Background WavePink WaveYellow Wave

ACORN MONITORING LTD. (04292978)

ACORN MONITORING LTD. (04292978) is an active UK company. incorporated on 25 September 2001. with registered office in Bicester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ACORN MONITORING LTD. has been registered for 24 years. Current directors include COWEN, Christopher James, COWEN, Sarah Elizabeth.

Company Number
04292978
Status
active
Type
ltd
Incorporated
25 September 2001
Age
24 years
Address
5 Minton Place, Bicester, OX26 6QB
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COWEN, Christopher James, COWEN, Sarah Elizabeth
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN MONITORING LTD.

ACORN MONITORING LTD. is an active company incorporated on 25 September 2001 with the registered office located in Bicester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ACORN MONITORING LTD. was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04292978

LTD Company

Age

24 Years

Incorporated 25 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

5 Minton Place Victoria Road Bicester, OX26 6QB,

Previous Addresses

3a Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
From: 25 September 2001To: 30 June 2021
Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Funding Round
Nov 18
Director Joined
Jan 19
New Owner
Mar 23
Owner Exit
Apr 24
Director Left
Apr 24
Share Buyback
May 24
New Owner
Feb 25
Director Joined
Feb 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SADLER TALBOT LTD

Active
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 20 Jul 2021

COWEN, Christopher James

Active
Minton Place, BicesterOX26 6QB
Born November 1982
Director
Appointed 31 Jan 2019

COWEN, Sarah Elizabeth

Active
Minton Place, BicesterOX26 6QB
Born September 1984
Director
Appointed 04 Feb 2025

MANNERS, Kay

Resigned
Buckinghams Cottage, Barford St MichaelOX15 0UA
Secretary
Appointed 25 Sept 2001
Resigned 26 Nov 2003

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 02 Apr 2004
Resigned 01 Sept 2006

AS HOWES & CO LIMITED

Resigned
Minton Place, BicesterOX26 6QB
Corporate secretary
Appointed 01 Sept 2006
Resigned 20 Jul 2021

IGP CORPORATE NOMINEES LTD

Resigned
19 Kathleen Road, LondonSW11 2JR
Corporate nominee secretary
Appointed 25 Sept 2001
Resigned 25 Sept 2001

COWEN, Michael Lawson

Resigned
Minton Place, BicesterOX26 6QB
Born December 1953
Director
Appointed 25 Sept 2001
Resigned 26 Mar 2024

MANNERS, Kay

Resigned
Buckinghams Cottage, Barford St MichaelOX15 0UA
Born April 1956
Director
Appointed 25 Sept 2001
Resigned 26 Nov 2003

Persons with significant control

3

2 Active
1 Ceased

Mrs Sarah Elizabeth Cowen

Active
Minton Place, BicesterOX26 6QB
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Feb 2025

Mr Christopher James Cowen

Active
Minton Place, BicesterOX26 6QB
Born November 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Mar 2023

Mr Michael Lawson Cowen

Ceased
Minton Place, BicesterOX26 6QB
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2016
Ceased 26 Mar 2024
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
19 February 2025
SH05Notice of Cancellation of Shares
Change To A Person With Significant Control
19 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Resolution
9 May 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
9 May 2024
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
25 September 2006
363aAnnual Return
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2006
AAAnnual Accounts
Legacy
25 October 2005
288cChange of Particulars
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 October 2004
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 March 2003
AAAnnual Accounts
Legacy
27 March 2003
225Change of Accounting Reference Date
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288bResignation of Director or Secretary
Incorporation Company
25 September 2001
NEWINCIncorporation