ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acorn (Holdings) Limited

Acorn (Holdings) Limited is an active company incorporated on 21 November 2013 with the registered office located in Camberley, Hampshire. Acorn (Holdings) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08784905
Private limited company
Age
11 years
Incorporated 21 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (3 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Building 1 Meadows Business Park
Blackwater
Camberley
GU17 9AB
United Kingdom
Address changed on 16 Sep 2025 (1 month ago)
Previous address was Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England
Telephone
02083156929
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Office • Australian • Lives in UK • Born in Jul 1979
Director • Chief Executive Officer • British • Lives in UK • Born in Jul 1962
Director • British • Lives in UK • Born in Jun 1983
Director • Managing Director • British • Lives in England • Born in Dec 1974
Director • Operations Director • British • Lives in England • Born in Sep 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Acorn Limited
Michael Brian Cook, Paul Leonard Aitchison, and 3 more are mutual people.
Active
Acorn Land & Strategic Property Division Limited
Michael Brian Cook, Paul Leonard Aitchison, and 3 more are mutual people.
Active
Acorn Estate Management Limited
Paul Leonard Aitchison, Paul Stephen Deveney, and 3 more are mutual people.
Active
Stuart Challis Limited
Paul Leonard Aitchison, Paul Stephen Deveney, and 2 more are mutual people.
Active
Abacus Bidco Limited
Paul Leonard Aitchison, Paul Stephen Deveney, and 2 more are mutual people.
Active
John Payne (Blackheath) Limited
Paul Leonard Aitchison, Neil Charles Louth, and 1 more are mutual people.
Active
John Payne (Lee) Limited
Paul Leonard Aitchison, Neil Charles Louth, and 1 more are mutual people.
Active
Middlesex Property Management Limited
Paul Leonard Aitchison, Peter Kavanagh, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Increased by 5 (%)
Total Assets
£11K
Same as previous period
Total Liabilities
-£5K
Increased by £3K (+150%)
Net Assets
£6K
Decreased by £3K (-33%)
Debt Ratio (%)
45%
Increased by 27.27% (+150%)
Latest Activity
Subsidiary Accounts Submitted
22 Days Ago on 7 Oct 2025
Registered Address Changed
1 Month Ago on 16 Sep 2025
Abacus Bidco Limited (PSC) Details Changed
1 Month Ago on 16 Sep 2025
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 24 Jul 2024
Mr Michael Brian Cook Appointed
1 Year 4 Months Ago on 1 Jul 2024
Hector Stavrinidis Resigned
2 Years Ago on 10 Oct 2023
New Charge Registered
2 Years 2 Months Ago on 23 Aug 2023
Confirmation Submitted
2 Years 3 Months Ago on 31 Jul 2023
Get Credit Report
Discover Acorn (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 7 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 7 Oct 2025
Change of details for Abacus Bidco Limited as a person with significant control on 16 September 2025
Submitted on 16 Sep 2025
Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to Building 1 Meadows Business Park Blackwater Camberley GU17 9AB on 16 September 2025
Submitted on 16 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Sep 2025
Confirmation statement made on 17 July 2025 with updates
Submitted on 29 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 16 Sep 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 16 Sep 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 16 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year