Background WavePink WaveYellow Wave

ACORN VEHICLE LOGISTICS LIMITED (06548392)

ACORN VEHICLE LOGISTICS LIMITED (06548392) is an active UK company. incorporated on 29 March 2008. with registered office in Enfield. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ACORN VEHICLE LOGISTICS LIMITED has been registered for 17 years. Current directors include CHRISTOPHER, Andrew.

Company Number
06548392
Status
active
Type
ltd
Incorporated
29 March 2008
Age
17 years
Address
274 Baker Street, Enfield, EN1 3LD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHRISTOPHER, Andrew
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN VEHICLE LOGISTICS LIMITED

ACORN VEHICLE LOGISTICS LIMITED is an active company incorporated on 29 March 2008 with the registered office located in Enfield. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ACORN VEHICLE LOGISTICS LIMITED was registered 17 years ago.(SIC: 96090)

Status

active

Active since 17 years ago

Company No

06548392

LTD Company

Age

17 Years

Incorporated 29 March 2008

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 6 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026
Contact
Address

274 Baker Street Enfield, EN1 3LD,

Previous Addresses

25 Manchester Square London W1U 3PY United Kingdom
From: 29 March 2008To: 19 November 2009
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Mar 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHRISTOPHER, Andrew

Active
Baker Street, EnfieldEN1 3LD
Born April 1971
Director
Appointed 29 Mar 2008

Incorporate Secretariat Limited

Resigned
Floor, LondonW1S 1TD
Corporate secretary
Appointed 29 Mar 2008
Resigned 31 Mar 2008

MANCHESTER SQUARE REGISTRARS LIMITED

Resigned
Manchester Square, LondonW1U 3PY
Corporate secretary
Appointed 29 Mar 2008
Resigned 09 Apr 2010

Incorporate Directors Limited

Resigned
Floor, LondonW1S 1TD
Corporate director
Appointed 29 Mar 2008
Resigned 31 Mar 2008

Persons with significant control

1

Mr Andrew Christopher

Active
Baker Street, EnfieldEN1 3LD
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 April 2010
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
9 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Legacy
15 April 2009
363aAnnual Return
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Incorporation Company
29 March 2008
NEWINCIncorporation