ARUM GLOBAL LIMITED

Active Bristol

Activities of other holding companies n.e.c.

4 employees website.com
Activities of other holding companies n.e.c.
A

ARUM GLOBAL LIMITED

Activities of other holding companies n.e.c.

Founded 16 Mar 2017 Active Bristol, United Kingdom 4 employees website.com
Activities of other holding companies n.e.c.

Previous Company Names

ARUM HOLDINGS (JWL) LIMITED 11 Dec 2017 — 11 Mar 2025
HAMSARD 3445 LIMITED 16 Mar 2017 — 11 Dec 2017
Accounts Submitted 19 Mar 2026 Next due 31 Mar 2026 21 days overdue
Confirmation Submitted 25 Feb 2026 Next due 24 Jan 2027 9 months remaining
Net assets £1M £404K 2024 year on year
Total assets £11M £3M 2024 year on year
Total Liabilities £9M £4M 2024 year on year
Charges 6
2 outstanding 4 satisfied

Contact & Details

Contact

Registered Address

C/O Bishop Fleming Llp 10 Temple Back Redcliffe Bristol Avon BS1 6FL United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ARUM GLOBAL LIMITED (10673734), an active company based in Bristol, United Kingdom. Incorporated 16 Mar 2017. Activities of other holding companies n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2018–2024)

Cash in Bank

£3.02k

Decreased by £297.07k (-99%)

Net Assets

£1.45M

Decreased by £404.28k (-22%)

Total Liabilities

£9.31M

Increased by £3.80M (+69%)

Turnover

£590.90k

Decreased by £378.00 (-0%)

Employees

4

Increased by 2 (+100%)

Debt Ratio

87%

Increased by 12 (+16%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 7,384,999 Shares £9.27m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Jan 20237,300,000£7.30m£1
31 Oct 20179,892£230k£23.21
31 Oct 201760,107£1.40m£23.209
31 Oct 201715,000£348k£23.209

Officers

Officers

1 active 2 resigned
Status
Incles, JasonDirectorBritishUnited Kingdom5224 Apr 2024Active

Shareholders

Shareholders (3)

Love Yellow Limited
99.1%
7,300,000
Jamie Barry Waller
0.8%
60,108

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Love Yellow Limited

United Kingdom

Active
Notified 27 Jan 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Jamie Waller

Ceased 27 Jan 2023

Ceased
Ceased

Group Structure

Group Structure

LOVE YELLOW LIMITED united kingdom
ARUM GLOBAL LIMITED Current Company
JUST COLLECT LIMITED united kingdom
ARUM SYSTEMS LTD united kingdom

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
24 Mar 2026Change Of NameCertificate Change Of Name Company
19 Mar 2026AccountsAnnual accounts made up to 2025-06-30
25 Feb 2026Confirmation StatementConfirmation statement made on 2026-01-10 with updates
4 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
9 Sept 2025AddressChange Registered Office Address Company With Date Old Address New Address
24 Mar 2026 Change Of Name

Certificate Change Of Name Company

19 Mar 2026 Accounts

Annual accounts made up to 2025-06-30

25 Feb 2026 Confirmation Statement

Confirmation statement made on 2026-01-10 with updates

4 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 Sept 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Certificate Change Of Name Company

3 weeks ago on 24 Mar 2026

Annual accounts made up to 2025-06-30

1 months ago on 19 Mar 2026

Confirmation statement made on 2026-01-10 with updates

1 months ago on 25 Feb 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 4 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 9 Sept 2025