Background WavePink WaveYellow Wave

ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED (02853763)

ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED (02853763) is an active UK company. incorporated on 15 September 1993. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include BARBOUR, Charles Ross Fraser, MCANDREW, William Ian Charles.

Company Number
02853763
Status
active
Type
ltd
Incorporated
15 September 1993
Age
32 years
Address
10 Acorn Business Park Northarbour Road, Portsmouth, PO6 3TH
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BARBOUR, Charles Ross Fraser, MCANDREW, William Ian Charles
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED

ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 September 1993 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. ACORN BUSINESS PARK (COSHAM) MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 77400)

Status

active

Active since 32 years ago

Company No

02853763

LTD Company

Age

32 Years

Incorporated 15 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

EASYELECT COMPANY LIMITED
From: 15 September 1993To: 9 November 1993
Contact
Address

10 Acorn Business Park Northarbour Road Cosham Portsmouth, PO6 3TH,

Previous Addresses

C/O C/O Vail Williams 540 Thames Valley Park Reading Berkshire RG6 1RA
From: 5 November 2010To: 26 July 2017
C/O Vail Williams 130 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB
From: 15 September 1993To: 5 November 2010
Timeline

3 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Sept 93
Director Left
Dec 17
Director Joined
Feb 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WILLIAMS, Nigel Charles

Active
Lymons Farm House, Paddock WoodTN12 6LT
Secretary
Appointed 16 Jun 2003

BARBOUR, Charles Ross Fraser

Active
The Old Mill House, CrowboroughTN6 1UB
Born November 1960
Director
Appointed 29 Apr 1994

MCANDREW, William Ian Charles

Active
Acorn Business Centre, CoshamPO6 3TH
Born March 1954
Director
Appointed 21 Feb 2020

HARVEY, Amanda Clare

Resigned
130 Wimbledon Park Road, LondonSW18 5UE
Secretary
Appointed 13 Oct 1993
Resigned 29 Apr 1994

MORTON, Albert Ronald

Resigned
Birse 19 Richmondwood, Sunningdale AscotSL5 0JG
Secretary
Appointed 29 Apr 1994
Resigned 01 Nov 2001

SAMUEL-CAMPS, Matthew Heath

Resigned
18 Merlin Close, SouthamptonSO32 1LZ
Secretary
Appointed 18 Nov 1993
Resigned 29 Apr 1994

SAMUEL-CAMPS, Matthew Heath

Resigned
18 Merlin Close, SouthamptonSO32 1LZ
Secretary
Appointed N/A
Resigned 29 Apr 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 1993
Resigned 13 Oct 1993

BELCHER, Peter Alan

Resigned
20 Sapphire Ridge, WaterloovillePO7 8NY
Born September 1944
Director
Appointed 23 Sept 1996
Resigned 08 Apr 1998

DOWNEY, Jonathan David James

Resigned
35 Stamford Road, LondonN1 4JP
Born November 1965
Director
Appointed 13 Oct 1993
Resigned 18 Nov 1993

HAKES, Kevin Richard

Resigned
5 Hardyfair Close, AndoverSP11 0QR
Born August 1964
Director
Appointed 08 Apr 1998
Resigned 01 Oct 2009

HARVEY, Amanda Clare

Resigned
130 Wimbledon Park Road, LondonSW18 5UE
Born April 1969
Director
Appointed 13 Oct 1993
Resigned 18 Nov 1993

LEAR, Jeremy Robin

Resigned
The Shrubbery Grove Road South, SouthseaPO5 3QS
Born May 1945
Director
Appointed 18 Nov 1993
Resigned 29 Apr 1994

MORTON, Albert Ronald

Resigned
Wentworth Lodge Portnall Rise, WentworthGU25 4JZ
Born July 1928
Director
Appointed 29 Apr 1994
Resigned 23 Sept 1996

SAMUEL-CAMPS, Matthew Heath

Resigned
18 Merlin Close, SouthamptonSO32 1LZ
Born March 1967
Director
Appointed 18 Nov 1993
Resigned 29 Apr 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Sept 1993
Resigned 13 Oct 1993

Persons with significant control

1

The Warren, CrowboroughTN6 1UB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 October 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2004
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 February 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 April 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 August 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
27 September 1996
288288
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
27 September 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
88(2)R88(2)R
Legacy
22 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
287Change of Registered Office
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
88(2)R88(2)R
Legacy
16 May 1994
287Change of Registered Office
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
1 December 1993
287Change of Registered Office
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Memorandum Articles
28 November 1993
MEM/ARTSMEM/ARTS
Resolution
16 November 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1993
287Change of Registered Office
Incorporation Company
15 September 1993
NEWINCIncorporation