Background WavePink WaveYellow Wave

AROWANIS HOLDINGS LIMITED (10854706)

AROWANIS HOLDINGS LIMITED (10854706) is an active UK company. incorporated on 7 July 2017. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AROWANIS HOLDINGS LIMITED has been registered for 8 years. Current directors include COOK, James Robert Edward, CROSS, Hira, HILL, Anthony Graham.

Company Number
10854706
Status
active
Type
ltd
Incorporated
7 July 2017
Age
8 years
Address
Tevalis Unit 9, Orchid Road, Hull, HU13 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COOK, James Robert Edward, CROSS, Hira, HILL, Anthony Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AROWANIS HOLDINGS LIMITED

AROWANIS HOLDINGS LIMITED is an active company incorporated on 7 July 2017 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AROWANIS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10854706

LTD Company

Age

8 Years

Incorporated 7 July 2017

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 19 December 2025 (3 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 6 July 2025 (8 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull, HU13 0DH,

Previous Addresses

Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH England
From: 12 January 2022To: 8 July 2022
93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England
From: 7 July 2017To: 12 January 2022
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 19
New Owner
Sept 19
Funding Round
Sept 19
Funding Round
Jan 21
Director Joined
Mar 22
Owner Exit
Jul 22
Loan Secured
Jul 22
New Owner
Feb 24
Owner Exit
Jun 24
New Owner
Jun 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Share Issue
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Aug 25
3
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COOK, James Robert Edward

Active
Unit 9, Orchid Road, HullHU13 0DH
Born March 1979
Director
Appointed 07 Jul 2017

CROSS, Hira

Active
Unit 9, Orchid Road, HullHU13 0DH
Born May 1979
Director
Appointed 20 Jun 2024

HILL, Anthony Graham

Active
Unit 9, Orchid Road, HullHU13 0DH
Born July 1985
Director
Appointed 06 Sept 2024

BUTCHER, James Richard

Resigned
Unit 9, Orchid Road, HullHU13 0DH
Born January 1966
Director
Appointed 24 Feb 2022
Resigned 20 Jun 2024

COOK, Natalie

Resigned
Unit 9, Orchid Road, HullHU13 0DH
Born June 1979
Director
Appointed 07 Jul 2017
Resigned 20 Jun 2024

CORRIGAN, James

Resigned
Unit 9, Orchid Road, HullHU13 0DH
Born January 1981
Director
Appointed 07 Jul 2017
Resigned 20 Jun 2024

HOFFMAN, Michael

Resigned
Tevalis, Unit 9 Orchid Road, HullHU13 0DH
Born November 1956
Director
Appointed 04 Sept 2019
Resigned 20 Jun 2024

HUMBLE, James

Resigned
Unit 9, Orchid Road, HullHU13 0DH
Born August 1981
Director
Appointed 07 Jul 2017
Resigned 06 Aug 2025

WRIGHT, John

Resigned
Unit 9, Orchid Road, HullHU13 0DH
Born August 1946
Director
Appointed 07 Jul 2017
Resigned 20 Jun 2024

Persons with significant control

5

1 Active
4 Ceased
Orchid Road, HessleHU13 0DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2024

Marilyn Wright

Ceased
Unit 9, Orchid Road, HullHU13 0DH
Born October 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 04 Sept 2019
Ceased 20 Jun 2024

Ms Natalie Cook

Ceased
Unit 9, Orchid Road, HullHU13 0DH
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2019
Ceased 18 Dec 2020

Mr John Wright

Ceased
Unit 9, Orchid Road, HullHU13 0DH
Born August 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2019
Ceased 05 Jul 2020

Mr James Robert Edward Cook

Ceased
Unit 9, Orchid Road, HullHU13 0DH
Born March 1979

Nature of Control

Voting rights 75 to 100 percent
Notified 07 Jul 2017
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
10 July 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
9 July 2024
SH02Allotment of Shares (prescribed particulars)
Second Filing Notification Of A Person With Significant Control
8 July 2024
RP04PSC01RP04PSC01
Second Filing Cessation Of A Person With Significant Control
8 July 2024
RP04PSC07RP04PSC07
Resolution
8 July 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
8 July 2024
MAMA
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
20 June 2024
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
18 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Change To A Person With Significant Control Without Name Date
6 July 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
30 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
17 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Resolution
6 January 2021
RESOLUTIONSResolutions
Resolution
6 January 2021
RESOLUTIONSResolutions
Resolution
6 January 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Capital Allotment Shares
19 September 2019
SH01Allotment of Shares
Memorandum Articles
19 September 2019
MAMA
Memorandum Articles
19 September 2019
MAMA
Notification Of A Person With Significant Control
10 September 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 July 2017
NEWINCIncorporation