UKBizDB.co.uk

ACORN MONITORING LTD.

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

This company is commonly known as Acorn Monitoring Ltd.. The company was founded 22 years ago and was given the registration number 04292978. The firm's registered office is in BICESTER. You can find them at 3a Minton Place, Victoria Road, Bicester, Oxfordshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ACORN MONITORING LTD.
Company Number:04292978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:3a Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Corporate Secretary20 July 2021Active
5, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director31 January 2019Active
5, Minton Place, Victoria Road, Bicester, England, OX26 6QB

Director25 September 2001Active
Buckinghams Cottage, Church Street, Barford St Michael, OX15 0UA

Secretary25 September 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary02 April 2004Active
3a, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Corporate Secretary01 September 2006Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary25 September 2001Active
Buckinghams Cottage, Church Street, Barford St Michael, OX15 0UA

Director25 September 2001Active

People with Significant Control

Mr Christopher James Cowen
Notified on:27 March 2023
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:5, Minton Place, Bicester, England, OX26 6QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Lawson Cowen
Notified on:25 September 2016
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:5, Minton Place, Bicester, England, OX26 6QB
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 (6 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
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-20Officers

Appoint corporate secretary company with name date.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-06-30Address

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

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Accounts

Change account reference date company current extended.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-04-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2018-11-27Capital

Capital allotment shares.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.