Background WavePink WaveYellow Wave

ARNLEA HOLDINGS LIMITED (SC477816)

ARNLEA HOLDINGS LIMITED (SC477816) is an active UK company. incorporated on 16 May 2014. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ARNLEA HOLDINGS LIMITED has been registered for 11 years. Current directors include JOHN, Simon David, LAI, Jeremy Simon, MERRITT, Allan James.

Company Number
SC477816
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
Johnstone House, Aberdeen, AB10 1UD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHN, Simon David, LAI, Jeremy Simon, MERRITT, Allan James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARNLEA HOLDINGS LIMITED

ARNLEA HOLDINGS LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ARNLEA HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

SC477816

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

Johnstone House 50-54 Rose Street Aberdeen, AB10 1UD,

Previous Addresses

Second Floor (East Suite) Johnstone House 32/34 Rose Street Aberdeen AB10 1UP Scotland
From: 9 July 2014To: 4 September 2014
13 Albyn Terrace Aberdeen AB10 1YP United Kingdom
From: 16 May 2014To: 9 July 2014
Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Mar 20
Director Left
Jul 23
Director Left
Jan 24
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JOHN, Simon David

Active
Draymans Way, Newcastle Upon TyneNE4 5DE
Born March 1985
Director
Appointed 07 Nov 2025

LAI, Jeremy Simon

Active
50-54 Rose Street, AberdeenAB10 1UD
Born March 1967
Director
Appointed 30 May 2014

MERRITT, Allan James

Active
50-54 Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 16 May 2014

BIAGIONI, Mauro Andrea

Resigned
50-54 Rose Street, AberdeenAB10 1UD
Born February 1978
Director
Appointed 30 May 2014
Resigned 12 Oct 2016

COCKWILL, Karl Nicholas

Resigned
50-54 Rose Street, AberdeenAB10 1UD
Born September 1965
Director
Appointed 12 Oct 2016
Resigned 07 Nov 2025

PATHAK, Ashvin Rao

Resigned
50-54 Rose Street, AberdeenAB10 1UD
Born September 1950
Director
Appointed 01 Sept 2014
Resigned 22 Jun 2023

POWRIE, Andrew James

Resigned
50-54 Rose Street, AberdeenAB10 1UD
Born May 1978
Director
Appointed 25 Feb 2020
Resigned 30 Nov 2023

SLOWEY, Martin John

Resigned
50-54 Rose Street, AberdeenAB10 1UD
Born February 1967
Director
Appointed 30 May 2014
Resigned 28 Jan 2015

Persons with significant control

2

Mr Allan James Merritt

Active
50-54 Rose Street, AberdeenAB10 1UD
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Auditors Resignation Company
16 September 2025
AUDAUD
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
7 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 January 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 May 2015
AD04Change of Accounting Records Location
Resolution
20 February 2015
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
19 February 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 February 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Capital Allotment Shares
4 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Resolution
13 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Incorporation Company
16 May 2014
NEWINCIncorporation