Background WavePink WaveYellow Wave

ARORA T5 HOLDINGS LIMITED (10276820)

ARORA T5 HOLDINGS LIMITED (10276820) is an active UK company. incorporated on 13 July 2016. with registered office in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARORA T5 HOLDINGS LIMITED has been registered for 9 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
10276820
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA T5 HOLDINGS LIMITED

ARORA T5 HOLDINGS LIMITED is an active company incorporated on 13 July 2016 with the registered office located in Hounslow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARORA T5 HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10276820

LTD Company

Age

9 Years

Incorporated 13 July 2016

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 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
From: 2 October 2018To: 5 June 2023
World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF United Kingdom
From: 13 July 2016To: 2 October 2018
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Oct 16
Funding Round
Nov 17
Director Left
Nov 17
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Mar 22
Director Joined
Nov 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 26 Oct 2021

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 26 Oct 2021

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2SF
Born April 1972
Director
Appointed 13 Jul 2016

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 17 Nov 2025

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 26 Oct 2021

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Secretary
Appointed 13 Jul 2016
Resigned 18 Feb 2022

MORRIS, Guy Christopher Ronald

Resigned
Newall Road, HounslowTW6 2SF
Born December 1957
Director
Appointed 13 Jul 2016
Resigned 30 Nov 2017

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 13 Jul 2016
Resigned 18 Feb 2022

Persons with significant control

1

Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Gazette Notice Compulsory
31 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 July 2016
NEWINCIncorporation