ACORN COMMERCIAL INTERIORS LTD

Register to unlock more data on OkredoRegister

ACORN COMMERCIAL INTERIORS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07212940

Incorporation date

06/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House Wharf Way, Glen Parva, Leicester LE2 9TFCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2010)
dot icon13/04/2026
Confirmation statement made on 2026-04-06 with updates
dot icon14/11/2025
Appointment of Mr Luke Robert Michael Turland as a director on 2025-11-10
dot icon13/11/2025
Director's details changed for Mr Robert Turland on 2025-11-13
dot icon18/09/2025
Total exemption full accounts made up to 2025-04-30
dot icon06/08/2025
Termination of appointment of Paul John Adams as a director on 2025-07-08
dot icon01/07/2025
Termination of appointment of Carl Phillip Guest as a director on 2025-06-30
dot icon09/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/09/2024
Change of details for Mr Carl Phillip Guest as a person with significant control on 2024-04-11
dot icon10/09/2024
Resolutions
dot icon09/09/2024
Change of share class name or designation
dot icon06/09/2024
Resolutions
dot icon06/09/2024
Memorandum and Articles of Association
dot icon04/09/2024
Change of share class name or designation
dot icon10/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Appointment of Mr Robert Turland as a director on 2023-06-14
dot icon11/04/2023
Termination of appointment of John Keith Watson as a director on 2023-04-06
dot icon11/04/2023
Termination of appointment of Jennifer Linda Moran as a secretary on 2023-04-06
dot icon11/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon20/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/04/2022
Confirmation statement made on 2022-04-06 with updates
dot icon11/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon21/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon15/04/2021
Confirmation statement made on 2021-04-06 with updates
dot icon07/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon08/08/2018
Notification of Carl Phillip Guest as a person with significant control on 2017-04-30
dot icon08/08/2018
Change of details for Mr Paul Adams as a person with significant control on 2017-04-30
dot icon08/08/2018
Cessation of Stephen Crayfourd as a person with significant control on 2017-04-30
dot icon08/08/2018
Secretary's details changed for Ms Jennifer Linda Moran on 2018-08-08
dot icon12/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon28/03/2018
Termination of appointment of Alan Tracy Palmer as a director on 2018-03-01
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/07/2017
Purchase of own shares.
dot icon22/06/2017
Cancellation of shares. Statement of capital on 2017-04-30
dot icon12/06/2017
Termination of appointment of Stephen Crayfourd as a director on 2017-04-30
dot icon15/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon03/01/2017
Appointment of Mr John Keith Watson as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mr Alan Tracy Palmer as a director on 2017-01-01
dot icon28/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon30/08/2016
Appointment of Mr Paul Adams as a director on 2016-08-26
dot icon13/06/2016
Cancellation of shares. Statement of capital on 2016-04-04
dot icon26/05/2016
Change of share class name or designation
dot icon26/05/2016
Resolutions
dot icon26/05/2016
Resolutions
dot icon26/05/2016
Purchase of own shares.
dot icon12/05/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon31/03/2016
Director's details changed for Mr Stephen Crayfourd on 2016-03-31
dot icon09/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/10/2015
Registration of charge 072129400002, created on 2015-10-05
dot icon19/05/2015
Appointment of Ms Jennifer Linda Moran as a secretary on 2015-05-01
dot icon10/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon25/04/2014
Satisfaction of charge 1 in full
dot icon26/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/08/2012
Director's details changed for Carl Phillip Guest on 2012-08-31
dot icon31/08/2012
Director's details changed for Mr Stephen Crayfourd on 2012-08-31
dot icon31/08/2012
Registered office address changed from 3 Cobbett Road Thorpe Astley Leicester LE3 3RB United Kingdom on 2012-08-31
dot icon18/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon22/07/2010
Appointment of Carl Phillip Guest as a director
dot icon16/07/2010
Termination of appointment of Paul Adams as a secretary
dot icon16/07/2010
Termination of appointment of Paul Adams as a director
dot icon06/04/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
16.09K
-
0.00
60.15K
-
2022
4
74.82K
-
0.00
158.64K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crayfourd, Stephen
Director
06/04/2010 - 30/04/2017
1
Watson, John Keith
Director
01/01/2017 - 06/04/2023
11
Mr Carl Phillip Guest
Director
12/07/2010 - 30/06/2025
-
Adams, Paul John
Director
26/08/2016 - 08/07/2025
1
Adams, Paul John
Director
06/04/2010 - 25/06/2010
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ACORN COMMERCIAL INTERIORS LTD

ACORN COMMERCIAL INTERIORS LTD is an(a) Active company incorporated on 06/04/2010 with the registered office located at Riverside House Wharf Way, Glen Parva, Leicester LE2 9TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN COMMERCIAL INTERIORS LTD?

toggle

ACORN COMMERCIAL INTERIORS LTD is currently Active. It was registered on 06/04/2010 .

Where is ACORN COMMERCIAL INTERIORS LTD located?

toggle

ACORN COMMERCIAL INTERIORS LTD is registered at Riverside House Wharf Way, Glen Parva, Leicester LE2 9TF.

What does ACORN COMMERCIAL INTERIORS LTD do?

toggle

ACORN COMMERCIAL INTERIORS LTD operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ACORN COMMERCIAL INTERIORS LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-06 with updates.