ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acorn (Braintree Phase Two) Limited

Acorn (Braintree Phase Two) Limited is an active company incorporated on 18 October 2022 with the registered office located in London, Greater London. Acorn (Braintree Phase Two) Limited was registered 2 years 10 months ago.
Status
Active
Active since incorporation
Company No
14427688
Private limited company
Age
2 years 10 months
Incorporated 18 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 October 2024 (10 months ago)
Next confirmation dated 31 October 2025
Due by 14 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
29 York Street
London
W1H 1EZ
England
Address changed on 29 May 2024 (1 year 3 months ago)
Previous address was 1 Frederick Place Crouch End London N8 8AF United Kingdom
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1967
Director • British • Lives in England • Born in Dec 1960
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in UK • Born in Jun 1968
First Oak Braintree Site 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ewhurst Sunnybrook Limited
Melanie Jayne Omirou, Joanne Bernice Gold, and 2 more are mutual people.
Active
First Oak Braintree Limited
Melanie Jayne Omirou, Joanne Bernice Gold, and 1 more are mutual people.
Active
APG Goldev Limited
Melanie Jayne Omirou, Wayne Ian Gold, and 1 more are mutual people.
Active
Chesham Kiln Lane Limited
Melanie Jayne Omirou, Wayne Ian Gold, and 1 more are mutual people.
Active
The Pavilion (Se1) Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
RST Newquay Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
Long Lane Studios Developments Limited
Romy Elizabeth Summerskill and Melanie Jayne Omirou are mutual people.
Active
RST Cardiff Developments Limited
Melanie Jayne Omirou and Romy Elizabeth Summerskill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.43M
Decreased by £203.5K (-12%)
Total Liabilities
-£1.75M
Increased by £4.84K (0%)
Net Assets
-£316.85K
Decreased by £208.33K (+192%)
Debt Ratio (%)
122%
Increased by 15.53% (+15%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 27 Mar 2025
Confirmation Submitted
9 Months Ago on 13 Nov 2024
Full Accounts Submitted
11 Months Ago on 3 Oct 2024
Goldev Limited (PSC) Resigned
1 Year Ago on 8 Aug 2024
The Hit Factory Limited (PSC) Appointed
1 Year Ago on 8 Aug 2024
Mrs Joanne Bernice Gold Appointed
1 Year Ago on 8 Aug 2024
Accounting Period Shortened
1 Year 2 Months Ago on 4 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Confirmation Submitted
1 Year 10 Months Ago on 31 Oct 2023
New Charge Registered
2 Years 1 Month Ago on 4 Aug 2023
Get Credit Report
Discover Acorn (Braintree Phase Two) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Mar 2025
Confirmation statement made on 31 October 2024 with updates
Submitted on 13 Nov 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 3 Oct 2024
Cessation of Goldev Limited as a person with significant control on 8 August 2024
Submitted on 8 Aug 2024
Appointment of Mrs Joanne Bernice Gold as a director on 8 August 2024
Submitted on 8 Aug 2024
Notification of The Hit Factory Limited as a person with significant control on 8 August 2024
Submitted on 8 Aug 2024
Current accounting period shortened from 31 October 2023 to 30 June 2023
Submitted on 4 Jul 2024
Registered office address changed from 1 Frederick Place Crouch End London N8 8AF United Kingdom to 29 York Street London W1H 1EZ on 29 May 2024
Submitted on 29 May 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 31 Oct 2023
Registration of charge 144276880003, created on 4 August 2023
Submitted on 11 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year