Background WavePink WaveYellow Wave

LONDON ARENA INVESTMENTS LIMITED (08296878)

LONDON ARENA INVESTMENTS LIMITED (08296878) is an active UK company. incorporated on 16 November 2012. with registered office in Hounslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LONDON ARENA INVESTMENTS LIMITED has been registered for 13 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 1 others.

Company Number
08296878
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey, RODA, Sanjeev Kumar
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ARENA INVESTMENTS LIMITED

LONDON ARENA INVESTMENTS LIMITED is an active company incorporated on 16 November 2012 with the registered office located in Hounslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LONDON ARENA INVESTMENTS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08296878

LTD Company

Age

13 Years

Incorporated 16 November 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 19 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

O2 INVESTMENTS LIMITED
From: 16 November 2012To: 2 July 2013
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: 16 November 2012To: 2 October 2018
Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Share Issue
Jan 13
Funding Round
Mar 14
Funding Round
May 15
Funding Round
Jun 16
Funding Round
Apr 17
Capital Update
Apr 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 16 Nov 2012

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 16 Nov 2012

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 26 Oct 2021

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 16 Nov 2012
Resigned 18 Feb 2022

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 16 Nov 2012
Resigned 18 Feb 2022

Persons with significant control

1

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

68

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 April 2020
SH19Statement of Capital
Resolution
6 April 2020
RESOLUTIONSResolutions
Legacy
6 April 2020
SH20SH20
Legacy
6 April 2020
CAP-SSCAP-SS
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Legacy
5 June 2018
RPCH01RPCH01
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
Second Filing Capital Allotment Shares
22 February 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Accounts With Accounts Type Small
8 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Miscellaneous
26 June 2015
MISCMISC
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Resolution
28 January 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 July 2013
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
22 January 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
16 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
16 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2013
RESOLUTIONSResolutions
Incorporation Company
16 November 2012
NEWINCIncorporation