Background WavePink WaveYellow Wave

VINCENT ARLO LTD (14964454)

VINCENT ARLO LTD (14964454) is an active UK company. incorporated on 27 June 2023. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. VINCENT ARLO LTD has been registered for 2 years. Current directors include BOITOULT, Denis Anthony, GOUGH, David John, HARDWICK, Ivan Karl.

Company Number
14964454
Status
active
Type
ltd
Incorporated
27 June 2023
Age
2 years
Address
11 Yeo Business Park Axehayes Farm, Exeter, EX5 1DP
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
BOITOULT, Denis Anthony, GOUGH, David John, HARDWICK, Ivan Karl
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINCENT ARLO LTD

VINCENT ARLO LTD is an active company incorporated on 27 June 2023 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. VINCENT ARLO LTD was registered 2 years ago.(SIC: 10710)

Status

active

Active since 2 years ago

Company No

14964454

LTD Company

Age

2 Years

Incorporated 27 June 2023

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

11 Yeo Business Park Axehayes Farm Clyst St. Mary Exeter, EX5 1DP,

Previous Addresses

Bishop Fleming Stratus House, Emperor Way Exeter Business Park Exeter Devon EX1 3QS England
From: 27 June 2023To: 23 January 2025
Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Feb 24
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GOUGH, David John

Active
Stratus House, Emperor Way, ExeterEX1 3QS
Secretary
Appointed 27 Jun 2023

BOITOULT, Denis Anthony

Active
Clyst St. Mary, ExeterEX5 1DP
Born February 1965
Director
Appointed 15 Aug 2025

GOUGH, David John

Active
Stratus House, Emperor Way, ExeterEX1 3QS
Born June 1969
Director
Appointed 27 Jun 2023

HARDWICK, Ivan Karl

Active
Clyst St. Mary, ExeterEX5 1DP
Born January 1960
Director
Appointed 15 Aug 2025

BASTIN, Shaun

Resigned
Stratus House, Emperor Way, ExeterEX1 3QS
Born May 1983
Director
Appointed 27 Jun 2023
Resigned 03 Jul 2025

BUTCHART, Graham

Resigned
Clyst St. Mary, ExeterEX5 1DP
Born April 1962
Director
Appointed 15 Aug 2025
Resigned 01 Jan 2026

HAMMOND, Joseph John

Resigned
Stratus House, Emperor Way, ExeterEX1 3QS
Born February 1978
Director
Appointed 27 Jun 2023
Resigned 03 Jul 2025

PASCOE, Robert James

Resigned
Clyst St. Mary, ExeterEX5 1DP
Born May 1966
Director
Appointed 01 Feb 2024
Resigned 03 Jul 2025

SPRAGUE, Nicholas Simon

Resigned
Stratus House, Emperor Way, ExeterEX1 3QS
Born March 1967
Director
Appointed 27 Jun 2023
Resigned 03 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Rydon Lane, ExeterEX2 7XE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 12 Sept 2025

Mr Joseph John Hammond

Ceased
Clyst St. Mary, ExeterEX5 1DP
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2023
Ceased 28 Aug 2025

Nicholas Simon Sprague

Ceased
Clyst St. Mary, ExeterEX5 1DP
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2023
Ceased 28 Aug 2025
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Legacy
3 January 2024
RPCH01RPCH01
Change Account Reference Date Company Current Shortened
31 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
27 June 2023
NEWINCIncorporation