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.
Office Address | Sterling House Hamlin Way |
Office Address2 | Hardwick Narrows |
Town | King's Lynn |
Post code | PE30 4NG |
Country of origin | United Kingdom |
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 |
Position: Director
Appointed: 11 September 2023
Position: Director
Appointed: 17 July 2023
Position: Director
Appointed: 01 July 2023
Position: Director
Appointed: 06 March 2023
Position: Director
Appointed: 13 August 2021
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 |
Sterling Group Investments | June 19, 2013 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2021-12-31 | 2022-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 541 | |
Current Assets | 5 140 045 | 5 512 656 |
Debtors | 5 139 504 | 5 512 656 |
Other Debtors | 48 788 | |
Other | ||
Audit Fees Expenses | 3 000 | |
Accrued Liabilities Deferred Income | 10 959 | |
Accumulated Amortisation Impairment Intangible Assets | 156 599 | |
Administrative Expenses | 312 759 | |
Amounts Owed By Group Undertakings | 5 045 298 | 5 512 656 |
Average Number Employees During Period | 2 | 2 |
Bank Borrowings Overdrafts | 19 616 | |
Bank Overdrafts | 19 616 | |
Creditors | 200 220 | |
Deferred Tax Asset Debtors | 39 150 | |
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period | 27 493 | |
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws | 48 764 | |
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences | -242 331 | 39 150 |
Dividend Income From Group Undertakings | 388 830 | |
Dividends Paid | 398 830 | |
Dividends Paid On Shares Final | 398 830 | |
Fixed Assets | 1 309 067 | 50 004 |
Further Item Interest Expense Component Total Interest Expense | 283 | |
Further Item Tax Increase Decrease Component Adjusting Items | -118 571 | 29 754 |
Increase Decrease In Current Tax From Adjustment For Prior Periods | 13 583 | |
Intangible Assets | 611 981 | |
Intangible Assets Gross Cost | 768 580 | |
Interest Payable Similar Charges Finance Costs | 283 | |
Investments Fixed Assets | 697 086 | 50 004 |
Investments In Subsidiaries | 697 086 | 50 004 |
Net Current Assets Liabilities | 4 939 825 | 5 512 656 |
Other Creditors | 281 | |
Other Interest Receivable Similar Income Finance Income | 388 830 | |
Other Taxation Social Security Payable | 14 475 | |
Percentage Class Share Held In Subsidiary | 100 | |
Profit Loss | 1 199 728 | -686 232 |
Profit Loss On Ordinary Activities Before Tax | 1 019 744 | -647 082 |
Tax Decrease Increase From Effect Revenue Exempt From Taxation | 73 878 | |
Tax Expense Credit Applicable Tax Rate | 193 751 | -122 946 |
Tax Increase Decrease Arising From Group Relief Tax Reconciliation | 30 477 | |
Tax Increase Decrease From Effect Capital Allowances Depreciation | -222 548 | -20 894 |
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings | -2 798 | 2 797 |
Tax Tax Credit On Profit Or Loss On Ordinary Activities | -179 984 | 39 150 |
Total Assets Less Current Liabilities | 6 248 892 | 5 562 660 |
Total Borrowings | 19 616 | |
Total Deferred Tax Expense Credit | -193 567 | 39 150 |
Trade Creditors Trade Payables | 154 889 | |
Trade Debtors Trade Receivables | 6 268 | |
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 |
Type | Category | Free download | |
---|---|---|---|
AA |
Full accounts for the period ending Sun, 31st Dec 2023 filed on: 26th, November 2024 |
accounts | Free Download (20 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy