Background WavePink WaveYellow Wave

ARROW GLOBAL LUNA LIMITED (08898157)

ARROW GLOBAL LUNA LIMITED (08898157) is an active UK company. incorporated on 17 February 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ARROW GLOBAL LUNA LIMITED has been registered for 12 years. Current directors include ROBERTS, Richard Guy, SHEPHERD, Philip William.

Company Number
08898157
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Belvedere, Manchester, M2 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
ROBERTS, Richard Guy, SHEPHERD, Philip William
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARROW GLOBAL LUNA LIMITED

ARROW GLOBAL LUNA LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. ARROW GLOBAL LUNA LIMITED was registered 12 years ago.(SIC: 64921)

Status

active

Active since 12 years ago

Company No

08898157

LTD Company

Age

12 Years

Incorporated 17 February 2014

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

HELIUM MIRACLE 141 LIMITED
From: 17 February 2014To: 24 June 2014
Contact
Address

Belvedere 12 Booth Street Manchester, M2 4AW,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 24 June 2014To: 19 September 2016
3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 17 February 2014To: 24 June 2014
Timeline

17 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Joined
Nov 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 17 Feb 2014

ROBERTS, Richard Guy

Active
12 Booth Street, ManchesterM2 4AW
Born February 1975
Director
Appointed 12 Oct 2021

SHEPHERD, Philip William

Active
12 Booth Street, ManchesterM2 4AW
Born May 1970
Director
Appointed 12 Oct 2021

HAMILTON, Stewart David

Resigned
12 Booth Street, ManchesterM2 4AW
Secretary
Appointed 24 Jun 2014
Resigned 31 Jul 2020

COOPER, Paul David

Resigned
12 Booth Street, ManchesterM2 4AW
Born October 1972
Director
Appointed 01 Jan 2018
Resigned 09 Aug 2019

DRURY, Thomas Waterworth

Resigned
12 Booth Street, ManchesterM2 4AW
Born September 1961
Director
Appointed 24 Jun 2014
Resigned 03 Jan 2017

HARRIS, Michael Paul

Resigned
Floor, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 17 Feb 2014
Resigned 24 Jun 2014

HOTSON, Matthew James

Resigned
12 Booth Street, ManchesterM2 4AW
Born August 1969
Director
Appointed 08 Nov 2019
Resigned 30 Oct 2021

MARSLAND, Philip Sinclair

Resigned
12 Booth Street, ManchesterM2 4AW
Born November 1967
Director
Appointed 03 Jan 2017
Resigned 31 Jul 2017

MEMMOTT, Robert

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1973
Director
Appointed 24 Jun 2014
Resigned 01 Jan 2018

ROCHFORD, Lee Michael

Resigned
12 Booth Street, ManchesterM2 4AW
Born January 1967
Director
Appointed 03 Jan 2017
Resigned 12 Oct 2021

THORNE, Muriel Shona

Resigned
Floor, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 17 Feb 2014
Resigned 24 Jun 2014

Persons with significant control

1

12 Booth Street, ManchesterM2 4AW

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

69

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2021
AAAnnual Accounts
Legacy
24 August 2021
PARENT_ACCPARENT_ACC
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
24 July 2021
AGREEMENT2AGREEMENT2
Legacy
24 July 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
15 March 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Move Registers To Sail Company
11 July 2014
AD03Change of Location of Company Records
Change Sail Address Company
11 July 2014
AD02Notification of Single Alternative Inspection Location
Resolution
4 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
24 June 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 2014
NEWINCIncorporation