ACORN INDEPENDENCE LIMITED

Register to unlock more data on OkredoRegister

ACORN INDEPENDENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10423466

Incorporation date

12/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timberly, South Street, Axminster, Devon EX13 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2016)
dot icon25/02/2026
Cessation of Charles Edward Valentine Wilson as a person with significant control on 2026-01-26
dot icon25/02/2026
Cessation of Robyn Louise Wilson as a person with significant control on 2026-01-26
dot icon25/02/2026
Notification of Skyworks Holdings Limited as a person with significant control on 2026-01-26
dot icon13/02/2026
Change of share class name or designation
dot icon13/02/2026
Particulars of variation of rights attached to shares
dot icon13/02/2026
Resolutions
dot icon13/02/2026
Memorandum and Articles of Association
dot icon13/02/2026
Resolutions
dot icon15/10/2025
Director's details changed for Mrs Robyn Louise Wilson on 2025-10-01
dot icon15/10/2025
Director's details changed for Mr Charles Edward Valentine Wilson on 2025-10-01
dot icon15/10/2025
Change of details for Mrs Robyn Louise Wilson as a person with significant control on 2025-10-15
dot icon15/10/2025
Change of details for Mr Charles Edward Valentine Wilson as a person with significant control on 2025-10-15
dot icon14/10/2025
Confirmation statement made on 2025-10-11 with updates
dot icon25/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon21/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Change of details for Mrs Robyn Louise Wilson as a person with significant control on 2023-03-06
dot icon06/03/2023
Director's details changed for Mrs Robyn Louise Wilson on 2023-03-06
dot icon06/03/2023
Registered office address changed from Rock Mill Membury Axminster Devon EX13 7AG United Kingdom to Timberly South Street Axminster Devon EX13 5AD on 2023-03-06
dot icon25/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Registration of charge 104234660002, created on 2022-05-17
dot icon24/02/2022
Notification of Charles Edward Valentine Wilson as a person with significant control on 2018-05-29
dot icon21/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-10-11 with updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Satisfaction of charge 104234660001 in full
dot icon04/11/2019
Confirmation statement made on 2019-10-11 with updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon14/06/2018
Registration of charge 104234660001, created on 2018-06-12
dot icon07/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Termination of appointment of Nicola Jane Doughty as a director on 2018-05-18
dot icon01/02/2018
Change of details for Mr Charles Edward Valentine Wilson as a person with significant control on 2017-01-27
dot icon31/01/2018
Notification of Robyn Louise Wilson as a person with significant control on 2018-01-31
dot icon31/01/2018
Cessation of Charles Edward Valentine Wilson as a person with significant control on 2017-10-23
dot icon31/01/2018
Appointment of Mrs Robyn Louise Wilson as a director on 2018-01-31
dot icon31/01/2018
Change of details for Mr Charles Edward Valentine Wilson as a person with significant control on 2017-01-27
dot icon17/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon17/02/2017
Director's details changed for Mr Charles Edward Valentine Wilson on 2017-02-17
dot icon17/02/2017
Director's details changed for Ms Nicola Jane Doughty on 2017-02-17
dot icon03/01/2017
Appointment of Ms Nicola Jane Doughty as a director on 2017-01-03
dot icon02/11/2016
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon12/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon33 *

* during past year

Number of employees

33
2022
change arrow icon+55.89 % *

* during past year

Cash in Bank

£298,069.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
26.72K
-
0.00
191.20K
-
2022
33
272.93K
-
0.00
298.07K
-
2022
33
272.93K
-
0.00
298.07K
-

Employees

2022

Employees

33 Ascended- *

Net Assets(GBP)

272.93K £Ascended921.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

298.07K £Ascended55.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Charles Edward Valentine
Director
12/10/2016 - Present
9
Wilson, Robyn Louise
Director
31/01/2018 - Present
6

Persons with Significant Control

6
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 INDEPENDENCE LIMITED

ACORN INDEPENDENCE LIMITED is an(a) Active company incorporated on 12/10/2016 with the registered office located at Timberly, South Street, Axminster, Devon EX13 5AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN INDEPENDENCE LIMITED?

toggle

ACORN INDEPENDENCE LIMITED is currently Active. It was registered on 12/10/2016 .

Where is ACORN INDEPENDENCE LIMITED located?

toggle

ACORN INDEPENDENCE LIMITED is registered at Timberly, South Street, Axminster, Devon EX13 5AD.

What does ACORN INDEPENDENCE LIMITED do?

toggle

ACORN INDEPENDENCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ACORN INDEPENDENCE LIMITED have?

toggle

ACORN INDEPENDENCE LIMITED had 33 employees in 2022.

What is the latest filing for ACORN INDEPENDENCE LIMITED?

toggle

The latest filing was on 25/02/2026: Cessation of Charles Edward Valentine Wilson as a person with significant control on 2026-01-26.