Background WavePink WaveYellow Wave

ACORN UK TOPCO LIMITED (15767426)

ACORN UK TOPCO LIMITED (15767426) is an active UK company. incorporated on 7 June 2024. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACORN UK TOPCO LIMITED has been registered for 1 year. Current directors include BOGDANOVIC, Renée Marie, CHAPMAN, Mark David, GOODGER, Benjamin William and 1 others.

Company Number
15767426
Status
active
Type
ltd
Incorporated
7 June 2024
Age
1 years
Address
Birmingham Business Park 1310 Solihull Parkway, Birmingham, B37 7YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOGDANOVIC, Renée Marie, CHAPMAN, Mark David, GOODGER, Benjamin William, THOMPSON, Joseph Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN UK TOPCO LIMITED

ACORN UK TOPCO LIMITED is an active company incorporated on 7 June 2024 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ACORN UK TOPCO LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15767426

LTD Company

Age

1 Years

Incorporated 7 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 7 June 2024 - 31 December 2024(7 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

Birmingham Business Park 1310 Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

Nations House 9th Floor 103 Wigmore Street London W1U 1QS United Kingdom
From: 7 June 2024To: 8 December 2025
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Sept 24
Director Joined
Jan 25
Capital Reduction
Feb 25
Capital Reduction
Feb 25
Funding Round
Feb 25
Share Buyback
Apr 25
Owner Exit
Jun 25
Funding Round
Jun 25
9
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BOGDANOVIC, Renée Marie

Active
103 Wigmore Street, LondonW1U 1QS
Born October 1989
Director
Appointed 07 Jun 2024

CHAPMAN, Mark David

Active
9th Floor, LondonW1U 1QS
Born May 1972
Director
Appointed 23 Jan 2025

GOODGER, Benjamin William

Active
1310 Solihull Parkway, BirminghamB37 7YB
Born June 1983
Director
Appointed 27 Aug 2024

THOMPSON, Joseph Henry

Active
103 Wigmore Street, LondonW1U 1QS
Born February 1986
Director
Appointed 07 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
Castle Street, St HelierJE1 1GL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2024
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Ceased 27 Aug 2024
Fundings
Financials
Latest Activities

Filing History

25

Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
10 April 2025
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 February 2025
SH01Allotment of Shares
Capital Cancellation Shares
24 February 2025
SH06Cancellation of Shares
Capital Cancellation Shares
11 February 2025
SH06Cancellation of Shares
Memorandum Articles
31 January 2025
MAMA
Resolution
31 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
17 September 2024
RP04SH01RP04SH01
Memorandum Articles
9 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Incorporation Company
7 June 2024
NEWINCIncorporation