Acorn (holdings) Limited WOKINGHAM


Acorn (holdings) started in year 2013 as Private Limited Company with registration number 08784905. The Acorn (holdings) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Wokingham at Crowthorne House. Postal code: RG40 3GZ.

At the moment there are 4 directors in the the firm, namely Peter K., Paul A. and Paul D. and others. In addition one secretary - Paul A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Acorn (holdings) Limited Address / Contact

Office Address Crowthorne House
Office Address2 Nine Mile Ride
Town Wokingham
Post code RG40 3GZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08784905
Date of Incorporation Thu, 21st Nov 2013
Industry Real estate agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Peter K.

Position: Director

Appointed: 31 August 2022

Paul A.

Position: Director

Appointed: 31 August 2022

Paul A.

Position: Secretary

Appointed: 31 August 2022

Paul D.

Position: Director

Appointed: 01 November 2014

Neil L.

Position: Director

Appointed: 01 November 2014

Hector S.

Position: Secretary

Appointed: 24 December 2014

Resigned: 31 August 2022

Hector S.

Position: Director

Appointed: 01 November 2014

Resigned: 10 October 2023

Alan C.

Position: Secretary

Appointed: 21 November 2013

Resigned: 25 December 2014

Alan C.

Position: Director

Appointed: 21 November 2013

Resigned: 31 August 2022

Robert S.

Position: Director

Appointed: 21 November 2013

Resigned: 31 August 2022

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Abacus Bidco Limited from Wokingham, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Robert S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Alan C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Abacus Bidco Limited

Crowthorne House Nine Mile Ride, Wokingham, RG40 3GZ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 14259667
Notified on 31 August 2022
Nature of control: 75,01-100% shares

Robert S.

Notified on 1 July 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Alan C.

Notified on 1 July 2016
Ceased on 31 August 2022
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-08-31
Balance Sheet
Cash Bank On Hand1111111
Other
Audit Fees Expenses25 00025 00025 00025 00030 000  
Fees For Non-audit Services26 70928 18135 44948 30354 073  
Director Remuneration391 667442 211446 800454 339883 717  
Accumulated Amortisation Impairment Intangible Assets926 2351 328 5021 407 6911 449 5181 845 817  
Amortisation Expense Intangible Assets168 817411 267211 213201 439396 299  
Applicable Tax Rate2019191919  
Average Number Employees During Period292308363367400393436
Comprehensive Income Expense1 410 7101 260 4931 300 276983 3571 001 0271 320 5632 312 995
Current Tax For Period391 140470 995337 742647 554724 788  
Depreciation Expense Property Plant Equipment346 397417 003509 126491 854543 955  
Disposals Decrease In Amortisation Impairment Intangible Assets 9 000132 024159 612   
Disposals Intangible Assets 9 000132 024399 029   
Dividends Paid1 410 7101 260 4931 300 276983 3571 001 0271 320 5632 312 995
Dividends Paid On Shares1 410 7101 260 4931 300 276983 3571 001 028  
Dividends Paid On Shares Interim39 35249 63048 31269 48175 406  
Fixed Assets10 81210 81210 81210 81210 81210 81210 812
Further Item Interest Expense Component Total Interest Expense159 161230 058274 542388 351204 382  
Further Operating Expense Item Component Total Operating Expenses103 38589 18391 34786 84088 270  
Gain Loss On Disposals Property Plant Equipment -29 549 -187 408-3 588  
Increase Decrease In Current Tax From Adjustment For Prior Periods49      
Increase From Amortisation Charge For Year Intangible Assets 411 267211 213201 439396 299  
Intangible Assets 2 146 6121 935 3992 069 6871 730 317  
Intangible Assets Gross Cost3 085 0853 475 1143 343 0903 519 2053 576 134  
Interest Expense On Bank Overdrafts11 9682     
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 9184 3262 8423 7353 887  
Interest Payable Similar Charges Finance Costs175 047234 386277 384392 086229 045  
Investments10 81210 81210 81210 81210 81210 812 
Investments Fixed Assets10 81210 81210 81210 81210 81210 81210 812
Investments In Group Undertakings10 81210 81210 81210 81210 81210 81210 812
Net Assets Liabilities Subsidiaries-2 043 611-2 058 256-1 707 871-2 793 514-4 421 791-8 147 582-7 815 144
Net Current Assets Liabilities1111111
Number Shares Issued Fully Paid 100100100100100100
Other Deferred Tax Expense Credit-17 524-16 702-13 49624 728109 504  
Par Value Share 000000
Pension Other Post-employment Benefit Costs Other Pension Costs55 64664 243167 353256 406250 727  
Percentage Class Share Held In Subsidiary 100100100100100100
Profit Loss1 223 6071 260 493952 457983 3571 001 0275 394 8571 485 401
Profit Loss On Ordinary Activities Before Tax1 617 0921 941 3411 286 3122 665 9153 652 365  
Profit Loss Subsidiaries1 089 4811 275 138949 8912 069 0002 629 3045 046 3571 980 557
Social Security Costs1 149 7871 283 4791 363 5031 426 5421 638 795  
Staff Costs Employee Benefits Expense12 735 36214 079 51814 500 00015 655 18716 935 270  
Tax Expense Credit Applicable Tax Rate323 418368 855244 399506 524693 949  
Tax Increase Decrease From Effect Capital Allowances Depreciation57 14469 20390 29079 293132 077  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 9869 42010 5099 9385 197  
Tax Tax Credit On Profit Or Loss On Ordinary Activities393 485468 972333 855650 429834 292  
Total Additions Including From Business Combinations Intangible Assets 399 029 575 14456 929  
Total Assets Less Current Liabilities10 81310 81310 81310 81310 81310 81310 813
Total Current Tax Expense Credit411 009485 674347 351625 701724 788  
Total Operating Lease Payments 2 219     
Turnover Revenue20 320 63522 465 10922 769 76325 817 53524 920 719  
Wages Salaries11 529 92912 731 79612 969 14413 972 23915 045 748  
Tax Decrease Increase From Effect Revenue Exempt From Taxation    49 934  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
10th October 2023 - the day director's appointment was terminated
filed on: 19th, October 2023
Free Download (1 page)

Company search