Background WavePink WaveYellow Wave

ACORN CAPITAL MANAGEMENT LIMITED (10815664)

ACORN CAPITAL MANAGEMENT LIMITED (10815664) is a dissolved UK company. incorporated on 13 June 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACORN CAPITAL MANAGEMENT LIMITED has been registered for 8 years. Current directors include MUNRO, Ian James, RAMUS, Tristan Nicholas, WEBB, Jamie Benjamin.

Company Number
10815664
Status
dissolved
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
10 Old Bailey, London, EC4M 7NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUNRO, Ian James, RAMUS, Tristan Nicholas, WEBB, Jamie Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN CAPITAL MANAGEMENT LIMITED

ACORN CAPITAL MANAGEMENT LIMITED is an dissolved company incorporated on 13 June 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACORN CAPITAL MANAGEMENT LIMITED was registered 8 years ago.(SIC: 82990)

Status

dissolved

Active since 8 years ago

Company No

10815664

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 11 December 2019 (6 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 September 2019 (6 years ago)

Next Due

Due by N/A

Previous Company Names

SEED CAP LIMITED
From: 3 November 2017To: 17 April 2019
CRG SEED LIMITED
From: 13 June 2017To: 3 November 2017
Contact
Address

10 Old Bailey London, EC4M 7NG,

Previous Addresses

8 Tiger Court Kings Drive Kings Business Park Prescot Merseyside L34 1BH England
From: 13 June 2017To: 20 March 2018
Timeline

9 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Mar 18
Director Joined
Sept 18
Loan Secured
Oct 18
Owner Exit
Sept 19
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MUNRO, Ian James

Active
Kings Drive, PrescotL34 1BH
Born June 1977
Director
Appointed 13 Jun 2017

RAMUS, Tristan Nicholas

Active
Old Bailey, LondonEC4M 7NG
Born September 1972
Director
Appointed 01 Sept 2018

WEBB, Jamie Benjamin

Active
Old Bailey, LondonEC4M 7NG
Born January 1974
Director
Appointed 01 Mar 2018

CRUDDEN, Neil Edward

Resigned
Kings Drive, PrescotL34 1BH
Born October 1974
Director
Appointed 22 Aug 2017
Resigned 22 Aug 2017

MORRIS, Stephen Vincent

Resigned
Kings Drive, PrescotL34 1BH
Born December 1986
Director
Appointed 22 Aug 2017
Resigned 22 Aug 2017

Persons with significant control

3

2 Active
1 Ceased
Old Bailey, LondonEC4M 7NG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2018
Old Bailey, LondonEC4M 7NG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Aug 2018

Mr Ian James Munro

Ceased
Kings Drive, PrescotL34 1BH
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2017
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

22

Gazette Dissolved Voluntary
29 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 March 2020
DS01DS01
Change Account Reference Date Company Previous Shortened
11 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Resolution
3 November 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 August 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Incorporation Company
13 June 2017
NEWINCIncorporation