Background WavePink WaveYellow Wave

ACORN CAPITAL PARTNERS LIMITED (03821373)

ACORN CAPITAL PARTNERS LIMITED (03821373) is an active UK company. incorporated on 6 August 1999. with registered office in Buxton. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ACORN CAPITAL PARTNERS LIMITED has been registered for 26 years. Current directors include NORFOLK, Graham Richard.

Company Number
03821373
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 years
Address
Fawside Farm, Buxton, SK17 0RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
NORFOLK, Graham Richard
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN CAPITAL PARTNERS LIMITED

ACORN CAPITAL PARTNERS LIMITED is an active company incorporated on 6 August 1999 with the registered office located in Buxton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ACORN CAPITAL PARTNERS LIMITED was registered 26 years ago.(SIC: 64303)

Status

active

Active since 26 years ago

Company No

03821373

LTD Company

Age

26 Years

Incorporated 6 August 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

ACORN CORPORATE FINANCE LIMITED
From: 30 June 2000To: 3 May 2002
ACORN CAPITAL LIMITED
From: 14 September 1999To: 30 June 2000
HALLCO 323 LIMITED
From: 6 August 1999To: 14 September 1999
Contact
Address

Fawside Farm Longnor Buxton, SK17 0RA,

Previous Addresses

Metropolitan House Station Road Cheadle Hulme Cheadle Cheshire SK8 7AZ England
From: 6 June 2011To: 10 August 2012
Bollin House Riverside Park Wilmslow Cheshire SK9 1DP
From: 6 August 1999To: 6 June 2011
Timeline

5 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Aug 12
Director Left
Mar 17
Capital Update
Mar 17
Loan Cleared
Nov 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NORFOLK, Graham Richard

Active
Longnor, BuxtonSK17 0RA
Secretary
Appointed 22 Apr 2002

NORFOLK, Graham Richard

Active
Longnor, BuxtonSK17 0RA
Born October 1961
Director
Appointed 30 Jun 2000

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 01 Aug 2000

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 19 Jan 2001
Resigned 22 Apr 2002

AXON, Paul

Resigned
28 Higher Dunscar, BoltonBL7 9TF
Born November 1967
Director
Appointed 22 Sept 2000
Resigned 18 Dec 2001

DUTSON, Henry

Resigned
38 Clement Road, StockportSK6 5AG
Born February 1951
Director
Appointed 18 Dec 2001
Resigned 15 Mar 2017

TEMPLETON, Robert Ian

Resigned
Bollin Hill, WilmslowSK9 4AN
Born November 1941
Director
Appointed 30 Jun 2000
Resigned 31 Mar 2012

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 06 Aug 1999
Resigned 30 Jun 2000

Persons with significant control

1

Mr Graham Richard Norfolk

Active
Longnor, BuxtonSK17 0RA
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
28 March 2017
SH19Statement of Capital
Legacy
28 March 2017
SH20SH20
Legacy
28 March 2017
CAP-SSCAP-SS
Resolution
28 March 2017
RESOLUTIONSResolutions
Resolution
28 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Group
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Group
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 August 2012
AD01Change of Registered Office Address
Resolution
13 April 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 April 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 March 2011
AAAnnual Accounts
Legacy
18 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Auditors Resignation Company
12 April 2010
AUDAUD
Accounts With Accounts Type Group
7 April 2010
AAAnnual Accounts
Legacy
11 December 2009
MG01MG01
Legacy
19 August 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Group
4 May 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Group
2 April 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
12 April 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 April 2006
AAAnnual Accounts
Auditors Resignation Company
19 August 2005
AUDAUD
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 January 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 April 2003
AAAnnual Accounts
Legacy
15 August 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 May 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2002
AAAnnual Accounts
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
29 April 2002
287Change of Registered Office
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
88(2)R88(2)R
Legacy
23 April 2001
225Change of Accounting Reference Date
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Resolution
6 March 2001
RESOLUTIONSResolutions
Legacy
6 March 2001
123Notice of Increase in Nominal Capital
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
88(2)R88(2)R
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 June 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 September 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1999
NEWINCIncorporation