Arpo Global Limited KING'S LYNN


Founded in 2013, Arpo Global, classified under reg no. 08422296 is an active company. Currently registered at Sterling House Hamlin Way PE30 4NG, King's Lynn the company has been in the business for twelve years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Wed, 19th Jun 2013 Arpo Global Limited is no longer carrying the name Sterling Group Investments.

The firm has 5 directors, namely Iain L., Graeme B. and Harshad G. and others. Of them, Alan J. has been with the company the longest, being appointed on 13 August 2021 and Iain L. has been with the company for the least time - from 11 September 2023. As of 9 July 2025, there were 7 ex directors - Luke H., Philip E. and others listed below. There were no ex secretaries.

Arpo Global Limited Address / Contact

Office Address Sterling House Hamlin Way
Office Address2 Hardwick Narrows
Town King's Lynn
Post code PE30 4NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08422296
Date of Incorporation Wed, 27th Feb 2013
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Iain L.

Position: Director

Appointed: 11 September 2023

Graeme B.

Position: Director

Appointed: 17 July 2023

Harshad G.

Position: Director

Appointed: 01 July 2023

Daniel B.

Position: Director

Appointed: 06 March 2023

Alan J.

Position: Director

Appointed: 13 August 2021

Luke H.

Position: Director

Appointed: 14 September 2022

Resigned: 03 August 2023

Philip E.

Position: Director

Appointed: 03 February 2022

Resigned: 31 March 2023

Matthew K.

Position: Director

Appointed: 13 August 2021

Resigned: 24 December 2021

Stephen T.

Position: Director

Appointed: 27 February 2013

Resigned: 13 August 2021

Marcus T.

Position: Director

Appointed: 27 February 2013

Resigned: 13 August 2021

Charles M.

Position: Director

Appointed: 27 February 2013

Resigned: 13 August 2021

Clive T.

Position: Director

Appointed: 27 February 2013

Resigned: 13 August 2021

People with significant control

The register of PSCs who own or have control over the company is made up of 14 names. As we identified, there is Southgate Global Group Limited from King's Lynn, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is George T. This PSC has significiant influence or control over the company,. Then there is Dale T., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Southgate Global Group Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 13528458
Notified on 13 August 2021
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

George T.

Notified on 20 December 2018
Ceased on 13 August 2021
Nature of control: significiant influence or control

Dale T.

Notified on 20 December 2018
Ceased on 13 August 2021
Nature of control: significiant influence or control

Stephen T.

Notified on 19 December 2018
Ceased on 13 August 2021
Nature of control: significiant influence or control

Charles M.

Notified on 19 December 2018
Ceased on 13 August 2021
Nature of control: significiant influence or control

Clive T.

Notified on 19 December 2018
Ceased on 13 August 2021
Nature of control: significiant influence or control

Marcus T.

Notified on 19 December 2018
Ceased on 13 August 2021
Nature of control: significiant influence or control

Craig T.

Notified on 20 December 2018
Ceased on 13 August 2021
Nature of control: significiant influence or control

Vicky T.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Belinda T.

Notified on 20 December 2018
Ceased on 20 December 2018
Nature of control: significiant influence or control

Jennifer T.

Notified on 19 December 2018
Ceased on 19 December 2018
Nature of control: significiant influence or control

Shelley T.

Notified on 19 December 2018
Ceased on 19 December 2018
Nature of control: significiant influence or control

Jayne M.

Notified on 19 December 2018
Ceased on 19 December 2018
Nature of control: significiant influence or control

Rachel T.

Notified on 19 December 2018
Ceased on 19 December 2018
Nature of control: significiant influence or control

Company previous names

Sterling Group Investments June 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand541 
Current Assets5 140 0455 512 656
Debtors5 139 5045 512 656
Other Debtors48 788 
Other
Audit Fees Expenses3 000 
Accrued Liabilities Deferred Income10 959 
Accumulated Amortisation Impairment Intangible Assets156 599 
Administrative Expenses312 759 
Amounts Owed By Group Undertakings5 045 2985 512 656
Average Number Employees During Period22
Bank Borrowings Overdrafts19 616 
Bank Overdrafts19 616 
Creditors200 220 
Deferred Tax Asset Debtors39 150 
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period 27 493
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws48 764 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-242 33139 150
Dividend Income From Group Undertakings388 830 
Dividends Paid398 830 
Dividends Paid On Shares Final398 830 
Fixed Assets1 309 06750 004
Further Item Interest Expense Component Total Interest Expense283 
Further Item Tax Increase Decrease Component Adjusting Items-118 57129 754
Increase Decrease In Current Tax From Adjustment For Prior Periods13 583 
Intangible Assets611 981 
Intangible Assets Gross Cost768 580 
Interest Payable Similar Charges Finance Costs283 
Investments Fixed Assets697 08650 004
Investments In Subsidiaries697 08650 004
Net Current Assets Liabilities4 939 8255 512 656
Other Creditors281 
Other Interest Receivable Similar Income Finance Income388 830 
Other Taxation Social Security Payable14 475 
Percentage Class Share Held In Subsidiary 100
Profit Loss1 199 728-686 232
Profit Loss On Ordinary Activities Before Tax1 019 744-647 082
Tax Decrease Increase From Effect Revenue Exempt From Taxation73 878 
Tax Expense Credit Applicable Tax Rate193 751-122 946
Tax Increase Decrease Arising From Group Relief Tax Reconciliation30 477 
Tax Increase Decrease From Effect Capital Allowances Depreciation-222 548-20 894
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings-2 7982 797
Tax Tax Credit On Profit Or Loss On Ordinary Activities-179 98439 150
Total Assets Less Current Liabilities6 248 8925 562 660
Total Borrowings19 616 
Total Deferred Tax Expense Credit-193 56739 150
Trade Creditors Trade Payables154 889 
Trade Debtors Trade Receivables6 268 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets 768 580
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets 156 599

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sun, 31st Dec 2023
filed on: 26th, November 2024
Free Download (20 pages)

Company search