Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Acorn Vehicle Solutions Limited
Acorn Vehicle Solutions Limited is a dissolved company incorporated on 21 April 2005 with the registered office located in London, Greater London. Acorn Vehicle Solutions Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 May 2021
(4 years ago)
Was
16 years old
at the time of dissolution
Following
liquidation
Company No
05431577
Private limited company
Age
20 years
Incorporated
21 April 2005
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Acorn Vehicle Solutions Limited
Contact
Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Same address for the past
6 years
Companies in EC1Y 8NA
Telephone
02083639367
Email
Available in Endole App
Website
Acorncarsuk.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Andrew Anthony Christopher
Director • PSC • British • Lives in England • Born in Apr 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Acorn Vehicle Logistics Limited
Mr Andrew Anthony Christopher is a mutual person.
Active
Greencycle Solutions Limited
Mr Andrew Anthony Christopher is a mutual person.
Active
Azac Properties Limited
Mr Andrew Anthony Christopher is a mutual person.
Active
Drive Motion Limited
Mr Andrew Anthony Christopher is a mutual person.
Active
Suretrak Limited
Mr Andrew Anthony Christopher is a mutual person.
Active
Suretrak Solutions Limited
Mr Andrew Anthony Christopher is a mutual person.
Active
Aac (SP) Limited
Mr Andrew Anthony Christopher is a mutual person.
Active
Aac (St) Limited
Mr Andrew Anthony Christopher is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Apr 2016
For period
30 Apr
⟶
30 Apr 2016
Traded for
12 months
Cash in Bank
£5K
Increased by £1K (+25%)
Turnover
£13.94M
Decreased by £1.42M (-9%)
Employees
24
Decreased by 4 (-14%)
Total Assets
£5.33M
Increased by £395K (+8%)
Total Liabilities
-£5.06M
Increased by £467K (+10%)
Net Assets
£269K
Decreased by £72K (-21%)
Debt Ratio (%)
95%
Increased by 1.86% (+2%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 5 May 2021
Registered Address Changed
6 Years Ago on 18 Mar 2019
Registered Address Changed
6 Years Ago on 10 Jan 2019
Voluntary Liquidator Appointed
6 Years Ago on 4 Jan 2019
Confirmation Submitted
6 Years Ago on 7 Dec 2018
New Charge Registered
7 Years Ago on 14 Mar 2018
Charge Satisfied
7 Years Ago on 7 Mar 2018
Accounting Period Shortened
7 Years Ago on 23 Jan 2018
Confirmation Submitted
7 Years Ago on 27 Nov 2017
Full Accounts Submitted
8 Years Ago on 31 Jan 2017
Get Alerts
Get Credit Report
Discover Acorn Vehicle Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 5 May 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Feb 2021
Liquidators' statement of receipts and payments to 29 November 2019
Submitted on 28 Jan 2020
Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019
Submitted on 18 Mar 2019
Registered office address changed from 274 Baker Street Enfield Middlesex EN1 3LD to 37 Sun Street London EC2M 2PL on 10 January 2019
Submitted on 10 Jan 2019
Statement of affairs
Submitted on 4 Jan 2019
Appointment of a voluntary liquidator
Submitted on 4 Jan 2019
Resolutions
Submitted on 4 Jan 2019
Confirmation statement made on 27 November 2018 with no updates
Submitted on 7 Dec 2018
Registration of charge 054315770002, created on 14 March 2018
Submitted on 20 Mar 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs