Background WavePink WaveYellow Wave

COVENTRY ARENA OPCO LIMITED (14479916)

COVENTRY ARENA OPCO LIMITED (14479916) is an active UK company. incorporated on 11 November 2022. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. COVENTRY ARENA OPCO LIMITED has been registered for 3 years. Current directors include KING, Douglas Richard John.

Company Number
14479916
Status
active
Type
ltd
Incorporated
11 November 2022
Age
3 years
Address
C/O Windsor House Station Road, Cambridge, CB22 5NE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KING, Douglas Richard John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COVENTRY ARENA OPCO LIMITED

COVENTRY ARENA OPCO LIMITED is an active company incorporated on 11 November 2022 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. COVENTRY ARENA OPCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14479916

LTD Company

Age

3 Years

Incorporated 11 November 2022

Size

N/A

Accounts

ARD: 29/4

Up to Date

5 weeks left

Last Filed

Made up to 28 April 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 May 2023 - 28 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 April 2026
Period: 29 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

SDI (OPCO 150) LIMITED
From: 11 November 2022To: 7 February 2023
Contact
Address

C/O Windsor House Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

Unit a Brook Park East Shirebrook NG20 8RY England
From: 11 November 2022To: 26 August 2025
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Nov 22
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Loan Cleared
Aug 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KING, Douglas Richard John

Active
Station Road, CambridgeCB22 5NE
Born January 1967
Director
Appointed 23 Aug 2025

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 11 Nov 2022
Resigned 05 Dec 2024

DICK, Alastair Peter Orford

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1983
Director
Appointed 11 Nov 2022
Resigned 23 Aug 2025

MOORE, Adam Lee

Resigned
Brook Park East, ShirebrookNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024
Resigned 23 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
Station Road, CambridgeCB22 5NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2025
Brook Park East, ShirebrookNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 11 Nov 2022
Ceased 23 Aug 2025
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 February 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
11 November 2022
NEWINCIncorporation