Background WavePink WaveYellow Wave

ACORAH NEWCO LIMITED (09559774)

ACORAH NEWCO LIMITED (09559774) is an active UK company. incorporated on 24 April 2015. with registered office in Wokingham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ACORAH NEWCO LIMITED has been registered for 10 years. Current directors include HENKENMEIER, Stephen Edward, KAJARIA, Umang, PETERMAN, Jack.

Company Number
09559774
Status
active
Type
ltd
Incorporated
24 April 2015
Age
10 years
Address
Rubra One Mulberry Business Park, Wokingham, RG41 2GY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HENKENMEIER, Stephen Edward, KAJARIA, Umang, PETERMAN, Jack
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORAH NEWCO LIMITED

ACORAH NEWCO LIMITED is an active company incorporated on 24 April 2015 with the registered office located in Wokingham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ACORAH NEWCO LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09559774

LTD Company

Age

10 Years

Incorporated 24 April 2015

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 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Rubra One Mulberry Business Park Fishponds Road Wokingham, RG41 2GY,

Previous Addresses

4 King Street Lane Winnersh Wokingham Berkshire RG41 5AS England
From: 24 April 2015To: 1 December 2017
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Mar 17
Director Left
Jun 18
Share Issue
Feb 19
Funding Round
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Funding Round
Nov 24
Loan Secured
Dec 24
5
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HENKENMEIER, Stephen Edward

Active
El Camino Real, Suite 300, Menlo Park94025
Born October 1969
Director
Appointed 29 Oct 2024

KAJARIA, Umang

Active
El Camino Real, Suite 300, Menlo Park94025
Born November 1983
Director
Appointed 29 Oct 2024

PETERMAN, Jack

Active
El Camino Real, Suite 300, Menlo Park, California94025
Born November 1993
Director
Appointed 29 Oct 2024

CHECKLEY, Steven, Mr.

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Secretary
Appointed 24 Apr 2015
Resigned 18 Jun 2018

CHECKLEY, Steven, Mr.

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born May 1977
Director
Appointed 24 Apr 2015
Resigned 18 Jun 2018

EBDON-POOLE, Tracy Susan, Mrs.

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born May 1960
Director
Appointed 24 Apr 2015
Resigned 29 Oct 2024

WEBB, Kate Susan

Resigned
Mulberry Business Park, WokinghamRG41 2GY
Born June 1986
Director
Appointed 20 Mar 2017
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2N 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Tracy Susan Ebdon-Poole

Ceased
Mulberry Business Park, WokinghamRG41 2GY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Memorandum Articles
5 September 2025
MAMA
Resolution
29 July 2025
RESOLUTIONSResolutions
Resolution
29 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Capital Cancellation Shares
6 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2024
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Memorandum Articles
5 January 2022
MAMA
Resolution
5 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 February 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
23 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2015
NEWINCIncorporation