Background WavePink WaveYellow Wave

ACORN (BRAINTREE PHASE TWO) LIMITED (14427688)

ACORN (BRAINTREE PHASE TWO) LIMITED (14427688) is an active UK company. incorporated on 18 October 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ACORN (BRAINTREE PHASE TWO) LIMITED has been registered for 3 years. Current directors include GOLD, Joanne Bernice, GOLD, Wayne Ian, OMIROU, Melanie Jayne and 1 others.

Company Number
14427688
Status
active
Type
ltd
Incorporated
18 October 2022
Age
3 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOLD, Joanne Bernice, GOLD, Wayne Ian, OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN (BRAINTREE PHASE TWO) LIMITED

ACORN (BRAINTREE PHASE TWO) LIMITED is an active company incorporated on 18 October 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ACORN (BRAINTREE PHASE TWO) LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14427688

LTD Company

Age

3 Years

Incorporated 18 October 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place Crouch End London N8 8AF United Kingdom
From: 18 October 2022To: 29 May 2024
Timeline

14 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Owner Exit
Dec 22
Owner Exit
Feb 23
Funding Round
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Aug 23
Owner Exit
Aug 24
Director Joined
Aug 24
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GOLD, Joanne Bernice

Active
High Road, LondonN12 8QA
Born June 1968
Director
Appointed 08 Aug 2024

GOLD, Wayne Ian

Active
Herts, RadlettWD7 0AQ
Born December 1960
Director
Appointed 19 Oct 2022

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 18 Oct 2022

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 19 Oct 2022

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 19 Oct 2022
Resigned 19 Oct 2022

SUMMERSKILL, Romy Elizabeth

Resigned
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 18 Oct 2022
Resigned 19 Oct 2022

Persons with significant control

5

2 Active
3 Ceased
High Road, LondonN12 8QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Aug 2024
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2023
High Road, LondonN12 8QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Ceased 08 Aug 2024
High Road, LondonN12 8QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Oct 2022
Ceased 06 Dec 2022
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Oct 2022
Ceased 07 Feb 2023
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
4 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Incorporation Company
18 October 2022
NEWINCIncorporation