Arrana Ltd LEICESTER


Arrana started in year 2014 as Private Limited Company with registration number 08855810. The Arrana company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at Bridgeport Business Park, Unit 1c. Ground Floor. Postal code: LE5 0BT.

The firm has one director. Jose R., appointed on 13 May 2020. There are currently no secretaries appointed. As of 6 July 2025, there were 4 ex directors - Muhammad K., Jehangir M. and others listed below. There were no ex secretaries.

Arrana Ltd Address / Contact

Office Address Bridgeport Business Park, Unit 1c. Ground Floor
Office Address2 55 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08855810
Date of Incorporation Wed, 22nd Jan 2014
Industry Other information technology service activities
End of financial Year 31st January
Company age 11 years old
Account next due date Tue, 31st Oct 2023 (614 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Jose R.

Position: Director

Appointed: 13 May 2020

Muhammad K.

Position: Director

Appointed: 30 April 2022

Resigned: 26 January 2025

Jehangir M.

Position: Director

Appointed: 03 May 2021

Resigned: 11 October 2023

Jehangir M.

Position: Director

Appointed: 03 May 2021

Resigned: 10 February 2022

Rajeev A.

Position: Director

Appointed: 22 January 2014

Resigned: 30 April 2020

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Jose R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jose R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Rajeev A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jose R.

Notified on 8 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jose R.

Notified on 30 April 2020
Ceased on 8 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rajeev A.

Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth5472 751       
Balance Sheet
Cash Bank On Hand 61 98248 79628 33463 671    
Current Assets53 11761 982120 296114 834120 171362 112398 111286 89153 197
Debtors  71 50086 50056 500    
Net Assets Liabilities  27 62843 96589 593223 927301 983136 923149 055
Other Debtors  71 50086 50056 500    
Property Plant Equipment 6281 0341 003898    
Cash Bank In Hand53 11761 982       
Net Assets Liabilities Including Pension Asset Liability5472 751       
Tangible Fixed Assets1 256628       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve4472 651       
Shareholder Funds5472 751       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2562 4014 1026 602    
Average Number Employees During Period  1125525
Creditors 59 85993 70271 35430 958216 482107 883153 274169 260
Increase From Depreciation Charge For Year Property Plant Equipment  1 1451 7012 500    
Net Current Assets Liabilities-7092 12326 59443 48089 213145 630290 228133 617116 063
Other Creditors 34 41462 05436 5617 576    
Other Taxation Social Security Payable 25 44630 58833 64923 382    
Property Plant Equipment Gross Cost 1 8843 4355 1057 500    
Provisions For Liabilities Balance Sheet Subtotal   518518    
Total Additions Including From Business Combinations Property Plant Equipment  1 5511 6702 395    
Total Assets Less Current Liabilities5472 75127 62844 48390 111223 927351 391182 096109 869
Trade Creditors Trade Payables -11 0601 144     
Fixed Assets1 256628  89878 29761 16348 4796 194
Creditors Due Within One Year53 82659 859       
Tangible Fixed Assets Additions1 884        
Tangible Fixed Assets Cost Or Valuation1 8841 884       
Tangible Fixed Assets Depreciation6281 256       
Tangible Fixed Assets Depreciation Charged In Period628628       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on Sun, 26th Jan 2025
filed on: 11th, March 2025
Free Download (1 page)

Company search