Background WavePink WaveYellow Wave

ARENA EVENTS GROUP LIMITED (10799086)

ARENA EVENTS GROUP LIMITED (10799086) is an active UK company. incorporated on 1 June 2017. with registered office in St. Ives. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ARENA EVENTS GROUP LIMITED has been registered for 8 years. Current directors include BERGER, Paul Michael Queyssac.

Company Number
10799086
Status
active
Type
ltd
Incorporated
1 June 2017
Age
8 years
Address
Needingworth Industrial Estate, St. Ives, PE27 4NB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BERGER, Paul Michael Queyssac
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARENA EVENTS GROUP LIMITED

ARENA EVENTS GROUP LIMITED is an active company incorporated on 1 June 2017 with the registered office located in St. Ives. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ARENA EVENTS GROUP LIMITED was registered 8 years ago.(SIC: 93290)

Status

active

Active since 8 years ago

Company No

10799086

LTD Company

Age

8 Years

Incorporated 1 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

ARENA EVENTS GROUP PLC
From: 7 July 2017To: 28 February 2022
ARENA EVENTS GROUP LIMITED
From: 1 June 2017To: 7 July 2017
Contact
Address

Needingworth Industrial Estate Needingworth Road St. Ives, PE27 4NB,

Previous Addresses

4 Deer Park Road London SW19 3GY United Kingdom
From: 1 June 2017To: 25 February 2022
Timeline

52 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Secured
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Share Issue
Aug 17
New Owner
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Funding Round
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Sept 18
Loan Cleared
Oct 18
Loan Secured
Nov 18
Funding Round
Nov 18
Funding Round
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
New Owner
Oct 19
Loan Secured
Jan 20
Funding Round
May 20
Director Joined
Jun 20
Owner Exit
Jun 20
Loan Secured
Oct 20
Funding Round
Apr 21
Loan Cleared
Aug 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
13
Funding
20
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BERGER, Paul Michael Queyssac

Active
Needworth Road, St. IvesPE27 4NB
Born March 1963
Director
Appointed 23 Feb 2022

TROWBRIDGE, Stephen

Resigned
Needingworth Road, St. IvesPE27 4NB
Secretary
Appointed 15 Oct 2019
Resigned 23 Feb 2022

WILSON, Piers

Resigned
Deer Park Road, LondonSW19 3GY
Secretary
Appointed 29 Jun 2017
Resigned 15 Oct 2019

ABRAAM, Peter

Resigned
Needworth Road, St. IvesPE27 4NB
Born July 1961
Director
Appointed 23 Feb 2022
Resigned 24 Apr 2025

AL FAISAL, Faisal Abdullah, Prince

Resigned
Prince Sultan Road, Al Mohammadia District23623
Born February 1976
Director
Appointed 23 Feb 2022
Resigned 24 Apr 2025

CRASTA, Alwyn Dinesh

Resigned
Needingworth Road, St. IvesPE27 4NB
Born April 1974
Director
Appointed 23 Feb 2022
Resigned 24 Apr 2025

HANNA, Kenneth George

Resigned
Needingworth Road, St. IvesPE27 4NB
Born April 1953
Director
Appointed 25 Jul 2017
Resigned 23 Feb 2022

LAWLESS, Gregory Malcolm

Resigned
Deer Park Road, LondonSW19 3GY
Born June 1960
Director
Appointed 01 Jun 2017
Resigned 23 Feb 2022

METCALFE, Ian Roland

Resigned
Needingworth Road, St. IvesPE27 4NB
Born February 1958
Director
Appointed 25 Jul 2017
Resigned 23 Feb 2022

MOHTASEB, Abdullah

Resigned
Prince Sultan Road, Al Mohammadia District
Born July 1982
Director
Appointed 23 Feb 2022
Resigned 24 Apr 2025

TROWBRIDGE, Stephen Neil

Resigned
Needingworth Road, St. IvesPE27 4NB
Born May 1973
Director
Appointed 15 Oct 2019
Resigned 23 Feb 2022

TURCAN, Henry Arthur John

Resigned
Needingworth Road, St. IvesPE27 4NB
Born January 1974
Director
Appointed 08 Jun 2020
Resigned 23 Feb 2022

WILSON, Piers Leigh Stuart

Resigned
Deer Park Road, LondonSW19 3GY
Born September 1967
Director
Appointed 29 Jun 2017
Resigned 15 Oct 2019

Persons with significant control

6

1 Active
5 Ceased
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Feb 2022

Mr Stephen Neil Trowbridge

Ceased
Needingworth Road, St. IvesPE27 4NB
Born May 1973

Nature of Control

Significant influence or control
Notified 15 Oct 2019
Ceased 23 Feb 2022

Mr Kenneth George Hanna

Ceased
Needingworth Road, St. IvesPE27 4NB
Born April 1953

Nature of Control

Significant influence or control
Notified 25 Jul 2017
Ceased 23 Feb 2022

Mr Ian Roland Metcalfe

Ceased
Needingworth Road, St. IvesPE27 4NB
Born February 1958

Nature of Control

Significant influence or control
Notified 25 Jul 2017
Ceased 23 Feb 2022

Mr Piers Leigh Stuart Wilson

Ceased
Deer Park Road, LondonSW19 3GY
Born September 1967

Nature of Control

Significant influence or control
Notified 25 Jul 2017
Ceased 15 Oct 2019

Gregory Michael Lawless

Ceased
Deer Park Road, LondonSW19 3GY
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

110

Change Sail Address Company With Old Address New Address
27 October 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
27 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2023
AAAnnual Accounts
Resolution
3 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 March 2022
PSC02Notification of Relevant Legal Entity PSC
Certificate Re Registration Public Limited Company To Private
28 February 2022
CERT10CERT10
Re Registration Memorandum Articles
28 February 2022
MARMAR
Resolution
28 February 2022
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 February 2022
RR02RR02
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Court Order
25 February 2022
OCOC
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Memorandum Articles
17 January 2022
MAMA
Resolution
17 January 2022
RESOLUTIONSResolutions
Resolution
11 October 2021
RESOLUTIONSResolutions
Resolution
11 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
30 June 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Resolution
26 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Resolution
21 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2019
AAAnnual Accounts
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Capital Allotment Shares
20 August 2018
SH01Allotment of Shares
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Change To A Person With Significant Control
29 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 June 2018
AAAnnual Accounts
Resolution
19 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
8 August 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
8 August 2017
SH08Notice of Name/Rights of Class of Shares
Change Sail Address Company With New Address
3 August 2017
AD02Notification of Single Alternative Inspection Location
Resolution
2 August 2017
RESOLUTIONSResolutions
Resolution
2 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Accounts Balance Sheet
7 July 2017
BSBS
Auditors Statement
7 July 2017
AUDSAUDS
Auditors Report
7 July 2017
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
7 July 2017
CERT5CERT5
Re Registration Memorandum Articles
7 July 2017
MARMAR
Resolution
7 July 2017
RESOLUTIONSResolutions
Reregistration Private To Public Company
7 July 2017
RR01RR01
Appoint Person Secretary Company With Name Date
2 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
9 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2017
NEWINCIncorporation