Company NameAcorn Design & Develop Limited
DirectorJason Christopher Hurley
Company StatusActive
Company Number10539505
CategoryPrivate Limited Company
Incorporation Date23 December 2016(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Christopher Hurley
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Finkle Street
Richmond
DL10 4QA
Director NameMr Graham Adam Robinson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG
Director NameMr Stuart Whiteside
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a Racecourse Road
Gallowfields Trading Estate
Richmond
DL10 4TG

Location

Registered Address7a Finkle Street
Richmond
DL10 4QA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Charges

26 September 2017Delivered on: 27 September 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: Seven lodge, post office lane, kirby wiske, thirsk, YO7 4EP (title numbers NYK254435 and NYK433863).
Outstanding

Filing History

1 February 2024Notification of Jason Hurley as a person with significant control on 30 January 2024 (2 pages)
1 February 2024Withdrawal of a person with significant control statement on 1 February 2024 (2 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
1 March 2023Director's details changed for Mr Jason Christopher Hurley on 20 February 2023 (2 pages)
1 March 2023Registered office address changed from 50a Racecourse Road Gallowfields Trading Estate Richmond DL10 4TG United Kingdom to 7a Finkle Street Richmond DL10 4QA on 1 March 2023 (1 page)
3 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 May 2022Termination of appointment of Stuart Whiteside as a director on 6 May 2022 (1 page)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 May 2021Termination of appointment of Graham Adam Robinson as a director on 23 April 2021 (1 page)
5 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 August 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
7 February 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
27 September 2017Registration of charge 105395050001, created on 26 September 2017 (40 pages)
27 September 2017Registration of charge 105395050001, created on 26 September 2017 (40 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
23 December 2016Incorporation
Statement of capital on 2016-12-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)