Background WavePink WaveYellow Wave

ACORN (BRUTON 2) LIMITED (11906413)

ACORN (BRUTON 2) LIMITED (11906413) is an active UK company. incorporated on 26 March 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ACORN (BRUTON 2) LIMITED has been registered for 6 years. Current directors include OMIROU, Melanie Jayne, SKOK, John Mirko, SUMMERSKILL, Romy Elizabeth.

Company Number
11906413
Status
active
Type
ltd
Incorporated
26 March 2019
Age
6 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OMIROU, Melanie Jayne, SKOK, John Mirko, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN (BRUTON 2) LIMITED

ACORN (BRUTON 2) LIMITED is an active company incorporated on 26 March 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ACORN (BRUTON 2) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11906413

LTD Company

Age

6 Years

Incorporated 26 March 2019

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 July 2022To: 13 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 26 March 2019To: 9 February 2021
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Joined
Aug 23
Loan Secured
Aug 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Nov 23
Loan Secured
Mar 24
Owner Exit
Mar 26
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 26 Mar 2019

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 26 Mar 2019

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 26 Mar 2019

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 26 Mar 2019

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 02 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
45 King William Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

39

Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Second Filing Capital Allotment Shares
11 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
14 December 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
8 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2019
MR01Registration of a Charge
Memorandum Articles
9 July 2019
MAMA
Resolution
9 July 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
28 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 March 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Incorporation Company
26 March 2019
NEWINCIncorporation