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

ARENA GROUP HOLDINGS LIMITED

ARMITAGE HOUSE THORPE LOWER LANE, ROBIN HOOD, WAKEFIELD, WEST YORKSHIRE, WF3 3BQ,
Company Registration Number
03735943
Private Limited Company
Active

Company Overview

About Arena Group Holdings Ltd
ARENA GROUP HOLDINGS LIMITED was founded on 1999-03-18 and has its registered office in Wakefield. The organisation's status is listed as "Active". Arena Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ARENA GROUP HOLDINGS LIMITED
 
Legal Registered Office
ARMITAGE HOUSE THORPE LOWER LANE
ROBIN HOOD
WAKEFIELD
WEST YORKSHIRE
WF3 3BQ
Other companies in WF3
 
Previous Names
ARENA GROUP LIMITED30/09/2004
Filing Information
Company Number 03735943
Company ID Number 03735943
Date formed 1999-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB734562528  
Last Datalog update: 2024-04-06 20:41:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARENA GROUP HOLDINGS 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 ARENA GROUP HOLDINGS LIMITED
The following companies were found which have the same name as ARENA GROUP HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARENA GROUP HOLDINGS, LLC 514 DEACON DR W COLLEGE STA TX 77845 Active Company formed on the 2022-10-13
ARENA GROUP HOLDINGS, LP 514 DEACON DR W COLLEGE STATION TX 77845 Active Company formed on the 2023-12-21

