General information

Name:

Acorn Compliance Limited

Office Address:

Skn Business Centre 1 Guildford Street B19 2HN Birmingham

Number: 05321521

Incorporation date: 2004-12-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Birmingham registered with number: 05321521. This firm was started in the year 2004. The main office of this firm is located at Skn Business Centre 1 Guildford Street. The post code for this location is B19 2HN. It has been already 4 years that Acorn Compliance Ltd is no longer recognized under the name Skn Financial Management. This company's declared SIC number is 82110 which means Combined office administrative service activities. Acorn Compliance Limited filed its latest accounts for the period up to 31st December 2022. The business latest annual confirmation statement was released on 22nd May 2023.

Kabir K. and Shalim U. are listed as enterprise's directors and have been monitoring progress towards achieving the objectives and policies since 2014/01/01.

Executives who control the firm include: Rowshanara C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kabir K.. Sabina B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Acorn Compliance Ltd 2020-10-26
  • Skn Financial Management Limited 2004-12-29

Financial data based on annual reports

Company staff

Kabir K.

Role: Director

Appointed: 01 January 2014

Latest update: 8 April 2024

Shalim U.

Role: Director

Appointed: 29 December 2004

Latest update: 8 April 2024

People with significant control

Rowshanara C.
Notified on 1 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kabir K.
Notified on 2 January 2018
Nature of control:
right to manage directors
Sabina B.
Notified on 1 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shalim U.
Notified on 2 January 2018
Nature of control:
right to manage directors
Kabir K.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Shalim U.
Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 August 2015
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On 2022-10-10 director's details were changed (CH01)
filed on: 10th, October 2022
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Skn House 54 Grove Lane Handsworth

Post code:

B21 9EP

City / Town:

Birmingham

HQ address,
2013

Address:

Skn House 54 Grove Lane Handsworth

Post code:

B21 9EP

City / Town:

Birmingham

HQ address,
2014

Address:

Skn House 54 Grove Lane Handsworth

Post code:

B21 9EP

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
19
Company Age

Similar companies nearby

Closest companies