Background WavePink WaveYellow Wave

ACORN STORAGE SOLUTIONS LIMITED (07296466)

ACORN STORAGE SOLUTIONS LIMITED (07296466) is an active UK company. incorporated on 25 June 2010. with registered office in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACORN STORAGE SOLUTIONS LIMITED has been registered for 15 years. Current directors include COULSON, Christopher John, CRAWLEY, Jonathan Richard, O'BRIEN, Chloe Josephine.

Company Number
07296466
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
3 Beaufort House, Beaufort Court Sir Thomas Longley Road, Rochester, ME2 4FB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COULSON, Christopher John, CRAWLEY, Jonathan Richard, O'BRIEN, Chloe Josephine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN STORAGE SOLUTIONS LIMITED

ACORN STORAGE SOLUTIONS LIMITED is an active company incorporated on 25 June 2010 with the registered office located in Rochester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACORN STORAGE SOLUTIONS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07296466

LTD Company

Age

15 Years

Incorporated 25 June 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 22 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

3 Beaufort House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FB,

Previous Addresses

3 Beaufort House 3 Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB England
From: 2 July 2015To: 4 March 2021
3 Beaufort House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB
From: 1 July 2015To: 2 July 2015
Vulcan House Crown Wharf Whitewall Road, Medway City Estate Rochester Kent ME2 4EN
From: 29 June 2011To: 1 July 2015
Gas Road Sittingbourne Kent ME10 2QB
From: 8 July 2010To: 29 June 2011
Gas Road Sittingbourne Kent ME10 2QD United Kingdom
From: 25 June 2010To: 8 July 2010
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 12
Share Issue
Jul 12
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
2
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COULSON, Christopher John

Active
Sir Thomas Longley Road, RochesterME2 4FB
Born April 1979
Director
Appointed 25 Nov 2023

CRAWLEY, Jonathan Richard

Active
Sir Thomas Longley Road, RochesterME2 4FB
Born August 1987
Director
Appointed 25 Nov 2023

O'BRIEN, Chloe Josephine

Active
Sir Thomas Longley Road, RochesterME2 4FB
Born October 1998
Director
Appointed 25 Nov 2023

ELDRIDGE, Alison Jane

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FB
Secretary
Appointed 25 Jun 2010
Resigned 31 Oct 2023

ELDRIDGE, Alison Jane

Resigned
Sir Thomas Longley Road, RochesterME2 4FB
Born December 1953
Director
Appointed 25 Jun 2010
Resigned 31 Oct 2023

WOOD, Neil Martin

Resigned
Sir Thomas Longley Road, RochesterME2 4FB
Born August 1956
Director
Appointed 25 Jun 2010
Resigned 31 Oct 2023

WOOD, Shane

Resigned
Sir Thomas Longley Road, RochesterME2 4FB
Born April 1962
Director
Appointed 25 Jun 2010
Resigned 31 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
Sir Thomas Longley Road, RochesterME2 4FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2023

Mr Neil Martin Wood

Ceased
Sir Thomas Longley Road, RochesterME2 4FB
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2023

Mr Shane Wood

Ceased
Sir Thomas Longley Road, RochesterME2 4FB
Born April 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2023

Miss Alison Jane Eldridge

Ceased
Sir Thomas Longley Road, RochesterME2 4FB
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
22 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Memorandum Articles
16 November 2021
MAMA
Resolution
16 November 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 November 2021
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
29 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Resolution
14 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
1 August 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Capital Allotment Shares
20 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Incorporation Company
25 June 2010
NEWINCIncorporation