Background WavePink WaveYellow Wave

ACORNS (SOUTHERN) BIDCO LIMITED (15768370)

ACORNS (SOUTHERN) BIDCO LIMITED (15768370) is an active UK company. incorporated on 7 June 2024. with registered office in Southampton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ACORNS (SOUTHERN) BIDCO LIMITED has been registered for 1 year. Current directors include BARNWELL, Amanda Sanica, CALLANDER, Paul Anthony, FOSTER, Hayden George Adam and 4 others.

Company Number
15768370
Status
active
Type
ltd
Incorporated
7 June 2024
Age
1 years
Address
The Barn, Southampton, SO32 2BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNWELL, Amanda Sanica, CALLANDER, Paul Anthony, FOSTER, Hayden George Adam, LEEK, Andrew Mark Alexander, O'MALLEY, Margarita, PALMER, Cassandra Marie, STUART, Forbes Kerr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORNS (SOUTHERN) BIDCO LIMITED

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

Status

active

Active since 1 years ago

Company No

15768370

LTD Company

Age

1 Years

Incorporated 7 June 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 7 June 2024 - 31 March 2025(10 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

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

The Barn Calcot Lane Southampton, SO32 2BN,

Previous Addresses

3 Bunhill Row London EC1Y 8YZ United Kingdom
From: 7 June 2024To: 12 June 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Share Issue
Nov 24
Loan Secured
Nov 24
Funding Round
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Aug 25
Director Joined
Dec 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BARNWELL, Amanda Sanica

Active
Calcot Lane, SouthamptonSO32 2BN
Born August 1988
Director
Appointed 29 Oct 2024

CALLANDER, Paul Anthony

Active
Calcot Lane, SouthamptonSO32 2BN
Born May 1963
Director
Appointed 29 Oct 2024

FOSTER, Hayden George Adam

Active
Calcot Lane, SouthamptonSO32 2BN
Born January 1999
Director
Appointed 29 Oct 2024

LEEK, Andrew Mark Alexander

Active
Calcot Lane, SouthamptonSO32 2BN
Born March 1975
Director
Appointed 19 Jun 2024

O'MALLEY, Margarita

Active
Calcot Lane, SouthamptonSO32 2BN
Born April 1968
Director
Appointed 26 Nov 2025

PALMER, Cassandra Marie

Active
Calcot Mount Business Park, SouthamptonSO32 2BN
Born November 1984
Director
Appointed 06 Mar 2025

STUART, Forbes Kerr

Active
Calcot Lane, SouthamptonSO32 2BN
Born May 1977
Director
Appointed 07 Jun 2024

CROWCROFT, Benjamin

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born June 1992
Director
Appointed 29 Oct 2024
Resigned 11 Mar 2025

Persons with significant control

1

Calcot Lane, SouthamptonSO32 2BN

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
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2025
MR01Registration of a Charge
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
12 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Memorandum Articles
17 November 2024
MAMA
Resolution
17 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Capital Alter Shares Subdivision
10 November 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Incorporation Company
7 June 2024
NEWINCIncorporation