Background WavePink WaveYellow Wave

ARORA INVESTMENTS LIMITED (07697825)

ARORA INVESTMENTS LIMITED (07697825) is an active UK company. incorporated on 8 July 2011. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ARORA INVESTMENTS LIMITED has been registered for 14 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
07697825
Status
active
Type
ltd
Incorporated
8 July 2011
Age
14 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA INVESTMENTS LIMITED

ARORA INVESTMENTS LIMITED is an active company incorporated on 8 July 2011 with the registered office located in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ARORA INVESTMENTS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07697825

LTD Company

Age

14 Years

Incorporated 8 July 2011

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 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

SANDOR CARE LIMITED
From: 8 July 2011To: 22 March 2017
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 Buisiness Centre 2 Newall Road, London Heathrow Airport, Hounslow, TW6 2SF
From: 6 November 2014To: 2 October 2018
, Arora Heathrow the Grove, Bath Road, West Drayton, Middlesex, UB7 0DG, United Kingdom
From: 8 July 2011To: 6 November 2014
Timeline

52 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Dec 12
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Aug 17
Loan Secured
Nov 17
Director Left
Nov 17
Owner Exit
Jul 18
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Apr 21
Funding Round
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Joined
Jan 26
Capital Update
Feb 26
Loan Secured
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 26 Oct 2021

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 26 Oct 2021

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 22 Mar 2017

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

Resigned
The Grove, West DraytonUB7 0DG
Secretary
Appointed 08 Jul 2011
Resigned 16 Aug 2011

RODA, Sanjeev Kumar

Resigned
Newall Road, HounslowTW6 2SF
Secretary
Appointed 16 Aug 2011
Resigned 22 Mar 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 22 Mar 2017
Resigned 18 Feb 2022

ARORA, Surinder

Resigned
The Grove, West DraytonUB7 0DG
Born September 1958
Director
Appointed 08 Jul 2011
Resigned 16 Aug 2011

CLARK, Andrew

Resigned
The Grove, West DraytonUB7 0DG
Born November 1964
Director
Appointed 16 Aug 2011
Resigned 17 Apr 2014

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 22 Mar 2017
Resigned 30 Nov 2017

NIRAULA, Sapna

Resigned
The Grove, West DraytonUB7 0DG
Born April 1984
Director
Appointed 16 Aug 2011
Resigned 21 Dec 2012

RODA, Sanjeev

Resigned
Newall Road, LondonTW6 2SF
Born July 1969
Director
Appointed 17 Apr 2014
Resigned 22 Mar 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 22 Mar 2017
Resigned 18 Feb 2022

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
Significant influence or control
Notified 08 Jul 2016
Ceased 08 Jul 2016
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
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
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
Capital Statement Capital Company With Date Currency Figure
12 February 2026
SH19Statement of Capital
Legacy
12 February 2026
SH20SH20
Legacy
12 February 2026
CAP-SSCAP-SS
Resolution
12 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
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 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 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 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
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 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 Group
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
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
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
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
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
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
10 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Capital Allotment Shares
14 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Resolution
12 August 2020
RESOLUTIONSResolutions
Memorandum Articles
12 August 2020
MAMA
Resolution
12 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
24 January 2019
RP04AR01RP04AR01
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
Second Filing Of Annual Return With Made Up Date
19 December 2018
RP04AR01RP04AR01
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
9 November 2018
RP04AR01RP04AR01
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Legacy
23 August 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
21 August 2018
RP04AR01RP04AR01
Legacy
21 August 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
26 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 April 2018
AR01AR01
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
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
Legacy
23 February 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
23 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 February 2018
RP04AR01RP04AR01
Change Person Secretary Company With Change Date
8 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Legacy
1 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Resolution
22 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Gazette Filings Brought Up To Date
5 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Miscellaneous
26 June 2015
MISCMISC
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
27 November 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Incorporation Company
8 July 2011
NEWINCIncorporation