Background WavePink WaveYellow Wave

ACORN BIDCO LIMITED (10627467)

ACORN BIDCO LIMITED (10627467) is an active UK company. incorporated on 20 February 2017. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACORN BIDCO LIMITED has been registered for 9 years. Current directors include CHADHA, Sandeep Singh, SMITH, Suzanne Gwendoline.

Company Number
10627467
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
4 Beacon Road, Manchester, M17 1AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHADHA, Sandeep Singh, SMITH, Suzanne Gwendoline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN BIDCO LIMITED

ACORN BIDCO LIMITED is an active company incorporated on 20 February 2017 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACORN BIDCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10627467

LTD Company

Age

9 Years

Incorporated 20 February 2017

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 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

CROSSCO (1415) LIMITED
From: 20 February 2017To: 15 March 2017
Contact
Address

4 Beacon Road Trafford Park Manchester, M17 1AF,

Previous Addresses

Northumbria Spring Riverside Road Southwick Sunderland Tyne & Wear SR5 3JG England
From: 5 April 2017To: 4 July 2024
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 20 February 2017To: 5 April 2017
Timeline

49 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Loan Secured
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
Owner Exit
Jul 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Director Joined
Nov 17
Director Left
Jun 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 19
Director Left
Apr 19
Loan Secured
Sept 19
Director Joined
Oct 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Left
May 21
Director Joined
Jun 21
Director Joined
Sept 21
Director Left
Mar 22
Director Left
Jan 23
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Jul 24
Loan Secured
Mar 25
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

CHADHA, Sandeep Singh

Active
Trafford Park, ManchesterM17 1AF
Born August 1968
Director
Appointed 21 Jun 2024

SMITH, Suzanne Gwendoline

Active
Trafford Park, ManchesterM17 1AF
Born December 1982
Director
Appointed 21 Jun 2024

BELL, Mark

Resigned
Riverside Road, SunderlandSR5 3JG
Born March 1972
Director
Appointed 30 Mar 2017
Resigned 18 May 2018

CHEUNG, Peter

Resigned
Riverside Road, SunderlandSR5 3JG
Born March 1960
Director
Appointed 30 Mar 2017
Resigned 31 Dec 2018

CONOLLY, Claire Helen

Resigned
Trafford Park, ManchesterM17 1AF
Born August 1975
Director
Appointed 17 Sept 2021
Resigned 21 Jun 2024

FORRESTER, Ian

Resigned
Trafford Park, ManchesterM17 1AF
Born August 1970
Director
Appointed 29 Oct 2019
Resigned 21 Jun 2024

HODGSON, Geoffrey Mark

Resigned
Riverside Road, SunderlandSR5 3JG
Born June 1961
Director
Appointed 04 Feb 2019
Resigned 20 May 2021

HOWARD, Michael Alan

Resigned
Trafford Park, ManchesterM17 1AF
Born August 1969
Director
Appointed 01 Apr 2018
Resigned 21 Jun 2024

HUDSON, Marcus Sean Wilgress

Resigned
Riverside Road, SunderlandSR5 3JG
Born February 1971
Director
Appointed 29 Oct 2019
Resigned 20 Dec 2022

MCQUAID, Nicola Helen

Resigned
Riverside Road, SunderlandSR5 3JG
Born December 1977
Director
Appointed 15 Mar 2017
Resigned 01 Apr 2019

MINHAS, Maninder Singh

Resigned
Trafford Park, ManchesterM17 1AF
Born August 1991
Director
Appointed 17 Nov 2020
Resigned 21 Jun 2024

O'DRISCOLL, Finian James

Resigned
Riverside Road, SunderlandSR5 3JG
Born October 1970
Director
Appointed 30 Mar 2017
Resigned 29 Jan 2019

PASS, James Henry

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1964
Director
Appointed 20 Feb 2017
Resigned 15 Mar 2017

QUINN, Lorraine Ann

Resigned
Riverside Road, SunderlandSR5 3JG
Born June 1964
Director
Appointed 15 Nov 2017
Resigned 30 Nov 2018

RASTRICK, John Simon

Resigned
Riverside Road, SunderlandSR5 3JG
Born April 1972
Director
Appointed 15 Mar 2017
Resigned 31 Dec 2018

STEVENSON, Damian Jon

Resigned
Riverside Road, SunderlandSR5 3JG
Born March 1967
Director
Appointed 11 Feb 2019
Resigned 09 Apr 2019

STIRLING, Colin Robert

Resigned
Trafford Park, ManchesterM17 1AF
Born March 1965
Director
Appointed 14 Jun 2021
Resigned 21 Jun 2024

THORNTON, Martin Vincent

Resigned
Riverside Road, SunderlandSR5 3JG
Born July 1954
Director
Appointed 30 Mar 2017
Resigned 31 Dec 2018

WILLIAMS, Lloyd

Resigned
Riverside Road, SunderlandSR5 3JG
Born April 1969
Director
Appointed 20 Dec 2018
Resigned 31 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Riverside Road, SunderlandSR5 3JG

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 2017

James Henry Pass

Ceased
112 Quayside, Newcastle Upon TyneNE1 3DX
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 October 2024
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Memorandum Articles
5 July 2024
MAMA
Resolution
5 July 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 July 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Resolution
15 March 2017
RESOLUTIONSResolutions
Incorporation Company
20 February 2017
NEWINCIncorporation