ACORNSILVER LIMITED

Register to unlock more data on OkredoRegister

ACORNSILVER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06710230

Incorporation date

29/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Monkley Stables, Rode, Frome BA11 6QQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2008)
dot icon03/11/2025
Cessation of Richard Julian Gullis as a person with significant control on 2025-10-31
dot icon03/11/2025
Confirmation statement made on 2025-09-29 with updates
dot icon28/07/2025
Micro company accounts made up to 2024-09-30
dot icon31/03/2025
Termination of appointment of Richard Julian Gullis as a director on 2025-03-19
dot icon01/11/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon18/07/2023
Micro company accounts made up to 2022-09-30
dot icon29/12/2022
Satisfaction of charge 067102300001 in full
dot icon29/12/2022
Satisfaction of charge 067102300002 in full
dot icon05/11/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon31/07/2022
Micro company accounts made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon09/12/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon13/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon08/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-09-30
dot icon24/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon15/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon10/10/2016
Registered office address changed from 17 Pegasus Way Bowerhill Melksham Wiltshire SN12 6TR to Monkley Stables Rode Frome BA11 6QQ on 2016-10-10
dot icon25/06/2016
Micro company accounts made up to 2015-09-30
dot icon20/12/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon14/09/2015
Micro company accounts made up to 2014-09-30
dot icon18/10/2014
Compulsory strike-off action has been discontinued
dot icon17/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon17/10/2014
Accounts for a dormant company made up to 2013-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon03/02/2014
Director's details changed for Mr Richard Julian Gullis on 2014-01-31
dot icon25/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon27/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/06/2013
Registration of charge 067102300001
dot icon20/06/2013
Registration of charge 067102300002
dot icon26/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon07/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon25/04/2012
Termination of appointment of Steven King as a director
dot icon25/04/2012
Appointment of Mr Richard Julian Gullis as a director
dot icon19/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr Martyn Edward Jones on 2011-09-12
dot icon24/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/10/2010
Certificate of change of name
dot icon21/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon21/10/2010
Director's details changed for Mr Martyn Edward Jones on 2010-09-17
dot icon21/10/2010
Termination of appointment of Robert Dawes as a director
dot icon21/10/2010
Registered office address changed from 25a Wynsome Street Southwick Trowbridge Wiltshire BA14 9RG on 2010-10-21
dot icon19/10/2010
Resolutions
dot icon03/02/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2009-09-30
dot icon17/12/2009
Registered office address changed from 7 Kenton Mews Bristol BS9 4LT on 2009-12-17
dot icon29/09/2008
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
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
-
-
2022
0
200.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawes, Robert Andrew
Director
29/09/2008 - 30/09/2010
27
Jones, Martyn Edward
Director
29/09/2008 - Present
22
Gullis, Richard Julian
Director
01/04/2012 - 19/03/2025
1
King, Steven Fraser
Director
29/09/2008 - 31/03/2012
6

Persons with Significant Control

3
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 ACORNSILVER LIMITED

ACORNSILVER LIMITED is an(a) Active company incorporated on 29/09/2008 with the registered office located at Monkley Stables, Rode, Frome BA11 6QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORNSILVER LIMITED?

toggle

ACORNSILVER LIMITED is currently Active. It was registered on 29/09/2008 .

Where is ACORNSILVER LIMITED located?

toggle

ACORNSILVER LIMITED is registered at Monkley Stables, Rode, Frome BA11 6QQ.

What does ACORNSILVER LIMITED do?

toggle

ACORNSILVER LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ACORNSILVER LIMITED?

toggle

The latest filing was on 03/11/2025: Cessation of Richard Julian Gullis as a person with significant control on 2025-10-31.