Background WavePink WaveYellow Wave

ARA HOLDINGS (UK) LIMITED (08564256)

ARA HOLDINGS (UK) LIMITED (08564256) is an active UK company. incorporated on 11 June 2013. with registered office in Dewsbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ARA HOLDINGS (UK) LIMITED has been registered for 12 years. Current directors include ATKINSON, Jamie Leigh, LAGAN, John Patrick.

Company Number
08564256
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
Lock Way, Dewsbury, WF13 3SX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATKINSON, Jamie Leigh, LAGAN, John Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARA HOLDINGS (UK) LIMITED

ARA HOLDINGS (UK) LIMITED is an active company incorporated on 11 June 2013 with the registered office located in Dewsbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ARA HOLDINGS (UK) LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08564256

LTD Company

Age

12 Years

Incorporated 11 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

WS9990 LIMITED
From: 11 June 2013To: 27 January 2014
Contact
Address

Lock Way Ravensthorpe Dewsbury, WF13 3SX,

Previous Addresses

Lock Way Lock Way Ravensthorpe Dewsbury West Yorkshire WF13 3SX England
From: 20 June 2016To: 20 June 2016
12 Greenhead Road Huddersfield West Yorkshire HD1 4EN
From: 11 June 2013To: 20 June 2016
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Director Left
Jul 13
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Nov 15
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ATKINSON, Jamie Leigh

Active
Ravensthorpe, DewsburyWF13 3SX
Born April 1981
Director
Appointed 21 Jun 2013

LAGAN, John Patrick

Active
Beaumont Road, BanburyOX16 1RH
Born June 1985
Director
Appointed 10 Jan 2025

AINLEY, James Irvin

Resigned
Brooklyn Avenue, HuddersfieldHD5 9YF
Born August 1950
Director
Appointed 14 Aug 2013
Resigned 20 Nov 2015

AINLEY, Matthew Edward

Resigned
Park Farm Court, HuddersfieldHD4 6EG
Born July 1978
Director
Appointed 21 Jun 2013
Resigned 30 Jun 2020

LAGAN, John Patrick Kevin

Resigned
Clarendon Road, BelfastBT1 3BG
Born March 1950
Director
Appointed 19 Jul 2019
Resigned 10 Feb 2025

LAGAN, Peter Gerard

Resigned
Clarendon Road, BelfastBT1 3BG
Born January 1975
Director
Appointed 19 Jul 2019
Resigned 10 Jan 2025

LEDGARD, Nicholas Arthur

Resigned
Greenhead Road, HuddersfieldHD1 4EN
Born March 1966
Director
Appointed 11 Jun 2013
Resigned 21 Jun 2013

O'BRIEN, Paul

Resigned
Clarendon Road, BelfastBT1 3BG
Born July 1967
Director
Appointed 19 Jul 2019
Resigned 22 Dec 2025

ROBINSON, Edward Cooper

Resigned
Park Avenue, HuddersfieldHD8 8JY
Born April 1963
Director
Appointed 21 Jun 2013
Resigned 19 Jul 2019

Persons with significant control

1

Ravensthorpe, DewsburyWF13 3SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Medium
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Medium
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Shortened
8 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Incorporation Company
11 June 2013
NEWINCIncorporation