Background WavePink WaveYellow Wave

ACORN (TRINITY SQUARE) LIMITED (08741447)

ACORN (TRINITY SQUARE) LIMITED (08741447) is an active UK company. incorporated on 21 October 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ACORN (TRINITY SQUARE) LIMITED has been registered for 12 years. Current directors include OMIROU, Melanie Jayne.

Company Number
08741447
Status
active
Type
ltd
Incorporated
21 October 2013
Age
12 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN (TRINITY SQUARE) LIMITED

ACORN (TRINITY SQUARE) LIMITED is an active company incorporated on 21 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ACORN (TRINITY SQUARE) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08741447

LTD Company

Age

12 Years

Incorporated 21 October 2013

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 1 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

ACORN (TRINITY) SQUARE LIMITED
From: 21 October 2013To: 22 October 2013
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 the Broadway London N8 8DU England
From: 11 March 2021To: 22 May 2024
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 11 March 2021
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW United Kingdom
From: 21 October 2013To: 5 November 2014
Timeline

23 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Dec 13
Director Joined
Aug 14
Director Joined
Sept 14
Funding Round
Feb 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Nov 17
Director Left
Feb 18
Loan Secured
Sept 18
Owner Exit
Nov 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Owner Exit
Nov 22
Owner Exit
Nov 22
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 07 Jun 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 07 Jun 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 21 Oct 2013

CONWAY, Stephen Stuart Solomon

Resigned
Langston Road, LoughtonIG10 3TS
Born February 1948
Director
Appointed 24 Oct 2013
Resigned 27 Jul 2022

GRANT, Lucian

Resigned
Borough High Street, LondonSE1 9QR
Born April 1979
Director
Appointed 24 Oct 2013
Resigned 20 Feb 2018

O'SULLIVAN, Donagh

Resigned
Langston Road, EssexIG10 3TS
Born May 1968
Director
Appointed 03 Sept 2014
Resigned 27 Jul 2022

Persons with significant control

5

1 Active
4 Ceased
Langston Road, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jul 2022
Ceased 27 Jul 2022
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2022
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 15 Mar 2022
Sterling House, LoughtonIG10 3TS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Jul 2022
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Small
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Resolution
18 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
14 June 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 November 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
19 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Move Registers To Sail Company With New Address
3 December 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 December 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 October 2013
NEWINCIncorporation