Background WavePink WaveYellow Wave

ACORN INTELLIGENCE LIMITED (11635691)

ACORN INTELLIGENCE LIMITED (11635691) is an active UK company. incorporated on 22 October 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. ACORN INTELLIGENCE LIMITED has been registered for 7 years. Current directors include CAVEILLE, Ross, EMERY, Nick, LANIGAN, Emma and 2 others.

Company Number
11635691
Status
active
Type
ltd
Incorporated
22 October 2018
Age
7 years
Address
Floor 22, The Shard 32, London Bridge Street, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAVEILLE, Ross, EMERY, Nick, LANIGAN, Emma, LEON, Claire, POLL, James
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN INTELLIGENCE LIMITED

ACORN INTELLIGENCE LIMITED is an active company incorporated on 22 October 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. ACORN INTELLIGENCE LIMITED was registered 7 years ago.(SIC: 62012, 70229)

Status

active

Active since 7 years ago

Company No

11635691

LTD Company

Age

7 Years

Incorporated 22 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Floor 22, The Shard 32, London Bridge Street London Bridge London, SE1 9SG,

Previous Addresses

48 Garden Road Tonbridge TN9 1PT United Kingdom
From: 22 October 2018To: 18 November 2024
Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Oct 18
New Owner
Nov 18
Funding Round
Jun 19
Director Joined
Jan 20
Funding Round
Apr 20
Funding Round
May 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Jan 26
Director Left
Feb 26
3
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CAVEILLE, Ross

Active
32, London Bridge Street, LondonSE1 9SG
Born August 1978
Director
Appointed 22 Oct 2018

EMERY, Nick

Active
32, London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 31 Jul 2023

LANIGAN, Emma

Active
32, London Bridge Street, LondonSE1 9SG
Born July 1966
Director
Appointed 31 Jul 2023

LEON, Claire

Active
West Avenue, LondonN3 1AU
Born July 1981
Director
Appointed 23 Oct 2018

POLL, James

Active
ChelmsfordCM1 3BJ
Born July 1976
Director
Appointed 01 Jan 2020

DICKIE, Dawn Louise

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born December 1961
Director
Appointed 31 May 2022
Resigned 25 Feb 2026

DOUIN, Virginie

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born June 1978
Director
Appointed 31 May 2022
Resigned 31 Jul 2023

LUTTRELL, David William

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born August 1973
Director
Appointed 31 May 2022
Resigned 31 Jul 2023

PINTO, Andre Albert

Resigned
Rosebery Avenue, LondonEC1R 4AB
Born July 1963
Director
Appointed 31 May 2022
Resigned 06 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Rosebery Avenue, LondonEC1R 4AB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 May 2022

Mrs Claire Leon

Ceased
West Avenue, LondonN3 1AU
Born July 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 31 May 2022

Mr Ross Caveille

Ceased
Garden Road, TonbridgeTN9 1PT
Born August 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2018
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Resolution
19 July 2023
RESOLUTIONSResolutions
Memorandum Articles
19 July 2023
MAMA
Confirmation Statement With Updates
2 January 2023
CS01Confirmation Statement
Memorandum Articles
27 June 2022
MAMA
Resolution
27 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
21 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
13 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Resolution
12 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 July 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
9 July 2019
RESOLUTIONSResolutions
Resolution
9 July 2019
RESOLUTIONSResolutions
Resolution
9 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Change To A Person With Significant Control
24 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Incorporation Company
22 October 2018
NEWINCIncorporation