Acorn Intelligence Limited TONBRIDGE


Acorn Intelligence Limited is a private limited company situated at 48 Garden Road, Tonbridge TN9 1PT. Its net worth is valued to be roughly 0 pounds, and the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2018-10-22, this 5-year-old company is run by 7 directors.
Director Nick E., appointed on 31 July 2023. Director Emma L., appointed on 31 July 2023. Director Andre P., appointed on 31 May 2022.
The company is categorised as "management consultancy activities other than financial management" (SIC code: 70229), "business and domestic software development" (SIC code: 62012).
The latest confirmation statement was filed on 2022-12-14 and the due date for the next filing is 2023-12-28. Furthermore, the accounts were filed on 31 December 2021 and the next filing should be sent on 31 December 2023.

Acorn Intelligence Limited Address / Contact

Office Address 48 Garden Road
Town Tonbridge
Post code TN9 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11635691
Date of Incorporation Mon, 22nd Oct 2018
Industry Management consultancy activities other than financial management
Industry Business and domestic software development
End of financial Year 31st December
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Nick E.

Position: Director

Appointed: 31 July 2023

Emma L.

Position: Director

Appointed: 31 July 2023

Andre P.

Position: Director

Appointed: 31 May 2022

Dawn D.

Position: Director

Appointed: 31 May 2022

James P.

Position: Director

Appointed: 01 January 2020

Claire L.

Position: Director

Appointed: 23 October 2018

Ross C.

Position: Director

Appointed: 22 October 2018

Virginie D.

Position: Director

Appointed: 31 May 2022

Resigned: 31 July 2023

David L.

Position: Director

Appointed: 31 May 2022

Resigned: 31 July 2023

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats found, there is The Brandtech Group Limited from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Claire L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ross C., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

The Brandtech Group Limited

151 Rosebery Avenue, London, EC1R 4AB, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House Register
Registration number 09507269
Notified on 31 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Claire L.

Notified on 25 October 2018
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Ross C.

Notified on 22 October 2018
Ceased on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Current Assets116 728490 875682 383
Cash Bank On Hand46 260142 412337 842
Debtors42 745252 762344 541
Net Assets Liabilities 647 834929 339
Other Debtors  14 400
Property Plant Equipment15 96312 8726 694
Total Inventories27 72395 701 
Other
Average Number Employees During Period41117
Creditors35 372114 031319 879
Fixed Assets15 963270 990568 509
Net Current Assets Liabilities81 356376 844362 504
Total Assets Less Current Liabilities97 319647 834931 013
Accrued Liabilities2 2001 0504 183
Accrued Liabilities Deferred Income 26 666 
Accumulated Amortisation Impairment Intangible Assets 129 059474 493
Accumulated Depreciation Impairment Property Plant Equipment7 98118 40729 659
Additional Provisions Increase From New Provisions Recognised  1 674
Corporation Tax Recoverable 108 01570 386
Increase From Amortisation Charge For Year Intangible Assets 129 059345 434
Increase From Depreciation Charge For Year Property Plant Equipment 10 42611 252
Intangible Assets 258 118561 808
Intangible Assets Gross Cost 387 1771 036 301
Investments Fixed Assets  7
Investments In Group Undertakings  7
Nominal Value Shares Issued Specific Share Issue 1 
Number Shares Issued Fully Paid 12 27112 271
Other Taxation Social Security Payable12 50716 92836 220
Par Value Share 11
Prepayments1901916 191
Property Plant Equipment Gross Cost23 94431 27936 353
Provisions  1 674
Provisions For Liabilities Balance Sheet Subtotal  1 674
Total Additions Including From Business Combinations Intangible Assets 387 177649 124
Total Additions Including From Business Combinations Property Plant Equipment 7 3355 074
Trade Creditors Trade Payables3 54719 93347 528
Trade Debtors Trade Receivables42 555144 556253 564

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 14th December 2023
filed on: 24th, January 2024
Free Download (3 pages)

Company search