Background WavePink WaveYellow Wave

ACORN RAIL LIMITED (06971474)

ACORN RAIL LIMITED (06971474) is an active UK company. incorporated on 24 July 2009. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ACORN RAIL LIMITED has been registered for 16 years. Current directors include VANEY, Georges-Victorien Alexandre, WARD, Bernard Thomas Aidan.

Company Number
06971474
Status
active
Type
ltd
Incorporated
24 July 2009
Age
16 years
Address
Somerton House, Newport, NP10 8FY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
VANEY, Georges-Victorien Alexandre, WARD, Bernard Thomas Aidan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN RAIL LIMITED

ACORN RAIL LIMITED is an active company incorporated on 24 July 2009 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ACORN RAIL LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

06971474

LTD Company

Age

16 Years

Incorporated 24 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

EXXELL LIMITED
From: 24 July 2009To: 22 December 2017
Contact
Address

Somerton House Hazell Drive Newport, NP10 8FY,

Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Aug 17
Director Left
Aug 17
Loan Cleared
Apr 19
Loan Secured
May 19
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 23
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

VANEY, Georges-Victorien Alexandre

Active
Rue De Paris, Boulogne-Billancourt92100
Born March 1970
Director
Appointed 29 Jun 2021

WARD, Bernard Thomas Aidan

Active
Hazell Drive, NewportNP10 8FY
Born November 1976
Director
Appointed 27 Mar 2025

SCOTT, Andrew Neil

Resigned
Hazell Drive, NewportNP10 8FY
Secretary
Appointed 12 Aug 2009
Resigned 07 Mar 2013

2020 SECRETARIAL LIMITED

Resigned
St. Andrew's Hill, LondonEC4V 5BY
Corporate secretary
Appointed 24 Jul 2009
Resigned 12 Aug 2009

AUGEREAU, Daniel

Resigned
Hazell Drive, NewportNP10 8FY
Born January 1944
Director
Appointed 07 Oct 2009
Resigned 29 Jun 2021

COOPER, Peter

Resigned
Hazell Drive, NewportNP10 8FY
Born December 1969
Director
Appointed 07 Oct 2009
Resigned 22 Jul 2010

DROUET, Yvon

Resigned
Hazell Drive, NewportNP10 8FY
Born January 1961
Director
Appointed 07 Oct 2009
Resigned 31 Jul 2023

HAY, Stephen

Resigned
1226 The Whitehouse, LondonSE1 8YW
Born August 1967
Director
Appointed 24 Jul 2009
Resigned 12 Aug 2009

LANGFORD, Daniel John, Mr.

Resigned
Hazell Drive, NewportNP10 8FY
Born April 1969
Director
Appointed 07 Oct 2009
Resigned 07 Mar 2013

MICHELI, Martine

Resigned
Hazell Drive, NewportNP10 8FY
Born May 1953
Director
Appointed 11 Jul 2017
Resigned 27 Mar 2025

REES, Nigel

Resigned
Hazell Drive, NewportNP10 8FY
Born August 1967
Director
Appointed 07 Oct 2009
Resigned 11 Jul 2017

SCOTT, Andrew Neil

Resigned
Hazell Drive, NewportNP10 8FY
Born October 1967
Director
Appointed 13 Aug 2009
Resigned 07 Mar 2013

SOUTHALL, Matthew John David

Resigned
Hazell Drive, NewportNP10 8FY
Born April 1963
Director
Appointed 12 Aug 2009
Resigned 26 Feb 2021

TUGWELL, Andrew Paul

Resigned
Hazell Drive, NewportNP10 8FY
Born September 1962
Director
Appointed 13 Aug 2009
Resigned 07 Mar 2013

Persons with significant control

1

Hazell Drive, NewportNP10 8FY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
25 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 July 2014
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Change Sail Address Company
4 September 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
15 January 2010
SH10Notice of Particulars of Variation
Resolution
15 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Legacy
15 October 2009
MG01MG01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
27 August 2009
225Change of Accounting Reference Date
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
287Change of Registered Office
Incorporation Company
24 July 2009
NEWINCIncorporation