Background WavePink WaveYellow Wave

ARENA CENTRAL MANAGEMENT LIMITED (09522520)

ARENA CENTRAL MANAGEMENT LIMITED (09522520) is an active UK company. incorporated on 1 April 2015. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARENA CENTRAL MANAGEMENT LIMITED has been registered for 10 years. Current directors include HOWARD, Lee, ROBINSON, Mark Ian, THOMAS, Leigh Parry.

Company Number
09522520
Status
active
Type
ltd
Incorporated
1 April 2015
Age
10 years
Address
2nd Floor Optimum House, Salford, M50 3XP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOWARD, Lee, ROBINSON, Mark Ian, THOMAS, Leigh Parry
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA CENTRAL MANAGEMENT LIMITED

ARENA CENTRAL MANAGEMENT LIMITED is an active company incorporated on 1 April 2015 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARENA CENTRAL MANAGEMENT LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09522520

LTD Company

Age

10 Years

Incorporated 1 April 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

2nd Floor Optimum House Clippers Quay Salford, M50 3XP,

Previous Addresses

81 Fountain Street Manchester M2 2EE England
From: 17 April 2020To: 5 July 2021
Tempsford Hall Sandy Bedfordshire SG19 2BD England
From: 14 March 2019To: 17 April 2020
Condor House St Paul's Churchyard London EC4M 8AL United Kingdom
From: 19 May 2017To: 14 March 2019
Condor House St Pauls Churchyard London EC4M 8AL United Kingdom
From: 19 May 2017To: 19 May 2017
Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom
From: 26 March 2016To: 19 May 2017
C/O Miller 33 Bruton Street London W1J 6QU United Kingdom
From: 20 April 2015To: 26 March 2016
C/O Millar 33 Bruton Street London W1J 6QU United Kingdom
From: 20 April 2015To: 20 April 2015
33 Bruton Street London W1J 6QU United Kingdom
From: 1 April 2015To: 20 April 2015
Timeline

18 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
May 15
Director Joined
Jun 15
Funding Round
Aug 15
Director Left
Dec 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOWARD, Lee

Active
Optimum House, SalfordM50 3XP
Born April 1981
Director
Appointed 22 Feb 2019

ROBINSON, Mark Ian

Active
Optimum House, SalfordM50 3XP
Born March 1976
Director
Appointed 12 Mar 2020

THOMAS, Leigh Parry

Active
Optimum House, SalfordM50 3XP
Born January 1971
Director
Appointed 22 Feb 2019

GILMAN, Thomas George

Resigned
Sandy, BedfordshireSG19 2BD
Born February 1970
Director
Appointed 22 Feb 2019
Resigned 19 Feb 2020

JACKSON, Carl Stuart

Resigned
Vernon House, LondonWC1A 2QS
Born October 1960
Director
Appointed 15 Dec 2016
Resigned 22 Feb 2019

STICKLER, Dawna Marie

Resigned
33 Bruton Street, LondonW1J 6QU
Born September 1964
Director
Appointed 15 Jun 2015
Resigned 14 Sept 2016

SUTHERLAND, Andrew

Resigned
Sandy, BedfordshireSG19 2BD
Born January 1961
Director
Appointed 28 Apr 2015
Resigned 22 Feb 2019

WALLIS, Jonathan Neil

Resigned
Bruton Street, LondonW1J 6QU
Born July 1970
Director
Appointed 01 Apr 2015
Resigned 21 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Coleman Street, LondonEC2R 5AA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2017
Ceased 15 Sept 2017
Canada Square, LondonE14 5HQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2017
Optimum House, Clippers Quay, SalfordM50 3XP

Nature of Control

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

Filing History

56

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Legacy
11 June 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
14 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change To A Person With Significant Control
8 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
7 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Incorporation Company
1 April 2015
NEWINCIncorporation