Background WavePink WaveYellow Wave

ACORN 59 INVESTMENTS LIMITED (10438400)

ACORN 59 INVESTMENTS LIMITED (10438400) is an active UK company. incorporated on 20 October 2016. with registered office in Stoke-On-Trent. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ACORN 59 INVESTMENTS LIMITED has been registered for 9 years. Current directors include BEESTON, Samantha Louise, OAKES, Christopher Kevin, OAKES, Jessica May and 2 others.

Company Number
10438400
Status
active
Type
ltd
Incorporated
20 October 2016
Age
9 years
Address
Rsm, Stoke-On-Trent, ST1 5BB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BEESTON, Samantha Louise, OAKES, Christopher Kevin, OAKES, Jessica May, OAKES, Kevin Graham, OAKES, Melissa Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN 59 INVESTMENTS LIMITED

ACORN 59 INVESTMENTS LIMITED is an active company incorporated on 20 October 2016 with the registered office located in Stoke-On-Trent. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ACORN 59 INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10438400

LTD Company

Age

9 Years

Incorporated 20 October 2016

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 23 May 2025 (11 months 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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

AGHOCO 1465 LIMITED
From: 20 October 2016To: 6 December 2016
Contact
Address

Rsm Festival Park Stoke-On-Trent, ST1 5BB,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 3 March 2017To: 31 October 2017
100 Barbirolli Square Manchester England M2 3AB England
From: 20 October 2016To: 3 March 2017
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Owner Exit
Oct 17
New Owner
Oct 17
Share Issue
Jan 21
Funding Round
Jan 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 24
New Owner
Jun 25
New Owner
Jun 25
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

OAKES, Claire Louise

Active
Festival Park, Stoke-On-TrentST1 5BB
Secretary
Appointed 15 Apr 2021

BEESTON, Samantha Louise

Active
Festival Park, Stoke-On-TrentST1 5BB
Born January 1986
Director
Appointed 15 Apr 2021

OAKES, Christopher Kevin

Active
Festival Park, Stoke-On-TrentST1 5BB
Born September 1982
Director
Appointed 15 Apr 2021

OAKES, Jessica May

Active
Festival Park, Stoke-On-TrentST1 5BB
Born October 1994
Director
Appointed 15 Apr 2021

OAKES, Kevin Graham

Active
Festival Park, Stoke-On-TrentST1 5BB
Born May 1959
Director
Appointed 01 Dec 2016

OAKES, Melissa Jane

Active
Festival Park, Stoke-On-TrentST1 5BB
Born October 1996
Director
Appointed 15 Apr 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 20 Oct 2016
Resigned 01 Dec 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 20 Oct 2016
Resigned 01 Dec 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 20 Oct 2016
Resigned 01 Dec 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 20 Oct 2016
Resigned 01 Dec 2016

Persons with significant control

4

3 Active
1 Ceased

Mrs Catherine Joan Brassington

Active
Festival Park, Stoke-On-TrentST1 5BB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2024

Ms Claire Louise Oakes

Active
Festival Park, Stoke-On-TrentST1 5BB
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jan 2021

Mr Kevin Graham Oakes

Active
Festival Park, Stoke-On-TrentST1 5BB
Born May 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2021
AP03Appointment of Secretary
Resolution
17 February 2021
RESOLUTIONSResolutions
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 January 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Resolution
29 January 2021
RESOLUTIONSResolutions
Memorandum Articles
29 January 2021
MAMA
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Resolution
6 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Incorporation Company
20 October 2016
NEWINCIncorporation