Background WavePink WaveYellow Wave

ARUSHA INVESTMENTS LIMITED (08706121)

ARUSHA INVESTMENTS LIMITED (08706121) is an active UK company. incorporated on 25 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ARUSHA INVESTMENTS LIMITED has been registered for 12 years. Current directors include WRIGHT, Jonathan Carlton Langley.

Company Number
08706121
Status
active
Type
ltd
Incorporated
25 September 2013
Age
12 years
Address
The Jam Pot Unit 3d, Phoenix Brewery, London, W10 6SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
WRIGHT, Jonathan Carlton Langley
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUSHA INVESTMENTS LIMITED

ARUSHA INVESTMENTS LIMITED is an active company incorporated on 25 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ARUSHA INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64303)

Status

active

Active since 12 years ago

Company No

08706121

LTD Company

Age

12 Years

Incorporated 25 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Jam Pot Unit 3d, Phoenix Brewery 13 Bramley Road London, W10 6SZ,

Previous Addresses

The Jam Pot Unit 3D Phoenix Brewery Bramley Road London W10 6SP
From: 25 September 2013To: 5 August 2016
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 13
Director Joined
Jun 22
Director Left
Jul 22
Loan Secured
Aug 22
Loan Secured
Jan 23
Loan Secured
Oct 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WRIGHT, Jonathan Carlton Langley

Active
Unit 3d, Phoenix Brewery, LondonW10 6SZ
Born July 1972
Director
Appointed 25 Sept 2013

BALON, Adam Richard

Resigned
Unit 3d, Phoenix Brewery, LondonW10 6SZ
Born February 1972
Director
Appointed 27 May 2022
Resigned 05 Jul 2022

Persons with significant control

1

Mr Jonathan Carlton Langley Wright

Active
Unit 3d, Phoenix Brewery, LondonW10 6SZ
Born July 1972

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

42

Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
26 September 2025
MR05Certification of Charge
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
21 July 2022
MAMA
Termination Director Company With Name Termination Date
20 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
7 July 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
6 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Incorporation Company
25 September 2013
NEWINCIncorporation