ACORN FINANCIAL CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

ACORN FINANCIAL CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03385831

Incorporation date

12/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Bramlings, 32 Fulmer Drive, Gerrards Cross, Buckinghamshire SL9 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1997)
dot icon13/03/2026
Micro company accounts made up to 2025-06-30
dot icon28/02/2026
Memorandum and Articles of Association
dot icon28/02/2026
Resolutions
dot icon26/02/2026
Particulars of variation of rights attached to shares
dot icon26/02/2026
Change of share class name or designation
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon25/03/2025
Micro company accounts made up to 2024-06-30
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon15/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon21/02/2023
Micro company accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon26/03/2020
Termination of appointment of Rajiv Kishor Pandya as a director on 2020-03-24
dot icon10/08/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon04/03/2018
Micro company accounts made up to 2017-06-30
dot icon28/06/2017
Notification of Rajiv Kishor Pandya as a person with significant control on 2016-07-01
dot icon28/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/08/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon27/08/2013
Director's details changed for Kishor Kantilal Pandya on 2013-02-28
dot icon27/08/2013
Director's details changed for Rajiv Kishor Pandya on 2013-02-28
dot icon27/08/2013
Registered office address changed from Bramlings 32 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HL England on 2013-08-27
dot icon27/08/2013
Director's details changed for Sudha Kishor Pandya on 2013-02-28
dot icon27/08/2013
Secretary's details changed for Sudha Kishor Pandya on 2013-02-28
dot icon27/08/2013
Registered office address changed from Jalian 10 St Marys Avenue South Norwood Green Middlesex UB2 4LS on 2013-08-27
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/08/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon09/08/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/06/2010
Director's details changed for Sudha Kishor Pandya on 2010-06-12
dot icon14/06/2010
Director's details changed for Kishor Kantilal Pandya on 2010-06-12
dot icon14/06/2010
Director's details changed for Rajiv Kishor Pandya on 2010-06-12
dot icon14/06/2010
Secretary's details changed for Sudha Kishor Pandya on 2010-06-12
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/06/2009
Return made up to 12/06/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/02/2009
Return made up to 12/06/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/06/2007
Return made up to 12/06/07; no change of members
dot icon28/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon31/07/2006
Return made up to 12/06/06; full list of members
dot icon03/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon01/09/2005
Return made up to 12/06/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon22/06/2004
Return made up to 12/06/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon25/09/2003
Return made up to 12/06/03; full list of members
dot icon01/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon17/09/2002
Return made up to 12/06/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/03/2002
New director appointed
dot icon15/06/2001
Return made up to 12/06/01; full list of members
dot icon07/06/2001
Full accounts made up to 2000-06-30
dot icon13/07/2000
Return made up to 12/06/00; full list of members
dot icon13/04/2000
Full accounts made up to 1999-06-30
dot icon09/09/1999
Return made up to 12/06/99; no change of members
dot icon15/04/1999
Full accounts made up to 1998-06-30
dot icon06/07/1998
Return made up to 12/06/98; full list of members
dot icon11/06/1998
Ad 17/07/97--------- £ si 1999@1=1999 £ ic 2/2001
dot icon20/06/1997
Secretary resigned
dot icon20/06/1997
New secretary appointed;new director appointed
dot icon20/06/1997
New director appointed
dot icon20/06/1997
Director resigned
dot icon20/06/1997
Registered office changed on 20/06/97 from: britannia suite international house, 82-86 deansgate manchester M3 2ER
dot icon12/06/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
103.74K
-
0.00
-
-
2022
0
105.12K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
12/06/1997 - 12/06/1997
4516
Mr Rajiv Kishor Pandya
Director
01/01/2002 - 24/03/2020
8
Pandya, Kishor Kantilal
Director
12/06/1997 - Present
1
Pandya, Sudha Kishor
Director
12/06/1997 - Present
2
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
12/06/1997 - 12/06/1997
4502

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN FINANCIAL CONSULTANCY LIMITED

ACORN FINANCIAL CONSULTANCY LIMITED is an(a) Active company incorporated on 12/06/1997 with the registered office located at Bramlings, 32 Fulmer Drive, Gerrards Cross, Buckinghamshire SL9 7HL. There are currently 3 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 FINANCIAL CONSULTANCY LIMITED?

toggle

ACORN FINANCIAL CONSULTANCY LIMITED is currently Active. It was registered on 12/06/1997 .

Where is ACORN FINANCIAL CONSULTANCY LIMITED located?

toggle

ACORN FINANCIAL CONSULTANCY LIMITED is registered at Bramlings, 32 Fulmer Drive, Gerrards Cross, Buckinghamshire SL9 7HL.

What does ACORN FINANCIAL CONSULTANCY LIMITED do?

toggle

ACORN FINANCIAL CONSULTANCY LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for ACORN FINANCIAL CONSULTANCY LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-30.