Background WavePink WaveYellow Wave

ALARA INVESTMENTS LIMITED (08536775)

ALARA INVESTMENTS LIMITED (08536775) is an active UK company. incorporated on 20 May 2013. with registered office in Oxted. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ALARA INVESTMENTS LIMITED has been registered for 12 years. Current directors include HALL, Sharmaine Julia, MCLAREN, Alan John, MCLAREN, Alexandra Victoria and 2 others.

Company Number
08536775
Status
active
Type
ltd
Incorporated
20 May 2013
Age
12 years
Address
Stilegate, Oxted, RH8 0SX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HALL, Sharmaine Julia, MCLAREN, Alan John, MCLAREN, Alexandra Victoria, MCLAREN, Andrew Scott, MCLAREN, Jonathan Todd
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALARA INVESTMENTS LIMITED

ALARA INVESTMENTS LIMITED is an active company incorporated on 20 May 2013 with the registered office located in Oxted. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ALARA INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08536775

LTD Company

Age

12 Years

Incorporated 20 May 2013

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 April 2026 (Just now)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2027
For period ending 17 April 2027
Contact
Address

Stilegate Chapel Road Oxted, RH8 0SX,

Previous Addresses

1st Floor Cloister House Riverside, New Bailey Street Manchester M3 5FS England
From: 5 March 2019To: 19 November 2019
6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
From: 20 May 2013To: 5 March 2019
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Director Left
May 13
Company Founded
May 13
Director Joined
May 13
Director Joined
May 13
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 19
Director Joined
May 19
Loan Secured
Aug 23
Loan Secured
Apr 24
Funding Round
Apr 24
New Owner
Jun 24
Director Joined
May 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Owner Exit
Sept 25
New Owner
Sept 25
Loan Secured
Dec 25
Director Left
Apr 26
Director Joined
Apr 26
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HALL, Sharmaine Julia

Active
Church Way, OxtedRH8 9EA
Secretary
Appointed 05 Mar 2021

HALL, Sharmaine Julia

Active
Chapel Road, OxtedRH8 0SX
Born October 1969
Director
Appointed 30 May 2025

MCLAREN, Alan John

Active
Chapel Road, OxtedRH8 0SX
Born February 1952
Director
Appointed 20 May 2013

MCLAREN, Alexandra Victoria

Active
Chapel Road, OxtedRH8 0SX
Born October 1955
Director
Appointed 20 May 2013

MCLAREN, Andrew Scott

Active
Chapel Road, OxtedRH8 0SX
Born September 1988
Director
Appointed 06 Apr 2019

MCLAREN, Jonathan Todd

Active
Chapel Road, OxtedRH8 0SX
Born October 1985
Director
Appointed 06 Apr 2019

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 20 May 2013
Resigned 20 May 2013

MCLAREN, Andrew Scott

Resigned
Chapel Road, OxtedRH8 0SX
Born September 1988
Director
Appointed 06 Apr 2019
Resigned 06 Apr 2019

Persons with significant control

4

3 Active
1 Ceased

Mrs Sharmaine Julia Hall

Active
Chapel Road, OxtedRH8 0SX
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 19 Sept 2025

Mr Daryush Farshchi-Heidari

Ceased
Cavendish Square, LondonW1G 0PW
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 18 Apr 2024
Ceased 19 Sept 2025

Mr Alan John Mclaren

Active
Chapel Road, OxtedRH8 0SX
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Alexandra Victoria Mclaren

Active
Chapel Road, OxtedRH8 0SX
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
17 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 June 2024
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
3 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Resolution
1 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Incorporation Company
20 May 2013
NEWINCIncorporation