Background WavePink WaveYellow Wave

ACORN POWER LIMITED (12413392)

ACORN POWER LIMITED (12413392) is an active UK company. incorporated on 20 January 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 3 other business activities. ACORN POWER LIMITED has been registered for 6 years. Current directors include MEAKIN, Richard John.

Company Number
12413392
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
6-8 Great Eastern Street, London, EC2A 3NT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
MEAKIN, Richard John
SIC Codes
35110, 35140, 41100, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN POWER LIMITED

ACORN POWER LIMITED is an active company incorporated on 20 January 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 3 other business activities. ACORN POWER LIMITED was registered 6 years ago.(SIC: 35110, 35140, 41100, 42220)

Status

active

Active since 6 years ago

Company No

12413392

LTD Company

Age

6 Years

Incorporated 20 January 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

6-8 Great Eastern Street London, EC2A 3NT,

Previous Addresses

C/O Aticus Law Solicitors 5 John Dalton Street Manchester M2 6ET England
From: 6 June 2022To: 12 November 2025
5 Aticus Law Solicitors Co Queens Chambers Manchester M2 6ET United Kingdom
From: 1 June 2022To: 6 June 2022
9 Damery Court Bramhall Stockport SK7 2JY United Kingdom
From: 20 January 2020To: 1 June 2022
Timeline

5 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jan 20
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
New Owner
Jun 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MEAKIN, Richard John

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965
Director
Appointed 01 Jun 2022

BROWN, Andrew John

Resigned
Damery Court, StockportSK7 2JY
Born December 1960
Director
Appointed 20 Jan 2020
Resigned 01 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Richard John Meakin

Active
Great Eastern Street, LondonEC2A 3NT
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2022

Mr Andrew John Brown

Ceased
Damery Court, StockportSK7 2JY
Born December 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Jan 2020
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Incorporation Company
20 January 2020
NEWINCIncorporation