UKBizDB.co.uk

ACORN HOLDCO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acorn Holdco Ltd. The company was founded 4 years ago and was given the registration number NI668472. The firm's registered office is in BELFAST. You can find them at Block A Boucher Business Studios, Glenmachan Place, Belfast, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ACORN HOLDCO LTD
Company Number:NI668472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2020
End of financial year:31 March 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Block A Boucher Business Studios, Glenmachan Place, Belfast, United Kingdom, BT12 6QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director19 May 2020Active
Lanyon Plaza, West Tower, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director14 February 2022Active
Lanyon Plaza, West Tower, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director16 March 2020Active
Lanyon Plaza West Towers, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director16 September 2022Active
Lanyon Plaza, West Tower, 8 Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director16 March 2020Active
Block A Boucher Business Studios, Glenmachan Place, Belfast, United Kingdom, BT12 6QH

Director26 November 2020Active
10, Fenchurch Avenue, London, England, EC3M 5AG

Director03 June 2021Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director19 May 2020Active
10, Fenchurch Avenue, London, United Kingdom, EC3M 5AG

Director19 May 2020Active

People with Significant Control

B4b Telecoms Ltd
Notified on:16 March 2020
Status:Active
Address:Block A, Boucher Business Studio, 9 Glenmachan Place, Co Antrim Bt12 6qh, BT12 6QH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Fibrus Ltd
Notified on:16 March 2020
Status:Active
Address:Block A, Boucher Business Studios, Co Antrim Bt12 6qh, BT12 6QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-04-19Capital

Capital alter shares subdivision.

Download
2023-04-19Resolution

Resolution.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Officers

Change person director company with change date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2021-02-08Incorporation

Memorandum articles.

Download
2021-02-08Resolution

Resolution.

Download
2020-12-10Capital

Capital allotment shares.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.