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

ARORA INVESTMENTS LIMITED

WORLD BUSINESS CENTRE 2, NEWALL ROAD, HOUNSLOW, TW6 2SF,
Company Registration Number
07697825
Private Limited Company
Active

Company Overview

About Arora Investments Ltd
ARORA INVESTMENTS LIMITED was founded on 2011-07-08 and has its registered office in Hounslow. The organisation's status is listed as "Active". Arora Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARORA INVESTMENTS LIMITED
 
Legal Registered Office
WORLD BUSINESS CENTRE 2
NEWALL ROAD
HOUNSLOW
TW6 2SF
Other companies in UB7
 
Previous Names
SANDOR CARE LIMITED22/03/2017
Filing Information
Company Number 07697825
Company ID Number 07697825
Date formed 2011-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB413094622  
Last Datalog update: 2024-11-05 19:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARORA INVESTMENTS 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 ARORA INVESTMENTS LIMITED
The following companies were found which have the same name as ARORA INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARORA INVESTMENTS JPUT LIMITED WORLD BUSINESS CENTRE 2 NEWALL ROAD HOUNSLOW TW6 2SF Active Company formed on the 2006-03-10
ARORA INVESTMENTS LLC 8939 PREMIER ROW DALLAS Texas 75247 Dissolved Company formed on the 2014-07-22
Arora Investments LLC 14 Penningcroft Ln Fredericksburg VA 22406 Active Company formed on the 2014-02-21
ARORA INVESTMENTS PRIVATE LIMITED NAGINDAS CHAMBERS 2ND FLOOR 167 P.D'MELLO ROAD MUMBAI-400 001. Maharashtra STRIKE OFF Company formed on the 1978-02-21
ARORA INVESTMENTS PTY LTD Active Company formed on the 2003-04-15
ARORA INVESTMENTS LLC 3440 W HOLLYWOOD BLVD. SUITE 415 HOLLYWOOD FL 33021 Inactive Company formed on the 2016-05-31
ARORA INVESTMENTS LLC Michigan UNKNOWN
ARORA INVESTMENTS LLC California Unknown
ARORA INVESTMENTS LP 8319 CHANCELLOR ROW DALLAS TX 75247 Active Company formed on the 2018-12-13
ARORA INVESTMENTS LLC 9071 NE 34TH ST YARROW POINT WA 980041234 Active Company formed on the 2018-02-27

