Background WavePink WaveYellow Wave

ARBA INVESTMENTS LIMITED (09788237)

ARBA INVESTMENTS LIMITED (09788237) is an active UK company. incorporated on 22 September 2015. with registered office in Rotherham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ARBA INVESTMENTS LIMITED has been registered for 10 years. Current directors include ALLEN, Andrew Neil, BRYANT, Robert Charles, BURNS, Richard Andrew and 1 others.

Company Number
09788237
Status
active
Type
ltd
Incorporated
22 September 2015
Age
10 years
Address
21 Hollowgate, Rotherham, S60 2LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLEN, Andrew Neil, BRYANT, Robert Charles, BURNS, Richard Andrew, EATON, Robert Lawrence
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBA INVESTMENTS LIMITED

ARBA INVESTMENTS LIMITED is an active company incorporated on 22 September 2015 with the registered office located in Rotherham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ARBA INVESTMENTS LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09788237

LTD Company

Age

10 Years

Incorporated 22 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

21 Hollowgate Rotherham, S60 2LE,

Timeline

5 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Jul 16
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Mar 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ALLEN, Andrew Neil

Active
RotherhamS60 2LE
Born June 1968
Director
Appointed 22 Sept 2015

BRYANT, Robert Charles

Active
RotherhamS60 2LE
Born February 1960
Director
Appointed 22 Sept 2015

BURNS, Richard Andrew

Active
RotherhamS60 2LE
Born December 1972
Director
Appointed 22 Sept 2015

EATON, Robert Lawrence

Active
RotherhamS60 2LE
Born October 1960
Director
Appointed 22 Sept 2015

Persons with significant control

4

Mr Robert Charles Bryant

Active
RotherhamS60 2LE
Born February 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Andrew Neil Allen

Active
RotherhamS60 2LE
Born June 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Richard Andrew Burns

Active
RotherhamS60 2LE
Born December 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Robert Lawrance Eaton

Active
RotherhamS60 2LE
Born October 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

29

Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Incorporation Company
22 September 2015
NEWINCIncorporation