Background WavePink WaveYellow Wave

AARLO DESIGNS LIMITED (07208723)

AARLO DESIGNS LIMITED (07208723) is an active UK company. incorporated on 30 March 2010. with registered office in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. AARLO DESIGNS LIMITED has been registered for 16 years. Current directors include BROOKING, Justin Alexander Spice.

Company Number
07208723
Status
active
Type
ltd
Incorporated
30 March 2010
Age
16 years
Address
10 Clifton Terrace, Winchester, SO22 5BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BROOKING, Justin Alexander Spice
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AARLO DESIGNS LIMITED

AARLO DESIGNS LIMITED is an active company incorporated on 30 March 2010 with the registered office located in Winchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. AARLO DESIGNS LIMITED was registered 16 years ago.(SIC: 74100)

Status

active

Active since 16 years ago

Company No

07208723

LTD Company

Age

16 Years

Incorporated 30 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

UNMAKE LTD
From: 23 November 2020To: 30 November 2020
BROOKING DESIGNS LTD
From: 18 February 2020To: 23 November 2020
BROOKING PRODUCT DESIGN LTD
From: 20 February 2015To: 18 February 2020
TOTAL ACCOUNTANCY SOLUTIONS LIMITED
From: 30 March 2010To: 20 February 2015
Contact
Address

10 Clifton Terrace Winchester, SO22 5BJ,

Previous Addresses

190 Stockbridge Road Winchester SO22 6RW England
From: 30 March 2010To: 6 February 2014
Timeline

7 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Mar 10
Company Founded
Mar 10
Director Joined
Nov 10
Director Joined
Oct 20
New Owner
Nov 20
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROOKING, Justin Alexander Spice

Active
Clifton Terrace, WinchesterSO22 5BJ
Born May 1966
Director
Appointed 30 Mar 2010

BROOKING, Constance Amelia

Resigned
Clifton Terrace, WinchesterSO22 5BJ
Born November 2001
Director
Appointed 01 Oct 2020
Resigned 27 Mar 2021

HURWORTH, Aderyn

Resigned
Upper Belgrave Road, BristolBS8 2XN
Born April 1974
Director
Appointed 30 Mar 2010
Resigned 30 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Justin Alexander Spice Brooking

Active
Clifton Terrace, WinchesterSO22 5BJ
Born May 1966

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 21 Nov 2020
Clifton Terrace, WinchesterSO22 5BJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Resolution
30 November 2020
RESOLUTIONSResolutions
Change Of Name Notice
30 November 2020
CONNOTConfirmation Statement Notification
Resolution
23 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Resolution
18 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Change Person Director Company With Change Date
14 March 2015
CH01Change of Director Details
Certificate Change Of Name Company
20 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2011
AR01AR01
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Incorporation Company
30 March 2010
NEWINCIncorporation