Background WavePink WaveYellow Wave

ARPO GLOBAL LIMITED (08422296)

ARPO GLOBAL LIMITED (08422296) is an active UK company. incorporated on 27 February 2013. with registered office in King's Lynn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). ARPO GLOBAL LIMITED has been registered for 13 years. Current directors include BARNES, Graeme Andrew, GORASIA, Harshad Valji, JAMIESON, Alan Rae Dalziel and 1 others.

Company Number
08422296
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
Sterling House Hamlin Way, King's Lynn, PE30 4NG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BARNES, Graeme Andrew, GORASIA, Harshad Valji, JAMIESON, Alan Rae Dalziel, LENNARD, Iain Graham
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARPO GLOBAL LIMITED

ARPO GLOBAL LIMITED is an active company incorporated on 27 February 2013 with the registered office located in King's Lynn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). ARPO GLOBAL LIMITED was registered 13 years ago.(SIC: 46760)

Status

active

Active since 13 years ago

Company No

08422296

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

STERLING GROUP INVESTMENTS LIMITED
From: 27 February 2013To: 19 June 2013
Contact
Address

Sterling House Hamlin Way Hardwick Narrows King's Lynn, PE30 4NG,

Previous Addresses

Sterling House Hamlin Way Harwick Narrows Ind. Estate Kings Lynn Norfolk PE30 4NG
From: 27 February 2013To: 22 September 2022
Timeline

52 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Mar 15
Funding Round
Apr 15
Loan Secured
Aug 15
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
New Owner
Jan 19
Funding Round
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 23
Director Left
Aug 23
Director Joined
Feb 24
Director Left
Dec 25
Loan Secured
Jan 26
2
Funding
16
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BARNES, Graeme Andrew

Active
Hamlin Way, King's LynnPE30 4NG
Born October 1980
Director
Appointed 17 Jul 2023

GORASIA, Harshad Valji

Active
Hamlin Way, King's LynnPE30 4NG
Born September 1977
Director
Appointed 01 Jul 2023

JAMIESON, Alan Rae Dalziel

Active
Hamlin Way, King's LynnPE30 4NG
Born June 1964
Director
Appointed 13 Aug 2021

LENNARD, Iain Graham

Active
Hamlin Way, King's LynnPE30 4NG
Born July 1970
Director
Appointed 11 Sept 2023

BRASIER, Daniel Jon

Resigned
Hamlin Way, King's LynnPE30 4NG
Born December 1973
Director
Appointed 06 Mar 2023
Resigned 30 Nov 2025

ELLIS, Philip

Resigned
Hamlin Way, King's LynnPE30 4NG
Born November 1966
Director
Appointed 03 Feb 2022
Resigned 31 Mar 2023

HAGGETT, Luke Domonic Mark

Resigned
Hamlin Way, King's LynnPE30 4NG
Born October 1981
Director
Appointed 14 Sept 2022
Resigned 03 Aug 2023

KEMBER, Matthew William

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born March 1968
Director
Appointed 13 Aug 2021
Resigned 24 Dec 2021

MCINTYRE, Charles David

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born December 1974
Director
Appointed 27 Feb 2013
Resigned 13 Aug 2021

TURNER, Clive Russell

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born May 1977
Director
Appointed 27 Feb 2013
Resigned 13 Aug 2021

TURNER, Marcus James

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born April 1970
Director
Appointed 27 Feb 2013
Resigned 13 Aug 2021

TURNER, Stephen Richard

Resigned
Hamlin Way, Kings LynnPE30 4NG
Born March 1972
Director
Appointed 27 Feb 2013
Resigned 13 Aug 2021

Persons with significant control

14

1 Active
13 Ceased
Hamlin Way, King's LynnPE30 4NG

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

George Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born February 1995

Nature of Control

Significant influence or control
Notified 20 Dec 2018
Ceased 13 Aug 2021

Mr Craig Neil Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born December 1989

Nature of Control

Significant influence or control
Notified 20 Dec 2018
Ceased 13 Aug 2021

Dale Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born July 1991

Nature of Control

Significant influence or control
Notified 20 Dec 2018
Ceased 13 Aug 2021

Vicky Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born August 1991

Nature of Control

Significant influence or control
Notified 20 Dec 2018
Ceased 20 Dec 2018

Belinda Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born March 1993

Nature of Control

Significant influence or control
Notified 20 Dec 2018
Ceased 20 Dec 2018

Charles David Mcintyre

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born December 1974

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 13 Aug 2021

Mr Stephen Richard Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born March 1972

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 13 Aug 2021

Mr Marcus James Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born April 1970

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 13 Aug 2021

Clive Russell Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born May 1977

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 13 Aug 2021

Jennifer Jayne Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born May 1970

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 19 Dec 2018

Jayne Mcintyre

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born June 1974

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 19 Dec 2018

Mrs Rachel Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born January 1974

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 19 Dec 2018

Shelley Turner

Ceased
Hamlin Way, Kings LynnPE30 4NG
Born September 1984

Nature of Control

Significant influence or control
Notified 19 Dec 2018
Ceased 19 Dec 2018
Fundings
Financials
Latest Activities

Filing History

107

Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
16 September 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
3 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Memorandum Articles
31 August 2021
MAMA
Resolution
28 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
28 August 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
21 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
5 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 August 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 August 2021
RP04CS01RP04CS01
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 January 2019
SH10Notice of Particulars of Variation
Resolution
22 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 January 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
3 April 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Resolution
19 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Certificate Change Of Name Company
19 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2013
CONNOTConfirmation Statement Notification
Resolution
24 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
24 May 2013
CONNOTConfirmation Statement Notification
Resolution
8 May 2013
RESOLUTIONSResolutions
Change Of Name Notice
8 May 2013
CONNOTConfirmation Statement Notification
Incorporation Company
27 February 2013
NEWINCIncorporation