Arlo Living Limited MELBOURNE


Arlo Living Limited is a private limited company registered at Unit 10, Castle Lane Industrial Estate, Melbourne DE73 8JB. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2019-03-05, this 5-year-old company is run by 5 directors.
Director Julie S., appointed on 11 February 2022. Director Anthony S., appointed on 28 May 2021. Director Michelle H., appointed on 28 May 2021.
The company is officially classified as "other service activities not elsewhere classified" (SIC: 96090). According to CH records there was a name change on 2020-05-29 and their previous name was Tcm Living Ltd.
The last confirmation statement was sent on 2023-05-19 and the date for the following filing is 2024-06-02. Additionally, the annual accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Arlo Living Limited Address / Contact

Office Address Unit 10
Office Address2 Castle Lane Industrial Estate
Town Melbourne
Post code DE73 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 11861649
Date of Incorporation Tue, 5th Mar 2019
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Julie S.

Position: Director

Appointed: 11 February 2022

Anthony S.

Position: Director

Appointed: 28 May 2021

Michelle H.

Position: Director

Appointed: 28 May 2021

Lisa B.

Position: Director

Appointed: 28 May 2021

Mark S.

Position: Director

Appointed: 18 May 2020

Jonathan F.

Position: Director

Appointed: 28 May 2021

Resigned: 11 February 2022

Pimol S.

Position: Director

Appointed: 28 May 2021

Resigned: 11 February 2022

Piyaporn P.

Position: Director

Appointed: 28 May 2021

Resigned: 11 February 2022

Julie S.

Position: Director

Appointed: 21 May 2020

Resigned: 28 May 2021

Zoe D.

Position: Director

Appointed: 05 March 2019

Resigned: 21 May 2020

People with significant control

The register of PSCs who own or have control over the company includes 6 names. As we found, there is Olvaso Limited from Brierley Hill, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Tcm Living Limited that entered Dudley, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Manor (2016) Holdings Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a private limited company registered in england and wales", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Olvaso Limited

3 Waterfront Business Park Dudley Road, Brierley Hill, DY5 1LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13774220
Notified on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tcm Living Limited

Unit 1 Woodside Industrial Estate Pedmore Road, Dudley, DY2 0RL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies
Registration number 10202980
Notified on 3 February 2022
Ceased on 11 February 2022
Nature of control: 75,01-100% shares

Manor (2016) Holdings Limited

2nd Floor The Octagon Suite E2, Middleborough, Colchester, CO1 1TG, England

Legal authority Companies Act 2006
Legal form Private Limited Company Registered In England And Wales
Country registered England And Wales
Place registered Companies House
Registration number 10094533
Notified on 19 July 2021
Ceased on 3 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tcmc Furniture Limited

Albro Works Gosbecks Road, Colchester, Essex, CO2 9JU, England

Legal authority Companies Act 2006
Legal form Private Limited Company Registered In England And Wales
Country registered England And Wales
Place registered Companies House
Registration number 09456705
Notified on 19 July 2021
Ceased on 3 February 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark S.

Notified on 18 May 2020
Ceased on 19 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard F.

Notified on 5 March 2019
Ceased on 5 March 2019
Nature of control: 75,01-100% shares

Company previous names

Tcm Living May 29, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-09-30
Balance Sheet
Cash Bank On Hand 31 872
Current Assets1 398 8281 966 730
Debtors1 092 0581 593 068
Net Assets Liabilities-1 597 492-3 159 974
Other Debtors749 969533 934
Property Plant Equipment80 78589 212
Other
Accumulated Amortisation Impairment Intangible Assets6 63518 445
Accumulated Depreciation Impairment Property Plant Equipment15 01964 598
Average Number Employees During Period4637
Bank Borrowings Overdrafts886 
Creditors3 094 4722 453 033
Deferred Tax Asset Debtors 704 034
Fixed Assets98 152174 068
Future Minimum Lease Payments Under Non-cancellable Operating Leases 1 771 404
Increase From Amortisation Charge For Year Intangible Assets 11 810
Increase From Depreciation Charge For Year Property Plant Equipment 80 297
Intangible Assets17 36784 856
Intangible Assets Gross Cost24 002103 301
Net Current Assets Liabilities-1 695 644-881 009
Other Creditors1 234 2272 453 033
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 718
Other Disposals Property Plant Equipment 33 971
Other Taxation Social Security Payable37 428202 578
Property Plant Equipment Gross Cost95 804153 810
Total Additions Including From Business Combinations Property Plant Equipment 91 977
Total Assets Less Current Liabilities-1 597 492-706 941
Trade Creditors Trade Payables1 821 9311 240 824
Trade Debtors Trade Receivables342 089355 100

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 26th, August 2023
Free Download (12 pages)

Company search