Background WavePink WaveYellow Wave

ARBOREA LTD. (09468987)

ARBOREA LTD. (09468987) is an active UK company. incorporated on 3 March 2015. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (10410) and 3 other business activities. ARBOREA LTD. has been registered for 11 years. Current directors include CATLING, Stephen John, MELCHIORRI, Julian Paul, RAJAH, Luke and 1 others.

Company Number
09468987
Status
active
Type
ltd
Incorporated
3 March 2015
Age
11 years
Address
Translation & Innovation Hub, London, W12 0BZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10410)
Directors
CATLING, Stephen John, MELCHIORRI, Julian Paul, RAJAH, Luke, WALBERT, Sharon Gayle
SIC Codes
10410, 10890, 20140, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARBOREA LTD.

ARBOREA LTD. is an active company incorporated on 3 March 2015 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10410) and 3 other business activities. ARBOREA LTD. was registered 11 years ago.(SIC: 10410, 10890, 20140, 72190)

Status

active

Active since 11 years ago

Company No

09468987

LTD Company

Age

11 Years

Incorporated 3 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Translation & Innovation Hub 84 Wood Lane London, W12 0BZ,

Previous Addresses

Translation & Innovation Hub 80 Wood Lane London W12 0BZ England
From: 27 January 2020To: 22 March 2021
279 Bensham Lane Thornton Heath Surrey CR7 7ER England
From: 14 March 2016To: 27 January 2020
C/O Julian Melchiorri 279 279 Bensham Lane Thornton Heath Surrey CR7 7ER England
From: 17 December 2015To: 14 March 2016
43D Highbury Hill London N5 1SU United Kingdom
From: 3 March 2015To: 17 December 2015
Timeline

17 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 21
Director Joined
Jul 21
Funding Round
Jul 21
Director Joined
Aug 21
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Left
Jul 25
Director Joined
Oct 25
Funding Round
Nov 25
Director Left
Mar 26
5
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CATLING, Stephen John

Active
84 Wood Lane, LondonW12 0BZ
Born May 1965
Director
Appointed 18 Dec 2023

MELCHIORRI, Julian Paul

Active
84 Wood Lane, LondonW12 0BZ
Born July 1987
Director
Appointed 03 Mar 2015

RAJAH, Luke

Active
York Buildings, LondonWC2N 6JU
Born August 1987
Director
Appointed 20 Feb 2024

WALBERT, Sharon Gayle

Active
84 Wood Lane, LondonW12 0BZ
Born August 1970
Director
Appointed 01 Sept 2025

BERRY, John Charles

Resigned
Little Marcle,, LedburyHR8 2LB
Born March 1965
Director
Appointed 01 Jul 2021
Resigned 15 Dec 2023

BIRD, Rowan John

Resigned
York Buildings, LondonWC2N 6JU
Born July 1995
Director
Appointed 14 Jun 2021
Resigned 20 Feb 2024

ELLIS, Graham David

Resigned
84 Wood Lane, LondonW12 0BZ
Born November 1972
Director
Appointed 12 Aug 2021
Resigned 16 Jun 2025

INDICO CAPITAL PARTNERS - SOCIEDADE DE CAPITAL DE RISCO, S.A.

Resigned
Rua Bacelar E Silva, Lisbon
Corporate director
Appointed 28 Jun 2024
Resigned 27 Mar 2026

Persons with significant control

1

Mr Julian Paul Melchiorri

Active
84 Wood Lane, LondonW12 0BZ
Born July 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
18 July 2024
MAMA
Resolution
18 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
12 July 2024
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Resolution
2 January 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Resolution
4 January 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2022
AA01Change of Accounting Reference Date
Memorandum Articles
10 May 2022
MAMA
Resolution
10 May 2022
RESOLUTIONSResolutions
Resolution
4 May 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Resolution
21 September 2021
RESOLUTIONSResolutions
Resolution
28 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Memorandum Articles
2 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
4 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Incorporation Company
3 March 2015
NEWINCIncorporation