Background WavePink WaveYellow Wave

ACORNS (SOUTHERN) LIMITED (11788437)

ACORNS (SOUTHERN) LIMITED (11788437) is an active UK company. incorporated on 25 January 2019. with registered office in Southampton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACORNS (SOUTHERN) LIMITED has been registered for 7 years. Current directors include BARNWELL, Amanda Sanica, FOSTER, Hayden George Adam, O'MALLEY, Margarita and 1 others.

Company Number
11788437
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
The Barn Calcot Mount Business Park, Southampton, SO32 2BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARNWELL, Amanda Sanica, FOSTER, Hayden George Adam, O'MALLEY, Margarita, PALMER, Cassandra Marie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORNS (SOUTHERN) LIMITED

ACORNS (SOUTHERN) LIMITED is an active company incorporated on 25 January 2019 with the registered office located in Southampton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACORNS (SOUTHERN) LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11788437

LTD Company

Age

7 Years

Incorporated 25 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 July 2024 - 31 March 2025(10 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

The Barn Calcot Mount Business Park Curdridge Southampton, SO32 2BN,

Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Funding Round
May 23
Director Joined
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Director Joined
Dec 25
1
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BARNWELL, Amanda Sanica

Active
Calcot Mount Business Park, SouthamptonSO32 2BN
Born August 1988
Director
Appointed 29 Oct 2024

FOSTER, Hayden George Adam

Active
Calcot Mount Business Park, SouthamptonSO32 2BN
Born January 1999
Director
Appointed 29 Oct 2024

O'MALLEY, Margarita

Active
Calcot Mount Business Park, SouthamptonSO32 2BN
Born April 1968
Director
Appointed 26 Nov 2025

PALMER, Cassandra Marie

Active
Calcot Mount Business Park, SouthamptonSO32 2BN
Born November 1984
Director
Appointed 06 Mar 2025

CROWCROFT, Benjamin

Resigned
Calcot Mount Business Park, SouthamptonSO32 2BN
Born June 1992
Director
Appointed 29 Oct 2024
Resigned 11 Mar 2025

FOSTER, Hayden George Adam

Resigned
10 - 14 Andover Road, WinchesterSO23 7BS
Born January 1999
Director
Appointed 25 Jan 2019
Resigned 15 May 2019

FOSTER, Peter David

Resigned
Calcot Mount Business Park, SouthamptonSO32 2BN
Born March 1965
Director
Appointed 25 Jan 2019
Resigned 02 Jul 2019

SOUTHCOTT, Andrew David

Resigned
Calcot Mount Business Park, SouthamptonSO32 2BN
Born April 1960
Director
Appointed 25 Jan 2019
Resigned 02 Jul 2019

SOUTHCOTT, Christopher Andrew

Resigned
Calcot Mount Business Park, SouthamptonSO32 2BN
Born July 1987
Director
Appointed 25 Jan 2019
Resigned 02 Jul 2019

VAUGHAN, Susan

Resigned
Botley Road, SouthamptonSO19 0NP
Born March 1961
Director
Appointed 09 May 2019
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Calcot Mount Business Park, SouthamptonSO32 2BN

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 Susan Vaughan

Ceased
Calcot Mount Business Park, SouthamptonSO32 2BN
Born March 1961

Nature of Control

Significant influence or control
Notified 02 Jul 2019
Ceased 29 Oct 2024

Mr Peter David Foster

Ceased
Calcot Mount Business Park, SouthamptonSO32 2BN
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
4 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2023
AAAnnual Accounts
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 May 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Incorporation Company
25 January 2019
NEWINCIncorporation