Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARROWANA LIMITED
Company Information for

ARROWANA LIMITED

C/O WYNNE & CO FORESTRY HOUSE, BREWERY ROAD, CARMARTHEN, CARMARTHENSHIRE, SA31 1TF,
Company Registration Number
03353371
Private Limited Company
Active

Company Overview

About Arrowana Ltd
ARROWANA LIMITED was founded on 1997-04-16 and has its registered office in Carmarthen. The organisation's status is listed as "Active". Arrowana Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARROWANA LIMITED
 
Legal Registered Office
C/O WYNNE & CO FORESTRY HOUSE
BREWERY ROAD
CARMARTHEN
CARMARTHENSHIRE
SA31 1TF
Other companies in EX36
 
Filing Information
Company Number 03353371
Company ID Number 03353371
Date formed 1997-04-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-05 18:29:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARROWANA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ARROWANA LIMITED
The following companies were found which have the same name as ARROWANA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARROWANA CORPORATION New Jersey Unknown
ARROWANA INVESTMENTS, LLC. 558 CASTLE PINES PKWY B4 115 Castle Rock CO 80108-8854 Delinquent Company formed on the 2003-09-15
ARROWANA INTERNATIONAL LIMITED Active Company formed on the 2004-09-30
ARROWANA INVESTMENTS LLC Michigan UNKNOWN
ARROWANA INVESTMENT CORP Unknown
ARROWANA INVESTMENT CORP Singapore Active Company formed on the 2010-11-13
ARROWANA LIMITED 31, CLOONMORE PARK, JOBSTOWN, TALLAGHT, DUBLIN 24. Dissolved Company formed on the 1995-05-18
ARROWANA MARKETING & SUPPLY SDN. BHD. Active
ARROWANA PTY LTD NSW 2015 Active Company formed on the 1999-01-13
ARROWANA SHIPPING PTE. LTD. RAFFLES PLACE Singapore 048621 Dissolved Company formed on the 2013-07-04
ARROWANA TRADING CO FISH FARM ROAD 3 Singapore 538995 Dissolved Company formed on the 2008-09-09
ARROWANA, INC. 644 NINTH AVE. #4FN Kings NEW YORK NY 10036 Active Company formed on the 2002-01-29
ARROWANAS COMPUTER SERVICES PRIVATE LIMITED NO.45 AZIZ MULK FIRST STREET THOUSAND LIGHTS CHENNAI - 600 006. Tamil Nadu DORMANT Company formed on the 1999-11-19

Company Officers of ARROWANA LIMITED

Current Directors
Officer Role Date Appointed
ALLEN STEPHEN BOOY
Company Secretary 2000-07-21
ALLEN STEPHEN BOOY
Director 1998-10-29
JOAN ELIZABETH BOOY
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JO DENBY
Director 1998-10-29 2001-06-01
JOANNA MARIA KOZUBA-KOZUBSKA
Director 1998-10-29 2001-06-01
PAUL RONALD SCOTT LEVER
Director 1997-04-16 2001-06-01
JEAN WHITTAKER
Director 1998-10-29 2001-06-01
SUSAN MARGARET BROCKLEHURST
Company Secretary 1997-04-16 2000-07-21
COLIN ROWLAND HILL
Director 1998-10-29 1999-07-21
CHRISTOPHER MARK LEVER
Director 1997-04-16 1997-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN STEPHEN BOOY MBF INTERNATIONAL LIMITED Director 2000-01-28 CURRENT 2000-01-05 Active - Proposal to Strike off
JOAN ELIZABETH BOOY MBF INTERNATIONAL LIMITED Director 2000-01-28 CURRENT 2000-01-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-27REGISTERED OFFICE CHANGED ON 27/09/22 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH
2022-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/22 FROM Lime Court Pathfields Business Park South Molton Devon EX36 3LH
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-03-14CH01Director's details changed for Mrs Joan Elizabeth Booy on 2022-02-17
2022-03-14CH03SECRETARY'S DETAILS CHNAGED FOR DR ALLEN STEPHEN BOOY on 2022-02-17
2022-03-14PSC04Change of details for Mrs Joan Elizabeth Booy as a person with significant control on 2022-02-17
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Dr Allen Stephen Booy on 2019-02-18
2019-02-18CH03SECRETARY'S DETAILS CHNAGED FOR DR ALLEN STEPHEN BOOY on 2019-02-18
2019-02-18PSC04Change of details for Dr Allen Stephen Booy as a person with significant control on 2019-02-18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2018-04-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOAN ELIZABETH BOOY
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLEN STEPHEN BOOY
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-04AR0121/06/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0121/06/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0121/06/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0121/06/13 ANNUAL RETURN FULL LIST
2012-07-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0121/06/12 ANNUAL RETURN FULL LIST
2012-06-21SH0101/01/11 STATEMENT OF CAPITAL GBP 100
2012-05-15AR0116/04/12 ANNUAL RETURN FULL LIST
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/12 FROM 75 South Street South Molton Devon EX37 4AG
2011-09-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-04AR0116/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLEN STEPHEN BOOY / 16/04/2011
2011-05-04CH03SECRETARY'S CHANGE OF PARTICULARS / DR ALLEN STEPHEN BOOY / 16/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH BOOY / 16/04/2011
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALLEN STEPHEN BOOY / 10/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN ELIZABETH BOOY / 10/08/2010
2010-04-27AR0116/04/10 FULL LIST
2009-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-02363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-05-01353LOCATION OF REGISTER OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18363sRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-15363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-05363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-05353LOCATION OF REGISTER OF MEMBERS
2005-01-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/04
2004-05-15363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-04363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-05-20363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-03-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-12288bDIRECTOR RESIGNED
2001-06-12288aNEW DIRECTOR APPOINTED
2001-06-12288bDIRECTOR RESIGNED
2001-06-12288bDIRECTOR RESIGNED
2001-06-12288bDIRECTOR RESIGNED
2001-05-18363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-03-23CERTNMCOMPANY NAME CHANGED MENTOR INTERFACE LIMITED CERTIFICATE ISSUED ON 22/03/01
2000-07-26288aNEW SECRETARY APPOINTED
2000-07-26287REGISTERED OFFICE CHANGED ON 26/07/00 FROM: PO BOX 50 389 LONDON ROAD DAVENHAM NORTHWICH CHESHIRE CW9 8HH
2000-07-26288bSECRETARY RESIGNED
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2000-05-03363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-10-04288bDIRECTOR RESIGNED
1999-07-27288cDIRECTOR'S PARTICULARS CHANGED
1999-05-05363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-27288aNEW DIRECTOR APPOINTED
1998-11-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ARROWANA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ARROWANA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-09-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 0
Creditors Due Within One Year 2012-01-01 £ 15,043
Provisions For Liabilities Charges 2012-01-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARROWANA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 8,105
Current Assets 2012-01-01 £ 9,064
Debtors 2012-01-01 £ 959
Fixed Assets 2012-01-01 £ 124
Shareholder Funds 2012-01-01 £ 5,855
Tangible Fixed Assets 2012-01-01 £ 124

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ARROWANA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARROWANA LIMITED
Trademarks
We have not found any records of ARROWANA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARROWANA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ARROWANA LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where ARROWANA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARROWANA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARROWANA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.