Background WavePink WaveYellow Wave

EASTLANDS ARENA HOLDINGS LIMITED (13294812)

EASTLANDS ARENA HOLDINGS LIMITED (13294812) is an active UK company. incorporated on 26 March 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EASTLANDS ARENA HOLDINGS LIMITED has been registered for 5 years. Current directors include COMPTE, Ferran Soriano, DE VRIES, Roeland Petrus Theodorus, EDELMAN, Martin Lee and 3 others.

Company Number
13294812
Status
active
Type
ltd
Incorporated
26 March 2021
Age
5 years
Address
1 Sportcity Way, Manchester, M11 3DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COMPTE, Ferran Soriano, DE VRIES, Roeland Petrus Theodorus, EDELMAN, Martin Lee, GRANGER, Christopher Scott, KORAVOS, Jessica Lorien, LATIMER, Amy Anna
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTLANDS ARENA HOLDINGS LIMITED

EASTLANDS ARENA HOLDINGS LIMITED is an active company incorporated on 26 March 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EASTLANDS ARENA HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13294812

LTD Company

Age

5 Years

Incorporated 26 March 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

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

1 Sportcity Way Etihad Campus Manchester, M11 3DL,

Previous Addresses

Co-Op Live 1 Sportcity Way Etihad Campus Manchester M11 3DL England
From: 17 April 2024To: 17 April 2024
55 New Bond Street London W1S 1DG United Kingdom
From: 26 March 2021To: 17 April 2024
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Loan Secured
Dec 21
Funding Round
Jan 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
May 23
Funding Round
Aug 24
Loan Secured
Dec 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

COMPTE, Ferran Soriano

Active
Etihad Stadium, ManchesterM11 3FF
Born June 1967
Director
Appointed 11 May 2021

DE VRIES, Roeland Petrus Theodorus

Active
Etihad Stadium, ManchesterM11 3FF
Born April 1968
Director
Appointed 28 Jun 2022

EDELMAN, Martin Lee

Active
Etihad Stadium, ManchesterM11 3FF
Born June 1941
Director
Appointed 11 May 2021

GRANGER, Christopher Scott

Active
Sportcity Way, ManchesterM11 3DL
Born January 1971
Director
Appointed 26 Jan 2026

KORAVOS, Jessica Lorien

Active
Sportcity Way, ManchesterM11 3DL
Born January 1971
Director
Appointed 26 Jan 2026

LATIMER, Amy Anna

Active
Sportcity Way, ManchesterM11 3DL
Born February 1966
Director
Appointed 26 Jan 2026

BODIE, Francesca Leiweke

Resigned
Suite 2100, Los AngelesCA 90024
Born December 1985
Director
Appointed 26 Mar 2021
Resigned 26 Jan 2026

COLLINS, Stephen Timothy

Resigned
Suite 2100, Los AngelesCA 90024
Born February 1965
Director
Appointed 26 Mar 2021
Resigned 26 Jan 2026

LEIWEKE, Timothy

Resigned
Suite 2100, Los AngelesCA 90024
Born April 1957
Director
Appointed 26 Mar 2021
Resigned 26 Jan 2026

YOUNG, Andrew Timothy

Resigned
Etihad Stadium, ManchesterM11 3FF
Born February 1965
Director
Appointed 11 May 2021
Resigned 28 Jun 2022

Persons with significant control

2

Ashton New Road, ManchesterM11 4TQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 May 2021
2 Outernet Place, LondonWC2H 8AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
20 February 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
5 November 2021
RP04AP01RP04AP01
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Memorandum Articles
20 June 2021
MAMA
Resolution
20 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Incorporation Company
26 March 2021
NEWINCIncorporation