Background WavePink WaveYellow Wave

ARLO LIMITED (11070215)

ARLO LIMITED (11070215) is an active UK company. incorporated on 17 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ARLO LIMITED has been registered for 8 years. Current directors include BERTELSEN, Michael Christian.

Company Number
11070215
Status
active
Type
ltd
Incorporated
17 November 2017
Age
8 years
Address
Elsley Court, London, W1W 8BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERTELSEN, Michael Christian
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLO LIMITED

ARLO LIMITED is an active company incorporated on 17 November 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ARLO LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11070215

LTD Company

Age

8 Years

Incorporated 17 November 2017

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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

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

Previous Addresses

5th Floor 89 New Bond Street London W1S 1DA England
From: 17 November 2017To: 19 June 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jul 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Dec 23
New Owner
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
1
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BERTELSEN, Michael Christian

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born December 1962
Director
Appointed 17 Nov 2017

BERTELSEN, Ole Peder

Resigned
89 New Bond Street, LondonW1S 1DA
Born November 1930
Director
Appointed 17 Nov 2017
Resigned 10 Jul 2018

Persons with significant control

7

3 Active
4 Ceased

Mr Michael Christian Bertelsen

Active
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 02 Sept 2025

Mr Peter Sten Bertelsen

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2025

Mr Per James Bertelsen

Active
20-22 Great Titchfield Street, LondonW1W 8BE
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Sept 2025

Ms Prudence Evelyn Bertelsen

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born November 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 02 Sept 2025

Mr Gavin Antony Lenthall

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 02 Sept 2025

Mr Richard Lionel Nathan

Ceased
20-22 Great Titchfield Street, LondonW1W 8BE
Born April 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 16 Nov 2023

Mr Ole Peder Bertelsen

Ceased
89 New Bond Street, LondonW1S 1DA
Born November 1930

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Nov 2017
Ceased 17 Nov 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 October 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Incorporation Company
17 November 2017
NEWINCIncorporation