ACORNS IN ADEL LIMITED

Register to unlock more data on OkredoRegister

ACORNS IN ADEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06238673

Incorporation date

08/05/2007

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/2007)
dot icon19/02/2026
Termination of appointment of Marcello Christoforo Giovanni Iacono as a director on 2026-01-23
dot icon19/02/2026
Termination of appointment of Jacoline Jeanine Cheri Lemmens-Westerink as a director on 2026-01-23
dot icon19/02/2026
Termination of appointment of Samantha Jane Rhodes as a director on 2026-01-23
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Declaration of solvency
dot icon13/10/2025
Appointment of a voluntary liquidator
dot icon13/10/2025
Registered office address changed from Ridgway House Progress Way Denton Manchester M34 2GP England to 1 More London Place London SE1 2AF on 2025-10-13
dot icon27/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon15/03/2024
Director's details changed for Partou Uk Bidco Limited on 2024-03-05
dot icon29/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon17/01/2023
Director's details changed for Ms. Jacoline Jeanine Cheri Lemmens on 2021-06-02
dot icon20/10/2022
Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17
dot icon14/10/2022
Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11
dot icon04/10/2022
Appointment of Mr Richard Henry Smith as a director on 2022-09-30
dot icon04/10/2022
Termination of appointment of David William Johnson as a director on 2022-09-30
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/07/2022
Termination of appointment of Robert Harmen Michel Visser as a director on 2022-06-27
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon13/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/06/2021
Appointment of Mr Robert Harmen Michel Visser as a director on 2021-06-02
dot icon16/06/2021
Appointment of Ms. Jacoline Jeanine Cheri Lemmens as a director on 2021-06-02
dot icon16/06/2021
Appointment of Partou Uk Bidco Limited as a director on 2021-06-02
dot icon16/06/2021
Appointment of Mr Marcello Christoforo Giovanni Iacono as a director on 2021-06-02
dot icon14/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon21/05/2019
Director's details changed for Mrs Jacqueline Ann Johnson on 2019-04-17
dot icon21/05/2019
Director's details changed for Mr David William Johnson on 2019-04-17
dot icon10/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon19/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon06/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon11/02/2016
Registered office address changed from 2 Wordsworth Way Eldwick Bingley West Yorkshire BD16 4SB to Ridgway House Progress Way Denton Manchester M34 2GP on 2016-02-11
dot icon11/02/2016
Termination of appointment of Vincent Alfred Thomas Smith as a director on 2016-02-05
dot icon11/02/2016
Termination of appointment of Vincent Alfred Thomas Smith as a secretary on 2016-02-05
dot icon11/02/2016
Termination of appointment of Helin Gertrude Smith as a director on 2016-02-05
dot icon22/01/2016
Appointment of Mr David William Johnson as a director on 2016-01-20
dot icon22/01/2016
Appointment of Mrs Jacqueline Ann Johnson as a director on 2016-01-20
dot icon21/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon08/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon09/04/2013
Director's details changed for Vincent Alfred Thomas Smith on 2012-11-02
dot icon09/04/2013
Secretary's details changed for Vincent Alfred Thomas Smith on 2012-11-02
dot icon09/04/2013
Director's details changed for Helin Gertrude Smith on 2012-11-02
dot icon08/04/2013
Registered office address changed from 23 Southlands Avenue Bingley West Yorkshire BD16 1EB on 2013-04-08
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 08/05/09; full list of members
dot icon27/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/08/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon15/05/2008
Return made up to 08/05/08; full list of members
dot icon15/05/2008
Director and secretary's change of particulars / vincent smith / 01/01/2008
dot icon15/05/2008
Director's change of particulars / helin smith / 01/01/2008
dot icon26/02/2008
Registered office changed on 26/02/2008 from 9 staveley road bingley west yorkshire BD16 4LY
dot icon08/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Henry
Director
30/09/2022 - Present
97
PARTOU UK HOLDING LIMITED
Corporate Director
02/06/2021 - Present
30
Johnson, David William
Director
20/01/2016 - 30/09/2022
115
Johnson, Jacqueline Ann
Director
20/01/2016 - 11/10/2022
44
Iacono, Marcello Christoforo Giovanni
Director
02/06/2021 - 23/01/2026
27

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORNS IN ADEL LIMITED

ACORNS IN ADEL LIMITED is an(a) Liquidation company incorporated on 08/05/2007 with the registered office located at 1 More London Place, London SE1 2AF. 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 ACORNS IN ADEL LIMITED?

toggle

ACORNS IN ADEL LIMITED is currently Liquidation. It was registered on 08/05/2007 .

Where is ACORNS IN ADEL LIMITED located?

toggle

ACORNS IN ADEL LIMITED is registered at 1 More London Place, London SE1 2AF.

What does ACORNS IN ADEL LIMITED do?

toggle

ACORNS IN ADEL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACORNS IN ADEL LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Marcello Christoforo Giovanni Iacono as a director on 2026-01-23.