ACORN INTERIOR FURNISHINGS LTD

Register to unlock more data on OkredoRegister

ACORN INTERIOR FURNISHINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05709139

Incorporation date

14/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

1 The Sidings, Station Road, Woolhampton, Berkshire RG7 5SLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon23/02/2026
Registered office address changed from 59 Battalion Way Thatcham Berkshire RG19 4RN England to 1 the Sidings Station Road Woolhampton Berkshire RG7 5SL on 2026-02-23
dot icon23/02/2026
Director's details changed for Mrs Linda Brown on 2026-02-20
dot icon23/02/2026
Director's details changed for Martin Brown on 2026-02-20
dot icon23/02/2026
Secretary's details changed for Martin Brown on 2026-02-20
dot icon23/02/2026
Change of details for Mrs Linda Brown as a person with significant control on 2026-02-20
dot icon23/02/2026
Termination of appointment of Clare Louise Brown as a director on 2026-02-20
dot icon23/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/02/2025
Director's details changed for Mrs Linda Brown on 2006-04-01
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/11/2023
Registered office address changed from 1 the Sidings, Station Road Woolhampton Reading Berkshire RG7 5SL to 59 Battalion Way Thatcham Berkshire RG19 4RN on 2023-11-10
dot icon10/11/2023
Secretary's details changed for Martin Brown on 2023-11-10
dot icon10/11/2023
Director's details changed for Clare Louise Brown on 2023-11-10
dot icon10/11/2023
Director's details changed for Mrs Linda Brown on 2023-11-10
dot icon10/11/2023
Director's details changed for Martin Brown on 2023-11-10
dot icon10/11/2023
Change of details for Mrs Linda Brown as a person with significant control on 2023-11-10
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Compulsory strike-off action has been discontinued
dot icon04/06/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon03/05/2022
First Gazette notice for compulsory strike-off
dot icon11/12/2021
Compulsory strike-off action has been discontinued
dot icon10/12/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon07/12/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Compulsory strike-off action has been discontinued
dot icon23/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon22/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon21/02/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/05/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon30/03/2011
Registered office address changed from Appledene, Rotten Row Bradfield Reading Berkshire RG7 6LL on 2011-03-30
dot icon29/03/2011
Director's details changed for Linda Brown on 2010-10-18
dot icon29/03/2011
Director's details changed for Clare Louise Brown on 2010-10-18
dot icon29/03/2011
Director's details changed for Martin Brown on 2010-10-18
dot icon29/03/2011
Secretary's details changed for Martin Brown on 2010-10-18
dot icon08/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon25/03/2010
Director's details changed for Linda Brown on 2010-01-01
dot icon25/03/2010
Director's details changed for Clare Louise Brown on 2010-01-01
dot icon13/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon29/09/2008
Total exemption full accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 14/02/08; full list of members
dot icon27/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 14/02/07; full list of members
dot icon26/06/2006
Ad 01/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New director appointed
dot icon26/06/2006
New secretary appointed;new director appointed
dot icon26/06/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
Director resigned
dot icon14/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.35K
-
0.00
5.42K
-
2022
1
11.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Linda
Director
01/04/2006 - Present
-
Brown, Martin
Director
01/04/2006 - Present
2
Brown, Clare Louise
Director
01/04/2006 - 20/02/2026
-
Brown, Martin
Secretary
01/04/2006 - Present
-

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 INTERIOR FURNISHINGS LTD

ACORN INTERIOR FURNISHINGS LTD is an(a) Active company incorporated on 14/02/2006 with the registered office located at 1 The Sidings, Station Road, Woolhampton, Berkshire RG7 5SL. 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 INTERIOR FURNISHINGS LTD?

toggle

ACORN INTERIOR FURNISHINGS LTD is currently Active. It was registered on 14/02/2006 .

Where is ACORN INTERIOR FURNISHINGS LTD located?

toggle

ACORN INTERIOR FURNISHINGS LTD is registered at 1 The Sidings, Station Road, Woolhampton, Berkshire RG7 5SL.

What does ACORN INTERIOR FURNISHINGS LTD do?

toggle

ACORN INTERIOR FURNISHINGS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACORN INTERIOR FURNISHINGS LTD?

toggle

The latest filing was on 23/02/2026: Registered office address changed from 59 Battalion Way Thatcham Berkshire RG19 4RN England to 1 the Sidings Station Road Woolhampton Berkshire RG7 5SL on 2026-02-23.