Background WavePink WaveYellow Wave

ARORA UK FINANCE LIMITED (13502391)

ARORA UK FINANCE LIMITED (13502391) is an active UK company. incorporated on 9 July 2021. with registered office in Hounslow. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. ARORA UK FINANCE LIMITED has been registered for 4 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey and 2 others.

Company Number
13502391
Status
active
Type
ltd
Incorporated
9 July 2021
Age
4 years
Address
World Business Centre 2, Hounslow, TW6 2SF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
ARORA, Sanjay, ARORA, Surinder, BROWN, Carlton Jeffrey, BYWATER, David, RODA, Sanjeev Kumar
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARORA UK FINANCE LIMITED

ARORA UK FINANCE LIMITED is an active company incorporated on 9 July 2021 with the registered office located in Hounslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. ARORA UK FINANCE LIMITED was registered 4 years ago.(SIC: 64922)

Status

active

Active since 4 years ago

Company No

13502391

LTD Company

Age

4 Years

Incorporated 9 July 2021

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

World Business Centre 2 Newall Road Hounslow, TW6 2SF,

Previous Addresses

World Business Centre 3 Newall Road London Heathrow Airport Hounslow Greater London TW6 2TA United Kingdom
From: 9 July 2021To: 5 June 2023
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Loan Secured
Aug 21
Funding Round
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Feb 22
Director Left
Mar 22
Capital Update
Aug 24
Director Joined
Nov 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ARORA, Sanjay

Active
Newall Road, HounslowTW6 2SF
Born July 1989
Director
Appointed 15 Dec 2021

ARORA, Surinder

Active
Newall Road, HounslowTW6 2SF
Born September 1958
Director
Appointed 15 Dec 2021

BROWN, Carlton Jeffrey

Active
Newall Road, HounslowTW6 2TA
Born April 1972
Director
Appointed 09 Jul 2021

BYWATER, David

Active
Newall Road, HounslowTW6 2SF
Born August 1967
Director
Appointed 17 Nov 2025

RODA, Sanjeev Kumar

Active
Newall Road, HounslowTW6 2SF
Born July 1969
Director
Appointed 15 Dec 2021

YIANNIS, Athos George

Resigned
Newall Road, HounslowTW6 2TA
Born November 1963
Director
Appointed 09 Jul 2021
Resigned 18 Feb 2022

Persons with significant control

1

Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Small
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Legacy
12 August 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 August 2024
SH19Statement of Capital
Legacy
12 August 2024
CAP-SSCAP-SS
Resolution
12 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2021
NEWINCIncorporation