Company Officers of ARORA INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ATHOS GEORGE YIANNIS
Company Secretary 2017-03-22
CARLTON JEFFREY BROWN
Director 2017-03-22
ATHOS GEORGE YIANNIS
Director 2017-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
GUY CHRISTOPHER RONALD MORRIS
Director 2017-03-22 2017-11-30
SANJEEV KUMAR RODA
Company Secretary 2011-08-16 2017-03-22
SANJEEV RODA
Director 2014-04-17 2017-03-22
ANDREW CLARK
Director 2011-08-16 2014-04-17
SAPNA NIRAULA
Director 2011-08-16 2012-12-21
SUBASH ARORA
Company Secretary 2011-07-08 2011-08-16
SURINDER ARORA
Director 2011-07-08 2011-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARLTON JEFFREY BROWN ARORA HEATHROW T5 LIMITED Director 2017-12-13 CURRENT 2004-08-10 Active
CARLTON JEFFREY BROWN MANOR MANAGEMENT COMPANY LIMITED Director 2017-03-08 CURRENT 1989-07-18 Active
CARLTON JEFFREY BROWN ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
CARLTON JEFFREY BROWN HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
CARLTON JEFFREY BROWN HEATHROW T4 HOTEL LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active
CARLTON JEFFREY BROWN HEATHROW T4 GP LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
CARLTON JEFFREY BROWN GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
CARLTON JEFFREY BROWN GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
CARLTON JEFFREY BROWN GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
CARLTON JEFFREY BROWN GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CARLTON JEFFREY BROWN MERIDIAN HOTEL OPERATIONS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN MERIDIAN RESIDENTIAL DEVELOPMENTS LIMITED Director 2012-12-18 CURRENT 2012-12-18 Active
CARLTON JEFFREY BROWN LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
CARLTON JEFFREY BROWN GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
CARLTON JEFFREY BROWN ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW INVESTMENTS LIMITED Director 2012-03-07 CURRENT 2006-03-10 Active
CARLTON JEFFREY BROWN ARORA HOTELS LIMITED Director 2012-03-06 CURRENT 2005-07-29 Active
CARLTON JEFFREY BROWN BOOKER UK INVESTMENTS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN BOOKER AIRCRAFT LEASING LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
CARLTON JEFFREY BROWN EXCEL HOSPITALITY LIMITED Director 2011-05-24 CURRENT 2011-04-12 Active
CARLTON JEFFREY BROWN GROVE DEVELOPMENTS LIMITED Director 2010-12-23 CURRENT 2010-12-03 Active
CARLTON JEFFREY BROWN HEATHROW T5 HOTEL LIMITED Director 2010-06-15 CURRENT 1999-12-20 Active
CARLTON JEFFREY BROWN ARORA MANAGEMENT SERVICES LIMITED Director 2010-06-15 CURRENT 2005-11-27 Active
CARLTON JEFFREY BROWN ARORA HEATHROW HOLDINGS LIMITED Director 2010-06-15 CURRENT 2009-02-24 Active
CARLTON JEFFREY BROWN ARORA LEASED HOTELS LIMITED Director 2010-06-15 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS MERIDIAN HOTEL OPERATIONS LIMITED Director 2018-03-21 CURRENT 2012-12-18 Active
ATHOS GEORGE YIANNIS MERIDIAN PIER LIMITED Director 2017-11-30 CURRENT 1997-03-27 Active
ATHOS GEORGE YIANNIS ARORA MANCHESTER LIMITED Director 2017-11-30 CURRENT 2004-02-26 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW T5 LIMITED Director 2017-07-18 CURRENT 2004-08-10 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW INVESTMENTS LIMITED Director 2017-03-14 CURRENT 2006-03-10 Active
ATHOS GEORGE YIANNIS PARTNER PROPERTY SERVICES LIMITED Director 2017-02-15 CURRENT 2011-07-29 Active
ATHOS GEORGE YIANNIS ARORA T5 HOLDINGS LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
ATHOS GEORGE YIANNIS HEATHROW T2 HOTEL LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOTEL MANAGEMENT LIMITED Director 2015-06-10 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE WP LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ATHOS GEORGE YIANNIS GROVE F&B LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
ATHOS GEORGE YIANNIS ADL (LONDON) LIMITED Director 2013-07-08 CURRENT 2010-12-08 Active
ATHOS GEORGE YIANNIS ARORA HOTELS LIMITED Director 2013-05-24 CURRENT 2005-07-29 Active
ATHOS GEORGE YIANNIS GROVE T5 LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active
ATHOS GEORGE YIANNIS GROVE APARTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
ATHOS GEORGE YIANNIS LONDON ARENA INVESTMENTS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Active
ATHOS GEORGE YIANNIS GROVE ACQUISITIONS LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS GROVE HR LIMITED Director 2012-06-28 CURRENT 2012-06-28 Active
ATHOS GEORGE YIANNIS ARORA HOLDINGS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
ATHOS GEORGE YIANNIS RECREATION MANAGEMENT LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
ATHOS GEORGE YIANNIS HEATHROW T5 HOTEL LIMITED Director 2012-03-12 CURRENT 1999-12-20 Active
ATHOS GEORGE YIANNIS ARORA MANAGEMENT SERVICES LIMITED Director 2012-03-12 CURRENT 2005-11-27 Active
ATHOS GEORGE YIANNIS EXCEL HOSPITALITY LIMITED Director 2012-03-12 CURRENT 2011-04-12 Active
ATHOS GEORGE YIANNIS CITY PLACE GATWICK MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 1997-04-10 Active
ATHOS GEORGE YIANNIS ARORA HEATHROW HOLDINGS LIMITED Director 2012-03-12 CURRENT 2009-02-24 Active
ATHOS GEORGE YIANNIS GROVE WP PROPERTY LIMITED Director 2012-03-12 CURRENT 2010-11-09 Active
ATHOS GEORGE YIANNIS GROVE DEVELOPMENTS LIMITED Director 2012-03-12 CURRENT 2010-12-03 Active
ATHOS GEORGE YIANNIS WORLD BUSINESS CENTRE MANAGEMENT COMPANY LIMITED Director 2012-03-12 CURRENT 2001-07-02 Active
ATHOS GEORGE YIANNIS ARORA LEASED HOTELS LIMITED Director 2012-03-12 CURRENT 2005-05-17 Active
ATHOS GEORGE YIANNIS ABBOTS COURT (CROYDON) MANAGEMENT COMPANY LIMITED Director 2008-11-03 CURRENT 1982-01-18 Active

