Background WavePink WaveYellow Wave

ARRO GOC LTD (08231025)

ARRO GOC LTD (08231025) is an active UK company. incorporated on 27 September 2012. with registered office in Alfreton. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. ARRO GOC LTD has been registered for 13 years. Current directors include CLEGG, Paul Alexander James, GAJADHARSING, Arun Dhiraj.

Company Number
08231025
Status
active
Type
ltd
Incorporated
27 September 2012
Age
13 years
Address
11 Chestnut Drive, Alfreton, DE55 3AH
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CLEGG, Paul Alexander James, GAJADHARSING, Arun Dhiraj
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARRO GOC LTD

ARRO GOC LTD is an active company incorporated on 27 September 2012 with the registered office located in Alfreton. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. ARRO GOC LTD was registered 13 years ago.(SIC: 46180)

Status

active

Active since 13 years ago

Company No

08231025

LTD Company

Age

13 Years

Incorporated 27 September 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

OURANOS (UK) LTD
From: 27 September 2012To: 3 August 2015
Contact
Address

11 Chestnut Drive South Normanton Alfreton, DE55 3AH,

Previous Addresses

32-46 Genesis Business Centre King Street Alfreton Derbyshire DE55 7DQ
From: 12 November 2012To: 11 November 2017
First Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 27 September 2012To: 12 November 2012
Timeline

7 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jun 13
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Aug 15
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLEGG, Paul Alexander James

Active
Chestnut Drive, Broadmeadows, AlfretonDE55 3AH
Born October 1968
Director
Appointed 31 Jul 2015

GAJADHARSING, Arun Dhiraj

Active
Prinsessestraat, Paramaribo
Born July 1971
Director
Appointed 31 Jul 2015

HALLAM, Peter

Resigned
Broadlands, AlfretonDE55 3NW
Secretary
Appointed 27 Sept 2012
Resigned 31 May 2015

BRAITHWAITE, Roger Alan

Resigned
Coppicewood Drive, DerbyDE23 4YQ
Born August 1957
Director
Appointed 27 Sept 2012
Resigned 26 Oct 2012

CANNON, Ian Frazer

Resigned
Genesis Business Centre, AlfretonDE55 7DQ
Born January 1959
Director
Appointed 26 Oct 2012
Resigned 31 May 2013

HALLAM, Peter Ernest

Resigned
Broadlands, AlfretonDE55 3NW
Born September 1955
Director
Appointed 27 Sept 2012
Resigned 31 Jul 2015

Persons with significant control

2

Mr Paul Alexander James Clegg

Active
Chestnut Drive, AlfretonDE55 3AH
Born October 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016

Mr Arun Dhiraj Gajadharsing

Active
Prinsessestraat, Paramaribo
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Incorporation Company
27 September 2012
NEWINCIncorporation