Background WavePink WaveYellow Wave

ARIALTRAIL LTD (09801200)

ARIALTRAIL LTD (09801200) is an active UK company. incorporated on 30 September 2015. with registered office in Scunthorpe. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ARIALTRAIL LTD has been registered for 10 years. Current directors include JACKSON, Andrew Charles.

Company Number
09801200
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
At, Scunthorpe, DN16 3RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
JACKSON, Andrew Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARIALTRAIL LTD

ARIALTRAIL LTD is an active company incorporated on 30 September 2015 with the registered office located in Scunthorpe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ARIALTRAIL LTD was registered 10 years ago.(SIC: 93290)

Status

active

Active since 10 years ago

Company No

09801200

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

ARIALTRAIL.CO.UK LIMITED
From: 30 September 2015To: 25 February 2016
Contact
Address

At Pink Pig Farm,Holme Lane Scunthorpe, DN16 3RE,

Previous Addresses

Arialtrail at the Pink Pig Farm,Holme Lane Scunthorpe North Lincs DN16 3RE England
From: 3 April 2016To: 12 April 2016
Arialtrail the Pink Pig Farm,Holme Lane Scunthorpe North Lincs DN16 3RE England
From: 26 March 2016To: 3 April 2016
C/O Arialtrail Arialtrail Pinkpig Farm Holme Lane Scunthorpe North Lincs DN16 3RE United Kingdom
From: 30 September 2015To: 26 March 2016
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
May 16
Loan Secured
May 16
Funding Round
May 16
Director Left
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

JACKSON, Andrew Charles

Active
Holme Lane, ScunthorpeDN16 3RE
Born May 1959
Director
Appointed 30 Sept 2015

FOWLER, Anthony

Resigned
Jacklins Approach, BottesfordDN16 3PG
Born July 1971
Director
Appointed 30 Sept 2015
Resigned 30 Jun 2025

FOWLER, Denise

Resigned
Jacklins Approach, BottesfordDN16 3PG
Born June 1972
Director
Appointed 30 Sept 2015
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony Fowler

Ceased
Jacklins Approach, ScunthorpeDN16 3PG
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Ceased 30 Jun 2025

Mrs Denise Fowler

Ceased
Jacklins Approach, ScunthorpeDN16 3PG
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Ceased 30 Jun 2025

Mr Andrew Charles Jackson

Active
Pink Pig Farm,Holme Lane, ScunthorpeDN16 3RE
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Capital Allotment Shares
24 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 May 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Resolution
9 May 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 April 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 September 2015
NEWINCIncorporation