Background WavePink WaveYellow Wave

ARORA HOLDINGS LIMITED (08121840)

ARORA HOLDINGS LIMITED (08121840) is an active UK company. incorporated on 27 June 2012. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARORA HOLDINGS LIMITED has been registered for 13 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 3 others.

Company Number
08121840
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 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, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, MORRIS, Guy Christopher Ronald, RODA, Sanjeev Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA HOLDINGS LIMITED

ARORA HOLDINGS LIMITED is an active company incorporated on 27 June 2012 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. ARORA HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08121840

LTD Company

Age

13 Years

Incorporated 27 June 2012

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 23 January 2026 (3 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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

GROVE HOLDINGS (UK) LIMITED
From: 27 June 2012To: 24 November 2015
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 Hounslow Middlesex TW6 2SF
From: 27 June 2012To: 2 October 2018
Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Aug 14
Director Left
Aug 15
Director Left
Aug 16
Director Joined
May 17
Funding Round
Apr 20
Loan Secured
Nov 20
Director Left
Mar 22
Funding Round
Jun 22
Loan Cleared
Jul 22
Director Joined
Jan 26
Funding Round
Apr 26
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

ARORA, Sanjay

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

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 27 Jun 2012

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 27 Jun 2012

BYWATER, David

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

MORRIS, Guy Christopher Ronald

Active
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 27 Jun 2012

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 27 Jun 2012

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 27 Jun 2012
Resigned 18 Feb 2022

ARORA, Subash Chander

Resigned
Newall Road, HounslowTW6 2SF
Born December 1949
Director
Appointed 27 Jun 2012
Resigned 26 Mar 2015

TATE, George Truett

Resigned
Newall Road, HounslowTW6 2SF
Born May 1950
Director
Appointed 31 Mar 2014
Resigned 18 Mar 2016

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 27 Jun 2012
Resigned 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

67

Capital Allotment Shares
9 April 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Memorandum Articles
19 December 2020
MAMA
Resolution
19 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Group
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 Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 August 2017
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
24 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Miscellaneous
26 June 2015
MISCMISC
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
6 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2012
NEWINCIncorporation