Background WavePink WaveYellow Wave

AROWANA INTERNATIONAL UK LIMITED (10837371)

AROWANA INTERNATIONAL UK LIMITED (10837371) is an active UK company. incorporated on 27 June 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AROWANA INTERNATIONAL UK LIMITED has been registered for 8 years. Current directors include TORRES, John Ephraim.

Company Number
10837371
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
35 New Broad Street, London, EC2M 1NH
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
TORRES, John Ephraim
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AROWANA INTERNATIONAL UK LIMITED

AROWANA INTERNATIONAL UK LIMITED is an active company incorporated on 27 June 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AROWANA INTERNATIONAL UK LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10837371

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

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

35 New Broad Street London, EC2M 1NH,

Previous Addresses

, Blackwell House Guildhall Yard, London, EC2V 5AE, United Kingdom
From: 1 September 2025To: 14 January 2026
, 35 New Broad Street, London, EC2M 1NH, England
From: 28 February 2023To: 1 September 2025
, Uncommon Private Office 3.04, 34-37 Liverpool Street, London, EC2M 7PP, England
From: 21 June 2021To: 28 February 2023
, Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1PG, United Kingdom
From: 27 June 2017To: 21 June 2021
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Jun 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Jun 24
Owner Exit
Nov 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TORRES, John Ephraim

Active
Arran Close, CambridgeCB1 9JH
Born June 1992
Director
Appointed 01 Dec 2025

FELLOWS, Cameron George

Resigned
New Broad Street, LondonEC2M 1NH
Secretary
Appointed 02 Nov 2020
Resigned 29 Feb 2024

ASSIM, Alexander Richard Alfred

Resigned
Guildhall Yard, LondonEC2V 5AE
Born December 1993
Director
Appointed 06 Jul 2021
Resigned 01 Dec 2025

BANON, Jean Diego Paul

Resigned
New Broad Street, LondonEC2M 1NH
Born December 1982
Director
Appointed 01 Mar 2023
Resigned 07 Jun 2024

CHIN, Kevin Tser Fah

Resigned
58 Herschel Street, SloughSL1 1PG
Born January 1973
Director
Appointed 27 Jun 2017
Resigned 24 Nov 2020

FARRIS, Terry Alan

Resigned
Private Office 3.04, LondonEC2M 7PP
Born May 1967
Director
Appointed 24 Nov 2020
Resigned 21 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
120, Robinson Road

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Terry Alan Farris

Ceased
New Broad Street, LondonEC2M 1NH
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2021
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Incorporation Company
27 June 2017
NEWINCIncorporation