Apr 2021

TAYLOR, Timothy John

Resigned
Old Bailey, LondonEC4M 7EG
Born March 1961
Director
Appointed 28 Jul 2010
Resigned 07 Jan 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Bruce Timothy Craig

Active
Farleigh Hungerford, BathBA2 7RW
Born December 1962

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Jul 2019
PO BOX 195, Hamilton

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 01 Aug 2019

Mr Pascal Hammerer

Ceased
Farleigh Hungerford, BathBA2 7RW
Born July 1960

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Termination Secretary Company With Name
26 May 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 May 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 April 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Incorporation Company
28 July 2010
NEWINCIncorporation