Company NameOne Acorn Limited
DirectorsKaren Kissane and Ivan James Kissane
Company StatusActive
Company Number07995005
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Kissane
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Director NameMr Ivan James Kissane
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2012(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Karen Pugh
50.00%
Preference
50 at £1Ivan Kissane
25.00%
Ordinary
50 at £1Karen Pugh
25.00%
Ordinary

Financials

Year2014
Net Worth£81,657
Current Liabilities£37,602

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
15 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
5 May 2022Micro company accounts made up to 31 March 2021 (5 pages)
5 April 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
9 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
21 September 2020Change of details for Mr Ivan James Kissane as a person with significant control on 21 September 2020 (2 pages)
21 September 2020Director's details changed for Mr Ivan James Kissane on 21 September 2020 (2 pages)
21 September 2020Registered office address changed from The Old Rectory Church Street Rothersthorpe Northampton NN7 3JD England to Suite 3 Warren House 10-20 Main Road Hockley Essex SS5 4QS on 21 September 2020 (1 page)
21 September 2020Director's details changed for Mrs Karen Kissane on 21 September 2020 (2 pages)
21 September 2020Change of details for Mrs Karen Kissane as a person with significant control on 21 September 2020 (2 pages)
17 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Director's details changed for Mrs Karen Kissane on 15 April 2016 (2 pages)
18 April 2016Director's details changed for Mrs Karen Kissane on 15 April 2016 (2 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
15 April 2016Director's details changed for Mrs Karen Pugh on 12 July 2014 (2 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 200
(4 pages)
15 April 2016Director's details changed for Mrs Karen Pugh on 12 July 2014 (2 pages)
14 April 2016Director's details changed for Mr Ivan Kissane on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Mr Ivan Kissane on 14 April 2016 (2 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Micro company accounts made up to 31 March 2015 (1 page)
14 March 2016Micro company accounts made up to 31 March 2015 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 January 2016Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to The Old Rectory Church Street Rothersthorpe Northampton NN7 3JD on 29 January 2016 (1 page)
29 January 2016Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL to The Old Rectory Church Street Rothersthorpe Northampton NN7 3JD on 29 January 2016 (1 page)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(5 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 200
(5 pages)
16 March 2015Micro company accounts made up to 31 March 2014 (5 pages)
16 March 2015Micro company accounts made up to 31 March 2014 (5 pages)
17 December 2014Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 15 High Street Brackley Northamptonshire NN13 7DH to 2 Pavilion Court 600 Pavilion Drive Northampton NN4 7SL on 17 December 2014 (1 page)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(5 pages)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)