Company Officers of ARENA GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN FITZPATRICK
Company Secretary 1999-03-18
ADRIAN JOHN FITZPATRICK
Director 1999-03-18
GARY JOHN PUTSON
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM HARRY WELLS
Director 1999-03-18 2018-04-06
RICHARD ALEXANDER DOYLE
Director 2013-10-01 2015-10-01
BENJAMIN MICHAEL TURNER
Director 1999-03-18 2012-03-16
COLIN DUNCAN GRAVE
Director 1999-03-18 2009-02-02
JOHN BOTTOMLEY-MASON
Director 1999-03-18 2003-12-31
MALCOLM JAMES WRIGHT
Director 1999-03-18 2003-01-16
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-03-18 1999-03-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-03-18 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN FITZPATRICK MITRAL SYSTEMS LIMITED Company Secretary 2006-06-30 CURRENT 1984-06-11 Active
ADRIAN JOHN FITZPATRICK M & S REPROGRAPHICS LIMITED Company Secretary 2005-01-31 CURRENT 1993-01-04 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP LIMITED Company Secretary 2003-01-16 CURRENT 1987-09-23 Active
ADRIAN JOHN FITZPATRICK BUSINESS SYSTEMS (NORTH WALES) LIMITED Director 2016-11-30 CURRENT 1991-09-03 Active
ADRIAN JOHN FITZPATRICK B 2 BUSINESS SYSTEMS LIMITED Director 2016-11-30 CURRENT 2003-06-05 Active
ADRIAN JOHN FITZPATRICK DOCUCENTRIC HOLDINGS LIMITED Director 2016-11-30 CURRENT 2011-09-26 Active
ADRIAN JOHN FITZPATRICK ACORN BUSINESS MACHINES (HOLMFIRTH) LTD Director 2015-08-06 CURRENT 2007-02-12 Active
ADRIAN JOHN FITZPATRICK COPYTREND LIMITED Director 2011-04-15 CURRENT 1982-06-15 Active
ADRIAN JOHN FITZPATRICK FOVIA (INNOVATION) LIMITED Director 2011-04-15 CURRENT 2001-07-25 Active
ADRIAN JOHN FITZPATRICK MITRAL SYSTEMS LIMITED Director 2006-06-30 CURRENT 1984-06-11 Active
ADRIAN JOHN FITZPATRICK M & S REPROGRAPHICS LIMITED Director 2005-09-30 CURRENT 1993-01-04 Active
ADRIAN JOHN FITZPATRICK ARENA GROUP LIMITED Director 1999-06-10 CURRENT 1987-09-23 Active
ADRIAN JOHN FITZPATRICK ARENA BUSINESS MACHINES LIMITED Director 1994-07-21 CURRENT 1991-09-17 Active - Proposal to Strike off
GARY JOHN PUTSON ACORN BUSINESS MACHINES (HOLMFIRTH) LTD Director 2015-08-06 CURRENT 2007-02-12 Active
GARY JOHN PUTSON ARENA GROUP LIMITED Director 2013-10-01 CURRENT 1987-09-23 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
2024-03-07CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-12-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-02-21Appointment of Mrs Cheryl Sandra Sarah Walsh as company secretary on 2023-01-09
2023-01-31Termination of appointment of Richard Stuart Pitceathly on 2023-01-09
2022-10-06Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-06Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2021-04-12RES12Resolution of varying share rights or name
2021-04-12MEM/ARTSARTICLES OF ASSOCIATION
2021-04-12SH08Change of share class name or designation
2021-04-11SH10Particulars of variation of rights attached to shares
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARK MCPHILLIPS
2020-05-29AA01Previous accounting period extended from 30/09/19 TO 31/12/19
2020-05-26AUDAUDITOR'S RESIGNATION
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-04-03AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM ARTHURTON
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARC BENOIT
2020-03-20PSC03Notification of Xerox (Uk) Limited as a person with significant control on 2020-01-27
2020-03-20PSC07CESSATION OF ADRIAN JOHN FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-02-05AP03Appointment of Mr Richard Stuart Pitceathly as company secretary on 2020-01-27
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TERESA FITZPATRICK
2020-01-30TM02Termination of appointment of Adrian John Fitzpatrick on 2020-01-27
2020-01-30AP01DIRECTOR APPOINTED MR DAVID BRIAN DYAS
2020-01-07SH08Change of share class name or designation
2019-12-19RP04CS01Second filing of Confirmation Statement dated 18/03/2017
2019-09-24SH08Change of share class name or designation
2019-09-24RES12Resolution of varying share rights or name
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-29CS01Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 19/12/2019.
2019-02-04RES13Resolutions passed:
  • Sub division 25/01/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-10-04AP01DIRECTOR APPOINTED MRS CLAIRE TERESA FITZPATRICK
2018-08-21SH08Change of share class name or designation
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-05-15SH03Purchase of own shares
2018-05-04PSC04Change of details for Mr Adrian John Fitzpatrick as a person with significant control on 2018-04-06
2018-05-04PSC07CESSATION OF MALCOM HARRY WELLS AS A PERSON OF SIGNIFICANT CONTROL
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRY WELLS
2018-04-25SH08Change of share class name or designation
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 2637.8
2018-04-25SH06Cancellation of shares. Statement of capital on 2018-04-06 GBP 2,637.80
2018-04-25RES12VARYING SHARE RIGHTS AND NAMES
2018-04-25RES01ADOPT ARTICLES 06/04/2018
2018-04-25RES09Resolution of authority to purchase a number of shares
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH NO UPDATES
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 037359430005
2017-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 4946.3
2016-10-12SH0114/09/16 STATEMENT OF CAPITAL GBP 4946.3
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 4760
2016-07-18SH06Cancellation of shares. Statement of capital on 2016-06-29 GBP 4,760.00
2016-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-21SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 4822
2016-05-18SH0105/05/16 STATEMENT OF CAPITAL GBP 4822
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 4822
2016-04-11SH06Cancellation of shares. Statement of capital on 2016-02-24 GBP 4,760.00
2016-04-08SH03Purchase of own shares
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 4821.991115
2016-03-31AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 4822
2016-03-04SH0124/02/16 STATEMENT OF CAPITAL GBP 4822
2016-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOYLE
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 4777.8
2015-05-07AR0118/03/15 FULL LIST
2015-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-12RES12VARYING SHARE RIGHTS AND NAMES
2015-01-12RES01ADOPT ARTICLES 10/12/2014
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 4777.8
2014-04-09AR0118/03/14 FULL LIST
2014-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-21AP01DIRECTOR APPOINTED MR RICHARD DOYLE
2014-01-21AP01DIRECTOR APPOINTED MR GARY JOHN PUTSON
2013-03-25AR0118/03/13 FULL LIST
2013-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-10RES01ADOPT ARTICLES 20/12/2012
2012-11-22RES12VARYING SHARE RIGHTS AND NAMES
2012-11-22RES01ADOPT ARTICLES 20/11/2012
2012-11-22SH0120/11/12 STATEMENT OF CAPITAL GBP 4777.80
2012-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FITZPATRICK / 16/07/2012
2012-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN JOHN FITZPATRICK / 16/07/2012
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN TURNER
2012-06-11AR0118/03/12 FULL LIST
2012-04-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-18SH0618/04/12 STATEMENT OF CAPITAL GBP 4760
2012-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-11-16RES14CAPITALISE SUM OF £5664.40 02/11/2011
2011-11-16RES12VARYING SHARE RIGHTS AND NAMES
2011-11-16RES01ADOPT ARTICLES 03/11/2011
2011-11-16SH0102/11/11 STATEMENT OF CAPITAL GBP 5780.00
2011-05-10AUDAUDITOR'S RESIGNATION
2011-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2011 FROM STABLE COURT BEECHWOODS ELMETE LANE LEEDS WEST YORKSHIRE LS8 2LQ UNITED KINGDOM
2011-04-01AR0118/03/11 FULL LIST
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 27A LIDGET HILL PUDSEY LEEDS WEST YORKSHIRE LS28 7LG
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MICHAEL TURNER / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HARRY WELLS / 01/04/2011
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN FITZPATRICK / 01/04/2011
2011-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-04-06AR0118/03/10 FULL LIST
2010-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-03-24363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-03-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-02-16169GBP IC 163.2/115.6 02/02/09 GBP SR 476@0.1=47.6
2009-02-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR COLIN GRAVE
2009-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-05-16363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-07-26RES1460 ORD SHARES 10P EACH 06/07/07
2007-07-2688(2)RAD 06/07/07--------- £ SI 1572@.1=157 £ IC 6/163
2007-03-31363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2007-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-03-22363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-03-16363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-09-30CERTNMCOMPANY NAME CHANGED ARENA GROUP LIMITED CERTIFICATE ISSUED ON 30/09/04
2004-03-19363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-01-10288bDIRECTOR RESIGNED
2003-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-02288cDIRECTOR'S PARTICULARS CHANGED
2003-05-12RES13PROVISIONS TO BE AMENDE 01/04/03
2003-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-21363sRETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS
2003-03-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-29288bDIRECTOR RESIGNED
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-18363sRETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS
2001-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-28122CONVE 06/09/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARENA GROUP HOLDINGS 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 ARENA GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-08-14 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-02-02 Satisfied CLYDESDALE BANK PLC
DEBENTURE 1999-06-10 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 ARENA GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ARENA GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARENA GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of ARENA GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ARENA GROUP HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-02-18 GBP £6,987
Wolverhampton City Council 2014-02-04 GBP £1,924
Wolverhampton City Council 2014-01-28 GBP £4,840
Wolverhampton City Council 2013-05-07 GBP £995
Wolverhampton City Council 2013-02-19 GBP £6,750

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ARENA GROUP HOLDINGS 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 ARENA GROUP HOLDINGS 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 ARENA GROUP HOLDINGS 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.