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
2025-02-05Director's details changed for Mr Surinder Arora on 2025-02-05
2024-11-04Director's details changed for Sanjeev Kumar Roda on 2024-11-04
2024-10-15GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2023-07-10CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-06-06Change of details for Grove Acquisitions Limited as a person with significant control on 2023-05-31
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM World Business Centre 3 Newall Road London Heathrow Airport Hounslow TW6 2TA England
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 076978250007
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 076978250008
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 076978250009
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 076978250010
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 076978250011
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 076978250012
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 076978250013
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 076978250014
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 076978250014
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ATHOS GEORGE YIANNIS
2022-03-10TM02Termination of appointment of Athos George Yiannis on 2022-02-18
2021-11-10AP01DIRECTOR APPOINTED MR SURINDER ARORA
2021-11-10RP04CS01
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-14SH0128/07/20 STATEMENT OF CAPITAL GBP 102
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 076978250006
2020-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-08-12RES01ADOPT ARTICLES 12/08/20
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 076978250004
2020-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 076978250003
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-01-24RP04AR01Second filing of the annual return made up to 2015-07-08
2019-01-03CH01Director's details changed for Mr Athos George Yiannis on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2019-01-03
2018-12-19RP04AR01Second filing of the annual return made up to 2014-07-08
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-09RP04AR01Second filing of the annual return made up to 2014-07-08
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM , World Buisiness Centre 2 Newall Road, London Heathrow Airport, Hounslow, TW6 2SF
2018-08-23RP04CS01Second filing of Confirmation Statement dated 08/07/2016
2018-08-23ANNOTATIONClarification
2018-08-21RP04AR01Second filing of the annual return made up to 2013-07-08
2018-08-21RP04CS01Second filing of Confirmation Statement dated 08/07/2017
2018-08-21ANNOTATIONClarification
2018-07-26PSC02Notification of Grove Acquisitions Limited as a person with significant control on 2016-04-06
2018-07-25PSC07CESSATION OF GROVE ACQUISITIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 101
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES
2018-04-05AR0108/07/14 ANNUAL RETURN FULL LIST
2018-04-05ANNOTATIONReplaced
2018-03-23CH01Director's details changed for Mr Athos George Yiannis on 2018-03-22
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS GEORGE YIANNIS on 2018-03-22
2018-03-22CH01Director's details changed for Mr Carlton Jeffrey Brown on 2018-03-22
2018-02-23RP04CS01Second filing of Confirmation Statement dated 08/07/2017
2018-02-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/07/15
2018-02-23RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/07/13
2018-02-23ANNOTATIONClarification
2018-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2017-07-14
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-13CH03SECRETARY'S DETAILS CHNAGED FOR MR ATHOS YIANNIS on 2017-12-08
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ATHOS GEORGE YIANNIS / 08/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARLTON JEFFREY BROWN / 08/12/2017
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHRISTOPHER RONALD MORRIS
2017-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076978250001
2017-08-24SH0101/04/13 STATEMENT OF CAPITAL GBP 101
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES
2017-08-01LATEST SOC23/02/18 STATEMENT OF CAPITAL;GBP 101
2017-08-01CS0108/07/17 STATEMENT OF CAPITAL GBP 101
2017-08-01CS0108/07/17 STATEMENT OF CAPITAL GBP 101
2017-03-22AP01DIRECTOR APPOINTED MR GUY CHRISTOPHER RONALD MORRIS
2017-03-22AP03SECRETARY APPOINTED MR ATHOS YIANNIS
2017-03-22AP01DIRECTOR APPOINTED MR CARLTON JEFFREY BROWN
2017-03-22TM02APPOINTMENT TERMINATED, SECRETARY SANJEEV RODA
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV RODA
2017-03-22AP01DIRECTOR APPOINTED MR ATHOS GEORGE YIANNIS
2017-03-22RES15CHANGE OF NAME 22/03/2017
2017-03-22CERTNMCOMPANY NAME CHANGED SANDOR CARE LIMITED CERTIFICATE ISSUED ON 22/03/17
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-04-14AR0108/07/15 FULL LIST
2016-04-14AR0108/07/15 FULL LIST
2016-01-05DISS40DISS40 (DISS40(SOAD))
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03GAZ1FIRST GAZETTE
2015-06-26MISCSECTION 519
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-08DISS40DISS40 (DISS40(SOAD))
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0108/07/14 FULL LIST
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM ARORA HEATHROW THE GROVE BATH ROAD WEST DRAYTON MIDDLESEX UB7 0DG UNITED KINGDOM
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2014 FROM, ARORA HEATHROW THE GROVE, BATH ROAD, WEST DRAYTON, MIDDLESEX, UB7 0DG, UNITED KINGDOM
2014-11-06AR0108/07/14 FULL LIST
2014-11-04GAZ1FIRST GAZETTE
2014-06-05AP01DIRECTOR APPOINTED MR SANJEEV RODA
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARK
2013-12-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0108/07/13 FULL LIST
2013-09-04AR0108/07/13 FULL LIST
2013-09-04AR0108/07/13 FULL LIST
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR SAPNA NIRAULA
2012-11-27RP04SECOND FILING WITH MUD 08/07/12 FOR FORM AR01
2012-11-27ANNOTATIONClarification
2012-08-02AR0108/07/12 FULL LIST
2012-04-02AA01PREVSHO FROM 31/07/2012 TO 31/03/2012
2011-08-16AP01DIRECTOR APPOINTED MRS SAPNA NIRAULA
2011-08-16AP03SECRETARY APPOINTED MR SANJEEV KUMAR RODA
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SURINDER ARORA
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY SUBASH ARORA
2011-08-16AP01DIRECTOR APPOINTED MR ANDREW CLARK
2011-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ARORA INVESTMENTS 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 ARORA INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 22
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ARORA INVESTMENTS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ARORA INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARORA INVESTMENTS LIMITED
Trademarks
We have not found any records of ARORA INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARORA INVESTMENTS 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 ARORA INVESTMENTS LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where ARORA INVESTMENTS 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 ARORA INVESTMENTS 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 ARORA INVESTMENTS 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.