Background WavePink WaveYellow Wave

ACORN VENTURE HOLDINGS LIMITED (07780328)

ACORN VENTURE HOLDINGS LIMITED (07780328) is an active UK company. incorporated on 20 September 2011. with registered office in Stourbridge. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ACORN VENTURE HOLDINGS LIMITED has been registered for 14 years. Current directors include GARDINER, Andrew Michael.

Company Number
07780328
Status
active
Type
ltd
Incorporated
20 September 2011
Age
14 years
Address
22 Worcester Road, Stourbridge, DY8 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
GARDINER, Andrew Michael
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN VENTURE HOLDINGS LIMITED

ACORN VENTURE HOLDINGS LIMITED is an active company incorporated on 20 September 2011 with the registered office located in Stourbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ACORN VENTURE HOLDINGS LIMITED was registered 14 years ago.(SIC: 79110)

Status

active

Active since 14 years ago

Company No

07780328

LTD Company

Age

14 Years

Incorporated 20 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

22 Worcester Road Stourbridge, DY8 1AN,

Previous Addresses

Acorn House Prospect Road Halesowen West Midlands B62 8DN
From: 20 September 2011To: 24 February 2015
Timeline

6 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
May 12
Funding Round
Oct 14
Share Buyback
Jun 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GARDINER, Andrew Michael

Active
StourbridgeDY8 1AN
Born October 1951
Director
Appointed 20 Sept 2011

Persons with significant control

1

Mr Andrew Michael Gardiner

Active
StourbridgeDY8 1AN
Born October 1951

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

42

Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Capital Cancellation Shares
22 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
26 June 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
28 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Resolution
28 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
28 October 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Group
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Gazette Filings Brought Up To Date
2 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Gazette Notice Compulsary
17 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Capital Allotment Shares
8 May 2012
SH01Allotment of Shares
Incorporation Company
20 September 2011
NEWINCIncorporation