Company NameArowanis Holdings Limited
Company StatusActive
Company Number10854706
CategoryPrivate Limited Company
Incorporation Date7 July 2017(6 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Corrigan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTevalis Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr James Robert Edward Cook
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTevalis Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMrs Natalie Cook
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressTevalis Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr James Humble
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTevalis Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr John Wright
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTevalis Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr Michael Hoffman
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTevalis Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
Director NameMr James Richard Butcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2022(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTevalis Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH

Location

Registered AddressTevalis Unit 9, Orchid Road
Bridgehead Business Park
Hull
East Yorkshire
HU13 0DH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

1 July 2022Delivered on: 8 July 2022
Persons entitled: Sme Platform UK Lending No.1 Dac

Classification: A registered charge
Outstanding

Filing History

13 July 2023Confirmation statement made on 6 July 2023 with updates (5 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
8 July 2022Registered office address changed from Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH England to Tevalis Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH on 8 July 2022 (1 page)
8 July 2022Director's details changed for Mr James Corrigan on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mrs Natalie Cook on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr John Wright on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr James Robert Edward Cook on 8 July 2022 (2 pages)
8 July 2022Registration of charge 108547060001, created on 1 July 2022 (53 pages)
8 July 2022Director's details changed for Mr James Richard Butcher on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr Michael Hoffman on 8 July 2022 (2 pages)
8 July 2022Change of details for Mr James Robert Edward Cook as a person with significant control on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Mr James Humble on 8 July 2022 (2 pages)
6 July 2022Change of details for a person with significant control (2 pages)
5 July 2022Cessation of Natalie Cook as a person with significant control on 4 September 2019 (1 page)
30 June 2022Change of details for Mr James Robert Edward Cook as a person with significant control on 18 December 2020 (2 pages)
30 June 2022Change of details for a person with significant control (2 pages)
23 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
17 March 2022Change of details for a person with significant control (2 pages)
16 March 2022Director's details changed for Mr James Robert Edward Cook on 7 March 2022 (2 pages)
16 March 2022Director's details changed for Mr John Wright on 7 March 2022 (2 pages)
16 March 2022Director's details changed for Mr James Humble on 7 March 2022 (2 pages)
16 March 2022Director's details changed for Mrs Natalie Cook on 7 March 2022 (2 pages)
16 March 2022Change of details for Mr James Robert Edward Cook as a person with significant control on 7 March 2022 (2 pages)
16 March 2022Director's details changed for Mr James Corrigan on 7 March 2022 (2 pages)
7 March 2022Appointment of Mr James Richard Butcher as a director on 24 February 2022 (2 pages)
12 January 2022Registered office address changed from 93-95 Alfred Gelder Street Hull East Yorkshire HU1 1EP England to Tevalis Bridgehead Unit 9, Orchid Road Bridgehead Business Park Hull East Yorkshire HU13 0DH on 12 January 2022 (1 page)
6 July 2021Confirmation statement made on 6 July 2021 with updates (5 pages)
28 June 2021Director's details changed for Mr James Humble on 28 June 2021 (2 pages)
22 June 2021Director's details changed for Mr James Robert Edward Cook on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Mrs Natalie Cook on 22 June 2021 (2 pages)
22 June 2021Change of details for Mr James Robert Edward Cook as a person with significant control on 22 June 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
6 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition of 42,502 ordinary shares in trevalis LTD under section 190 of ca 18/12/2020
(2 pages)
6 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition of 42,502 ordinary shares in tevalis LTD under section 190 of ca 18/12/2020
(2 pages)
6 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition of 42,502 ordinary shares in trevalis LTD under section 190 of ca 18/12/2020
(2 pages)
6 January 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 200,901.52
(4 pages)
14 December 2020Previous accounting period shortened from 31 October 2020 to 31 March 2020 (1 page)
29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
29 July 2020Second filing of a statement of capital following an allotment of shares on 4 September 2019
  • GBP 200,425.02
(7 pages)
20 July 2020Confirmation statement made on 6 July 2020 with updates (5 pages)
19 September 2019Statement of capital following an allotment of shares on 4 September 2019
  • GBP 200,425.01
  • ANNOTATION Clarification a second filed SH01 was registered on 29/07/2020.
(5 pages)
19 September 2019Memorandum and Articles of Association (16 pages)
19 September 2019Memorandum and Articles of Association (16 pages)
10 September 2019Change of details for Mr James Robert Edward Cook as a person with significant control on 4 September 2019 (2 pages)
10 September 2019Notification of Natalie Cook as a person with significant control on 4 September 2019 (2 pages)
9 September 2019Appointment of Mr Michael Hoffman as a director on 4 September 2019 (2 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
20 March 2019Micro company accounts made up to 31 October 2018 (4 pages)
8 August 2018Confirmation statement made on 6 July 2018 with updates (5 pages)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP .01
(32 pages)
7 July 2017Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
7 July 2017Current accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
7 July 2017Incorporation
Statement of capital on 2017-07-07
  • GBP .01
(32 pages)