Background WavePink WaveYellow Wave

ARAGLIN HOLDINGS LIMITED (12692393)

ARAGLIN HOLDINGS LIMITED (12692393) is an active UK company. incorporated on 23 June 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ARAGLIN HOLDINGS LIMITED has been registered for 5 years. Current directors include CAREY, Jason Anthony, CAREY, John Anthony, CAREY, Thomas Noel and 1 others.

Company Number
12692393
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, London, SW14 8SN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAREY, Jason Anthony, CAREY, John Anthony, CAREY, Thomas Noel, O'DONNELL, Fiona Mary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAGLIN HOLDINGS LIMITED

ARAGLIN HOLDINGS LIMITED is an active company incorporated on 23 June 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ARAGLIN HOLDINGS LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12692393

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (8 months ago)
Submitted on 21 March 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 March 2026 (2 months ago)
Submitted on 10 March 2026 (2 months ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London, SW14 8SN,

Previous Addresses

C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom
From: 25 June 2021To: 18 January 2022
95 C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd England
From: 24 May 2021To: 25 June 2021
C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG United Kingdom
From: 23 June 2020To: 24 May 2021
Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
New Owner
Oct 20
New Owner
Oct 20
Funding Round
Oct 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Left
Nov 22
Director Left
Nov 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Apr 23
Director Left
May 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Dec 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
1
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CAREY, Jason Anthony

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born August 1975
Director
Appointed 23 Jun 2020

CAREY, John Anthony

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born October 1964
Director
Appointed 23 Jun 2020

CAREY, Thomas Noel

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born January 1973
Director
Appointed 23 Jun 2020

O'DONNELL, Fiona Mary

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born April 1975
Director
Appointed 23 Jun 2020

O'DONNELL, Fiona Mary

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Secretary
Appointed 23 Jun 2020
Resigned 04 Jan 2023

WAKEFORD, Deborah

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Secretary
Appointed 04 Jan 2023
Resigned 20 Jul 2024

BUCHAN, William James

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born April 1959
Director
Appointed 17 Apr 2023
Resigned 31 Dec 2025

JOHNSON, Paul Albert

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born May 1970
Director
Appointed 02 Dec 2021
Resigned 20 Oct 2022

MASLIN, Stephen

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born July 1957
Director
Appointed 02 Dec 2021
Resigned 24 Apr 2025

UNDERWOOD, Warren Paul

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born January 1967
Director
Appointed 02 Dec 2021
Resigned 01 Apr 2022

WELCH, Julie Dawn

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born April 1967
Director
Appointed 02 Dec 2021
Resigned 20 Oct 2022

Persons with significant control

6

2 Active
4 Ceased

Mrs Fiona Mary O'Donnell

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2026

Mr Jason Anthony Carey

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jun 2025

Mrs Bridie Carey (The Estate Of)

Ceased
Unit T13, Tideway Yard, LondonSW14 8SN
Born December 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2022
Ceased 08 Jan 2026

Mr Thomas Carey (The Estate Of)

Ceased
Unit T13, Tideway Yard, LondonSW14 8SN
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020
Ceased 16 Nov 2025

Mr Patrick Joseph Carey

Ceased
Unit T13, Tideway Yard, LondonSW14 8SN
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2020
Ceased 26 Jun 2025

Mr John Carey

Ceased
Unit T13, Tideway Yard, LondonSW14 8SN
Born June 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Group
21 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
24 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Incorporation Company
23 June 2020
NEWINCIncorporation