Company NameAcorn Investigations Limited
DirectorIan McKean Ross
Company StatusActive
Company Number03497052
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameIan McKean Ross
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(6 years, 2 months after company formation)
Appointment Duration20 years
RolePrivate Investigator
Country of ResidenceEngland
Correspondence Address15 William Aiton House
4 Whalley Road Whalley Range
Manchester
M16 8AB
Director NameJeanette Fryer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleSelf Employed Company Propriet
Correspondence Address65 Lower Moss Lane
Whitefield
Manchester
M45 6FA
Secretary NameJanette Hunter
NationalityBritish
StatusResigned
Appointed22 January 1998(same day as company formation)
RoleSelf Employed Secretary
Correspondence Address1 Haven Street
Salford
Greater Manchester
M6 5QR
Director NameIan Dalziel
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 April 2004)
RoleCompany Director
Correspondence Address46 Caldbeck Drive
Middleton
Manchester
M24 5RS
Secretary NameIan McKean Ross
NationalityBritish
StatusResigned
Appointed09 September 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 April 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 William Aiton House
4 Whalley Road Whalley Range
Manchester
M16 8AB
Secretary NameIan Dalziel
NationalityBritish
StatusResigned
Appointed15 April 2004(6 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2009)
RoleSecretary
Correspondence Address46 Caldbeck Drive
Middleton
Manchester
M24 5RS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websiteacorninvestigations.com

Location

Registered Address1a Davyhulme Circle
Davyhulme
Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ian Mckean Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,342
Cash£1,895
Current Liabilities£8,902

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
18 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
22 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 January 2014Annual return made up to 20 January 2014
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 20 January 2014
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 February 2013Annual return made up to 22 January 2013 (3 pages)
1 February 2013Annual return made up to 22 January 2013 (3 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (3 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 January 2010Director's details changed for Ian Mckean Ross on 1 October 2009 (2 pages)
24 January 2010Director's details changed for Ian Mckean Ross on 1 October 2009 (2 pages)
24 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
24 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
24 January 2010Director's details changed for Ian Mckean Ross on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 November 2009Registered office address changed from 487 Bury New Road Prestwich Manchester M25 1AD on 23 November 2009 (2 pages)
23 November 2009Registered office address changed from 487 Bury New Road Prestwich Manchester M25 1AD on 23 November 2009 (2 pages)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
30 July 2009Compulsory strike-off action has been discontinued (1 page)
29 July 2009Return made up to 22/01/09; full list of members (3 pages)
29 July 2009Return made up to 22/01/09; full list of members (3 pages)
28 July 2009Appointment terminated secretary ian dalziel (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Registered office changed on 28/07/2009 from 15 aiton house 4 whalley road manchester M16 8AB (1 page)
28 July 2009Registered office changed on 28/07/2009 from 15 aiton house 4 whalley road manchester M16 8AB (1 page)
28 July 2009Appointment terminated secretary ian dalziel (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Amended accounts made up to 31 January 2008 (6 pages)
9 February 2009Registered office changed on 09/02/2009 from 101 saint georges road bolton lancashire BL1 2BY (1 page)
9 February 2009Registered office changed on 09/02/2009 from 101 saint georges road bolton lancashire BL1 2BY (1 page)
9 February 2009Amended accounts made up to 31 January 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 June 2008Return made up to 22/01/08; full list of members (3 pages)
13 June 2008Return made up to 22/01/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 March 2007Return made up to 22/01/07; full list of members (2 pages)
30 March 2007Return made up to 22/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 June 2006Return made up to 22/01/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 June 2006Return made up to 22/01/06; full list of members (6 pages)
21 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 June 2004New director appointed (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New director appointed (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
4 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
19 March 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 March 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
3 February 2003Return made up to 22/01/03; full list of members (6 pages)
3 February 2003Return made up to 22/01/03; full list of members (6 pages)
19 September 2002Secretary resigned (1 page)
19 September 2002Secretary resigned (1 page)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: c/o matthews lloyd accountants 3RD floor elisabeth house saint peters square manchester lancashire M2 3DF (1 page)
18 March 2002Registered office changed on 18/03/02 from: c/o matthews lloyd accountants 3RD floor elisabeth house saint peters square manchester lancashire M2 3DF (1 page)
5 March 2002Return made up to 22/01/02; full list of members (6 pages)
5 March 2002Return made up to 22/01/02; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
18 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
4 October 2001Total exemption full accounts made up to 31 January 2000 (9 pages)
4 October 2001Total exemption full accounts made up to 31 January 2000 (9 pages)
13 April 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
13 April 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
18 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
18 February 2000Return made up to 22/01/00; full list of members
  • 363(287) ‐ Registered office changed on 18/02/00
(7 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
1 June 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
1 June 1999Return made up to 22/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/06/99
  • 363(288) ‐ Director resigned
(6 pages)
1 June 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Registered office changed on 06/02/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Registered office changed on 06/02/98 from: 73/75 princess street st peter's square manchester M2 4EG (1 page)
22 January 1998Incorporation (14 pages)
22 January 1998Incorporation (14 pages)