General information

Name:

Acorn Invest Limited

Office Address:

22 Regent Street NG1 5BQ Nottingham

Number: 07943379

Incorporation date: 2012-02-09

Dissolution date: 2021-05-03

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Acorn Invest started conducting its operations in the year 2012 as a Private Limited Company under the ID 07943379. This firm's registered office was situated in Nottingham at 22 Regent Street. This Acorn Invest Ltd firm had been offering its services for nine years.

The officers were: Peter P. selected to lead the company in 2012 in September, James P. selected to lead the company on 9th February 2012 and Emily P. selected to lead the company twelve years ago.

Peter P. was the individual who had control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Peter P.

Role: Director

Appointed: 21 September 2012

Latest update: 14 June 2023

James P.

Role: Director

Appointed: 09 February 2012

Latest update: 14 June 2023

Emily P.

Role: Director

Appointed: 09 February 2012

Latest update: 14 June 2023

James P.

Role: Secretary

Appointed: 09 February 2012

Latest update: 14 June 2023

People with significant control

Peter P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 02 November 2020
Confirmation statement last made up date 21 September 2019
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15 February 2016
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 29 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 3rd, May 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Wheeldon House Prime Park Way

Post code:

DE1 3QB

City / Town:

Derby

HQ address,
2014

Address:

Wheeldon House Prime Park Way

Post code:

DE1 3QB

City / Town:

Derby

HQ address,
2015

Address:

Wheeldon House Prime Park Way

Post code:

DE1 3QB

City / Town:

Derby

HQ address,
2016

Address:

Wheeldon House Prime Park Way

Post code:

DE1 3QB

City / Town:

Derby

Accountant/Auditor,
2013 - 2016

Name:

Mabe Allen Llp

Address:

50 Osmaston Road

Post code:

DE1 2HU

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
9
Company Age

Closest Companies - by postcode