Background WavePink WaveYellow Wave

ACORN AFFORDABLE MANAGEMENT LIMITED (13164344)

ACORN AFFORDABLE MANAGEMENT LIMITED (13164344) is an active UK company. incorporated on 28 January 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACORN AFFORDABLE MANAGEMENT LIMITED has been registered for 5 years. Current directors include ANDREWS, Edward John, TRACEY, Adrian Martin.

Company Number
13164344
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
Pavilion, London, W8 4SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDREWS, Edward John, TRACEY, Adrian Martin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN AFFORDABLE MANAGEMENT LIMITED

ACORN AFFORDABLE MANAGEMENT LIMITED is an active company incorporated on 28 January 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACORN AFFORDABLE MANAGEMENT LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13164344

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 January 2025 (1 year ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 February 2026
For period ending 27 January 2026
Contact
Address

Pavilion 96 Kensington High Street London, W8 4SG,

Previous Addresses

28 Eccleston Square London SW1V 1NZ England
From: 25 July 2022To: 11 December 2023
6th Floor Albemarle House 1 Albemarle Street London W1S 4HA England
From: 28 January 2021To: 25 July 2022
Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
May 21
Funding Round
Nov 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
4
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANDREWS, Edward John

Active
96 Kensington High Street, LondonW8 4SG
Born January 1985
Director
Appointed 28 Jan 2021

TRACEY, Adrian Martin

Active
96 Kensington High Street, LondonW8 4SG
Born June 1978
Director
Appointed 28 Jan 2021

Persons with significant control

2

Mr Adrian Martin Tracey

Active
96 Kensington High Street, LondonW8 4SG
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021

Mr Edward John Andrews

Active
96 Kensington High Street, LondonW8 4SG
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
14 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
31 January 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 January 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Memorandum Articles
24 November 2022
MAMA
Resolution
24 November 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Resolution
11 May 2021
RESOLUTIONSResolutions
Incorporation Company
28 January 2021
NEWINCIncorporation