Background WavePink WaveYellow Wave

ARP GROUP HOLDINGS LTD (10812261)

ARP GROUP HOLDINGS LTD (10812261) is an active UK company. incorporated on 9 June 2017. with registered office in Kettering. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARP GROUP HOLDINGS LTD has been registered for 8 years. Current directors include CHOLERA, Ash, DANN, Stephen, DRAY, Simon John and 1 others.

Company Number
10812261
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
C/O The Alumasc Group Plc Station Road, Kettering, NN15 5JP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHOLERA, Ash, DANN, Stephen, DRAY, Simon John, HOOPER, Graham Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARP GROUP HOLDINGS LTD

ARP GROUP HOLDINGS LTD is an active company incorporated on 9 June 2017 with the registered office located in Kettering. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARP GROUP HOLDINGS LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10812261

LTD Company

Age

8 Years

Incorporated 9 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

C/O The Alumasc Group Plc Station Road Burton Latimer Kettering, NN15 5JP,

Previous Addresses

Unit 2 Vitruvius Way, Meridian Business Park Leicester Leicestershire LE19 1WA England
From: 9 June 2017To: 28 December 2023
Timeline

26 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jun 17
Loan Secured
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Jun 18
Funding Round
May 20
Capital Reduction
Jun 22
Loan Cleared
Mar 23
Director Left
Mar 23
Share Buyback
Mar 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Joined
Jan 24
5
Funding
4
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHOLERA, Ash

Active
Meridian Business Park, LeicesterLE19 1WA
Born April 1968
Director
Appointed 09 Jun 2017

DANN, Stephen

Active
Meridian Business Park, LeicesterLE19 1WA
Born August 1967
Director
Appointed 09 Jun 2017

DRAY, Simon John

Active
Station Road, KetteringNN15 5JP
Born February 1969
Director
Appointed 21 Dec 2023

HOOPER, Graham Paul

Active
Station Road, KetteringNN15 5JP
Born March 1956
Director
Appointed 21 Dec 2023

BECKETT, Catherine

Resigned
Meridian Business Park, LeicesterLE19 1WA
Born October 1963
Director
Appointed 09 Jun 2017
Resigned 28 Feb 2023

MUDDIMER, Richard John

Resigned
Meridian Business Park, LeicesterLE19 1WA
Born December 1964
Director
Appointed 09 Jun 2017
Resigned 21 Dec 2023

Persons with significant control

9

1 Active
8 Ceased
Kettering, NorthamptonshireNN15 5JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2023

Richard John Muddimer

Ceased
Vitruvius Way, LeicesterLE19 1WA
Born December 1964

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Ceased 21 Dec 2023

Susan Kelly

Ceased
Bond Street, St HelierJE2 3NP
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 02 Jan 2018
Ceased 12 Jul 2023

Susannah Margaret Powell

Ceased
Bond Street, St HelierJE2 3NP
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Jan 2018
Ceased 12 Jul 2023

Daniel Young

Ceased
Bond Street, St HelierJE2 3NP
Born August 1966

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Jan 2018
Ceased 12 Jul 2023

Simon Jonathan Young

Ceased
Bond Street, St HelierJE2 3NP
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Jan 2018
Ceased 12 Jul 2023

Richard Arthur Falle

Ceased
Bond Street, St HelierJE2 3NP
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 02 Jan 2018
Ceased 02 Jan 2018
Bond Street, JerseyJE2 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2017
Ceased 02 Jan 2018

Mr Ash Cholera

Ceased
Meridian Business Park, LeicesterLE19 1WA
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jun 2017
Ceased 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Memorandum Articles
6 January 2024
MAMA
Capital Name Of Class Of Shares
6 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
6 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 January 2024
MAMA
Resolution
6 January 2024
RESOLUTIONSResolutions
Resolution
6 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 December 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
27 December 2023
SH10Notice of Particulars of Variation
Accounts Amended With Accounts Type Total Exemption Full
18 July 2023
AAMDAAMD
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 May 2023
RP04CS01RP04CS01
Capital Return Purchase Own Shares
10 March 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
13 June 2022
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Resolution
7 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Legacy
21 August 2018
RPCH01RPCH01
Resolution
7 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
2 May 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
31 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Capital Allotment Shares
19 January 2018
SH01Allotment of Shares
Resolution
19 January 2018
RESOLUTIONSResolutions
Resolution
19 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 June 2017
NEWINCIncorporation