Background WavePink WaveYellow Wave

ACORN HOLDCO II LIMITED (NI669049)

ACORN HOLDCO II LIMITED (NI669049) is an active UK company. incorporated on 22 April 2020. with registered office in Belfast. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ACORN HOLDCO II LIMITED has been registered for 5 years. Current directors include HASLEM, Shane James, HUTCHINSON, Colin.

Company Number
NI669049
Status
active
Type
ltd
Incorporated
22 April 2020
Age
5 years
Address
108-113 Dargan Crescent, Belfast, BT3 9JP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HASLEM, Shane James, HUTCHINSON, Colin
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN HOLDCO II LIMITED

ACORN HOLDCO II LIMITED is an active company incorporated on 22 April 2020 with the registered office located in Belfast. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ACORN HOLDCO II LIMITED was registered 5 years ago.(SIC: 61900)

Status

active

Active since 5 years ago

Company No

NI669049

LTD Company

Age

5 Years

Incorporated 22 April 2020

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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 30 April 2027
For period ending 16 April 2027
Contact
Address

108-113 Dargan Crescent Belfast, BT3 9JP,

Previous Addresses

Lanyon Plaza West Tower 8 Lanyon Place Belfast BT1 3LP Northern Ireland
From: 1 April 2021To: 30 September 2024
Block a Boucher Business Studios Glenmachan Place Belfast BT12 6QH Northern Ireland
From: 22 April 2020To: 1 April 2021
Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
May 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Aug 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
4
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HASLEM, Shane James

Active
Dargan Crescent, BelfastBT3 9JP
Born December 1973
Director
Appointed 25 Sept 2025

HUTCHINSON, Colin

Active
Dargan Crescent, BelfastBT3 9JP
Born April 1976
Director
Appointed 22 Sept 2025

ARMANINI, Michele

Resigned
Glenmachan Place, BelfastBT12 6QH
Born June 1979
Director
Appointed 26 Nov 2020
Resigned 16 Sept 2022

CRAWLEY, Thomas Christian

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1986
Director
Appointed 19 May 2020
Resigned 25 Sept 2025

CROSSINGHAM, Lee James

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1988
Director
Appointed 14 Feb 2022
Resigned 25 Sept 2025

HENRY, Conal

Resigned
Dargan Crescent, BelfastBT3 9JP
Born June 1969
Director
Appointed 11 Jun 2020
Resigned 25 Sept 2025

IVKOVIC, Iris

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born March 1986
Director
Appointed 03 Jun 2021
Resigned 17 Jun 2022

KARATAPANIS, Savvas

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born January 1993
Director
Appointed 16 Sept 2022
Resigned 25 Sept 2025

KEARNS, Dominic Roland

Resigned
Dargan Crescent, BelfastBT3 9JP
Born February 1985
Director
Appointed 22 Apr 2020
Resigned 25 Sept 2025

MATTHEWS, Andrew

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born September 1962
Director
Appointed 19 May 2020
Resigned 26 Nov 2020

O'HAGAN, Thomas

Resigned
Glenmachan Place, BelfastBT12 6QH
Born January 1985
Director
Appointed 22 Apr 2020
Resigned 11 Jun 2020

XU, Xiang

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1984
Director
Appointed 19 May 2020
Resigned 03 Jun 2021

Persons with significant control

4

1 Active
3 Ceased
Block A Boucher Business Studios, BelfastBT12 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2020
Glenmachan Place, BelfastBT12 6QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 03 Nov 2020

Mr Dominic Roland Kearns

Ceased
Glenmachan Place, BelfastBT12 6QH
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Apr 2020
Ceased 19 May 2020

Mr Thomas O'Hagan

Ceased
Glenmachan Place, BelfastBT12 6QH
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Apr 2020
Ceased 19 May 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Capital Allotment Shares
20 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Memorandum Articles
8 February 2021
MAMA
Resolution
8 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
5 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Resolution
22 June 2020
RESOLUTIONSResolutions
Memorandum Articles
22 June 2020
MAMA
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
18 May 2020
SH01Allotment of Shares
Incorporation Company
22 April 2020
NEWINCIncorporation