Background WavePink WaveYellow Wave

ARLO (HOLDINGS) LIMITED (05136643)

ARLO (HOLDINGS) LIMITED (05136643) is an active UK company. incorporated on 25 May 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ARLO (HOLDINGS) LIMITED has been registered for 21 years. Current directors include BERTELSEN, Michael Christian.

Company Number
05136643
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BERTELSEN, Michael Christian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLO (HOLDINGS) LIMITED

ARLO (HOLDINGS) LIMITED is an active company incorporated on 25 May 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ARLO (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05136643

LTD Company

Age

21 Years

Incorporated 25 May 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

4 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

EARTHMAPLE LIMITED
From: 25 May 2004To: 28 June 2004
Contact
Address

Elsley Court 20-22 Great Titchfield Street London, W1W 8BE,

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA
From: 30 January 2012To: 18 June 2019
Target Chartered Accountants Lawrence House Lower Bristol Road Bath BA2 9ET
From: 25 May 2004To: 30 January 2012
Timeline

5 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 18
Owner Exit
Sept 21
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BERTELSEN, Michael Christian

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Secretary
Appointed 23 Jun 2004

BERTELSEN, Michael Christian

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1962
Director
Appointed 23 Jun 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 May 2004
Resigned 23 Jun 2004

BERTELSEN, Ole Peder

Resigned
5th Floor, LondonW1S 1DA
Born November 1930
Director
Appointed 23 Jun 2004
Resigned 10 Jul 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 May 2004
Resigned 23 Jun 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Michael Christian Bertelsen

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2021
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
7 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2016
AR01AR01
Change Person Director Company With Change Date
18 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 June 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 September 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
287Change of Registered Office
Legacy
29 May 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Legacy
11 July 2008
363aAnnual Return
Legacy
2 June 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 May 2008
AAAnnual Accounts
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2006
AAAnnual Accounts
Statement Of Affairs
2 August 2005
SASA
Legacy
2 August 2005
88(2)R88(2)R
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
2 September 2004
288cChange of Particulars
Legacy
16 August 2004
225Change of Accounting Reference Date
Legacy
11 August 2004
88(2)R88(2)R
Memorandum Articles
30 July 2004
MEM/ARTSMEM/ARTS
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
287Change of Registered Office
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 May 2004
NEWINCIncorporation