ACORN INNOVATIONS LIMITED - STEETON BRADFORD
Company Profile | Company Filings |
Overview
ACORN INNOVATIONS LIMITED is a Private Limited Company from STEETON BRADFORD and has the status: Active.
ACORN INNOVATIONS LIMITED was incorporated 27 years ago on 10/04/1997 and has the registered number: 03349973. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ACORN INNOVATIONS LIMITED was incorporated 27 years ago on 10/04/1997 and has the registered number: 03349973. The accounts status is DORMANT and accounts are next due on 31/01/2025.
ACORN INNOVATIONS LIMITED - STEETON BRADFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
TELECOM HOUSE MILLENNIUM
STEETON BRADFORD
WEST YORKSHIRE
BD20 6RB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/12/2023 | 25/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN STEWART JAKES | May 1956 | British | Director | 1997-04-10 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 1997-04-10 UNTIL 1997-04-10 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-10 UNTIL 1997-04-10 | RESIGNED | ||
MR EDWARD GEORGE PUTNAM | Mar 1969 | British | Director | 2010-01-05 UNTIL 2010-07-09 | RESIGNED |
MRS JOANNE HELEN KENNEDY | British | Director | 2007-04-10 UNTIL 2009-09-08 | RESIGNED | |
MRS JOANNE HELEN KENNEDY | British | Secretary | 1997-04-10 UNTIL 2007-04-10 | RESIGNED | |
MRS ZOFIA STEFANIA GARVEY | British | Secretary | 2007-04-10 UNTIL 2009-05-01 | RESIGNED | |
MR DAVID GRESFORD BELMONT | British | Secretary | 2009-05-01 UNTIL 2016-11-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Stewart Jakes | 2016-04-06 | 5/1956 | Monte Carlo |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ACORN INNOVATIONS LIMITED | 2024-01-04 | 30-04-2023 | £1 Cash £1 equity |
Dormant Company Accounts - ACORN INNOVATIONS LIMITED | 2023-01-05 | 30-04-2022 | £1 Cash £1 equity |
Dormant Company Accounts - ACORN INNOVATIONS LIMITED | 2022-01-06 | 30-04-2021 | £1 Cash £1 equity |
Dormant Company Accounts - ACORN INNOVATIONS LIMITED | 2021-03-24 | 30-04-2020 | £1 Cash £1 equity |
Dormant Company Accounts - ACORN INNOVATIONS LIMITED | 2020-01-01 | 30-04-2019 | £1 Cash £1 equity |
Dormant Company Accounts - ACORN INNOVATIONS LIMITED | 2019-01-03 | 30-04-2018 | £1 Cash £1 equity |
Dormant Company Accounts - ACORN INNOVATIONS LIMITED | 2017-12-28 | 30-04-2017 | £1 Cash £1 equity |
Dormant Company Accounts - ACORN INNOVATIONS LIMITED | 2016-12-23 | 30-04-2016 | £1 Cash £1 equity |
Abbreviated Company Accounts - ACORN INNOVATIONS LIMITED | 2015-12-25 | 30-04-2015 | £1 Cash £1 equity |
Abbreviated Company Accounts - ACORN INNOVATIONS LIMITED | 2014-12-24 | 30-04-2014 | £1 Cash £1 equity |