UKBizDB.co.uk

ACORN TOPCO LIMITED

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

This company is commonly known as Acorn Topco Limited. The company was founded 7 years ago and was given the registration number 10569916. The firm's registered office is in SUNDERLAND. You can find them at Northumbria Spring Riverside Road, Southwick, Sunderland, Tyne & Wear. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ACORN TOPCO LIMITED
Company Number:10569916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Northumbria Spring Riverside Road, Southwick, Sunderland, Tyne & Wear, England, SR5 3JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director17 September 2021Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director29 October 2019Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director01 April 2018Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director17 November 2020Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director14 June 2021Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director30 March 2017Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director30 March 2017Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director04 February 2019Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director29 October 2019Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director15 March 2017Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director30 March 2017Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director18 January 2017Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director15 November 2017Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director15 March 2017Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director11 February 2019Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director30 March 2017Active
Northumbria Spring, Riverside Road, Southwick, Sunderland, England, SR5 3JG

Director20 December 2018Active

People with Significant Control

Northedge Capital Nominee Limited
Notified on:15 March 2017
Status:Active
Country of residence:England
Address:13th Floor, Number One, Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Henry Pass
Notified on:18 January 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-07-17Accounts

Accounts with accounts type group.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type group.

Download
2022-07-28Address

Change sail address company with old address new address.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Capital

Capital allotment shares.

Download
2022-01-08Resolution

Resolution.

Download
2021-12-07Accounts

Accounts with accounts type group.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-21Capital

Capital cancellation shares.

Download
2021-06-21Capital

Capital return purchase own shares.

Download
2021-06-19Resolution

Resolution.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-08-16Capital

Capital name of class of shares.

Download
2020-08-16Capital

Capital alter shares subdivision.

Download
2020-08-04Capital

Capital variation of rights attached to shares.

Download
2020-08-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.