ACORN IMPROVEMENTS LIMITED

Register to unlock more data on OkredoRegister

ACORN IMPROVEMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03284046

Incorporation date

26/11/1996

Size

Micro Entity

Contacts

Registered address

Registered address

120 King Edward Avenue, Worthing BN14 8DNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1996)
dot icon20/01/2026
Confirmation statement made on 2025-11-14 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon03/02/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon03/02/2025
Register inspection address has been changed from 89 Old Shoreham Road Hove BN3 7AQ England to 120 King Edward Avenue Worthing BN14 8DN
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/08/2024
Registered office address changed from 89 Old Shoreham Road Hove BN3 7AQ England to 120 King Edward Avenue Worthing BN14 8DN on 2024-08-02
dot icon02/01/2024
Confirmation statement made on 2023-11-14 with no updates
dot icon02/01/2024
Register inspection address has been changed from 140 Sackville Road Hove BN3 7AA England to 89 Old Shoreham Road Hove BN3 7AQ
dot icon02/01/2024
Register(s) moved to registered office address 89 Old Shoreham Road Hove BN3 7AQ
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Registered office address changed from 140 Sackville Road Hove BN3 7AA England to 89 Old Shoreham Road Hove BN3 7AQ on 2023-01-10
dot icon10/01/2023
Confirmation statement made on 2022-11-14 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon29/11/2020
Register inspection address has been changed from Unit 3, Mill Road Portslade Brighton BN41 1PD England to 140 Sackville Road Hove BN3 7AA
dot icon29/11/2020
Registered office address changed from 142 Sackville Road Hove East Sussex BN3 7AG to 140 Sackville Road Hove BN3 7AA on 2020-11-29
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/05/2020
Registered office address changed from Unit 3 Mill Road Industrial Estate Southwick West Sussex BN41 1PD to 142 Sackville Road Hove East Sussex BN3 7AG on 2020-05-04
dot icon02/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-14 with updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-11-14 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/04/2015
Termination of appointment of Ruth Tamasin Claire Jones as a director on 2015-04-13
dot icon02/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon02/12/2014
Register inspection address has been changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY to Unit 3, Mill Road Portslade Brighton BN41 1PD
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/09/2013
Secretary's details changed for Miss Caitlin Elizabeth Sian Jones on 2013-08-10
dot icon17/09/2013
Director's details changed for Miss Caitlin Elizabeth Sian Jones on 2013-08-10
dot icon04/01/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-11-14 with full list of shareholders
dot icon06/01/2010
Director's details changed for Miss Caitlin Elizabeth Sian Jones on 2010-01-01
dot icon06/01/2010
Director's details changed for Ruth Tamasin Claire Jones on 2010-01-01
dot icon06/01/2010
Director's details changed for Mr Anthony Cyril Jones on 2010-01-01
dot icon06/01/2010
Secretary's details changed for Miss Caitlin Elizabeth Sian Jones on 2009-10-01
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon24/09/2009
Registered office changed on 24/09/2009 from unit 9 hove business centre basin road north hove east sussex BN41 1UY
dot icon17/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 14/11/08; full list of members
dot icon18/12/2008
Director and secretary's change of particulars / caitlin jones / 03/09/2008
dot icon18/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/12/2007
Return made up to 14/11/07; no change of members
dot icon11/07/2007
Director's particulars changed
dot icon04/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 14/11/06; full list of members
dot icon04/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 14/11/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 14/11/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/11/2003
Return made up to 14/11/03; full list of members
dot icon20/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/11/2002
Return made up to 14/11/02; full list of members
dot icon13/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon20/11/2001
Return made up to 14/11/01; full list of members
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon19/04/2001
Secretary resigned;director resigned
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon03/01/2001
Return made up to 19/11/00; full list of members
dot icon21/03/2000
Accounts for a small company made up to 1999-12-31
dot icon24/01/2000
Return made up to 19/11/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-12-31
dot icon31/12/1998
Return made up to 19/11/98; full list of members
dot icon12/03/1998
Accounts for a small company made up to 1997-12-31
dot icon25/11/1997
Return made up to 19/11/97; full list of members
dot icon29/01/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon06/01/1997
Accounting reference date shortened from 30/11/97 to 30/06/97
dot icon06/01/1997
Ad 24/12/96--------- £ si 600@1=600 £ ic 2/602
dot icon06/12/1996
Registered office changed on 06/12/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/12/1996
Director resigned
dot icon06/12/1996
Secretary resigned
dot icon06/12/1996
New secretary appointed;new director appointed
dot icon06/12/1996
New director appointed
dot icon26/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
46.50K
-
0.00
-
-
2022
1
55.40K
-
0.00
-
-
2022
1
55.40K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

55.40K £Ascended19.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/11/1996 - 26/11/1996
16011
Jones, Anthony Cyril
Director
26/11/1996 - Present
8
Twaites, Caitlin Elizabeth Sian
Secretary
03/04/2001 - Present
-
Twaites, Caitlin Elizabeth Sian
Director
03/04/2001 - Present
1
LONDON LAW SERVICES LIMITED
Nominee Director
26/11/1996 - 26/11/1996
580

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACORN IMPROVEMENTS LIMITED

ACORN IMPROVEMENTS LIMITED is an(a) Active company incorporated on 26/11/1996 with the registered office located at 120 King Edward Avenue, Worthing BN14 8DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN IMPROVEMENTS LIMITED?

toggle

ACORN IMPROVEMENTS LIMITED is currently Active. It was registered on 26/11/1996 .

Where is ACORN IMPROVEMENTS LIMITED located?

toggle

ACORN IMPROVEMENTS LIMITED is registered at 120 King Edward Avenue, Worthing BN14 8DN.

What does ACORN IMPROVEMENTS LIMITED do?

toggle

ACORN IMPROVEMENTS LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ACORN IMPROVEMENTS LIMITED have?

toggle

ACORN IMPROVEMENTS LIMITED had 1 employees in 2022.

What is the latest filing for ACORN IMPROVEMENTS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-11-14 with no updates.