Background WavePink WaveYellow Wave

ACORN (SYNERGIE) UK LIMITED (03358220)

ACORN (SYNERGIE) UK LIMITED (03358220) is an active UK company. incorporated on 22 April 1997. with registered office in Gwent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACORN (SYNERGIE) UK LIMITED has been registered for 28 years. Current directors include OUVRARD, Yannick Christophe, VANEY, Georges-Victorien Alexandre, WARD, Bernard Thomas Aidan.

Company Number
03358220
Status
active
Type
ltd
Incorporated
22 April 1997
Age
28 years
Address
Somerton House, Hazell Drive, Gwent, NP10 8FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OUVRARD, Yannick Christophe, VANEY, Georges-Victorien Alexandre, WARD, Bernard Thomas Aidan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN (SYNERGIE) UK LIMITED

ACORN (SYNERGIE) UK LIMITED is an active company incorporated on 22 April 1997 with the registered office located in Gwent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACORN (SYNERGIE) UK LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03358220

LTD Company

Age

28 Years

Incorporated 22 April 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

MEETNEED LIMITED
From: 22 April 1997To: 2 September 2008
Contact
Address

Somerton House, Hazell Drive Newport Gwent, NP10 8FY,

Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Oct 17
Loan Cleared
Jan 18
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

KRYNEN, Florence

Active
Rue De Paris, Boulogne-Billancourt92100
Secretary
Appointed 21 Apr 2016

OUVRARD, Yannick Christophe

Active
Bis, Boulogne, Billancourt
Born February 1974
Director
Appointed 31 Jul 2023

VANEY, Georges-Victorien Alexandre

Active
Rue De Paris, Boulogne-Billancourt92100
Born March 1970
Director
Appointed 29 Jun 2021

WARD, Bernard Thomas Aidan

Active
Somerton House, Hazell Drive, GwentNP10 8FY
Born November 1976
Director
Appointed 20 Mar 2025

ALLCOCK, Sharon

Resigned
18 Usk Vale Drive, CaerleonNP6 1NL
Secretary
Appointed 15 May 1997
Resigned 18 Jan 2002

SCOTT, Andrew Neil

Resigned
Somerton House, Hazell Drive, GwentNP10 8FY
Secretary
Appointed 18 Jan 2002
Resigned 07 Mar 2013

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 22 Apr 1997
Resigned 15 May 1997

AUGEREAU, Daniel

Resigned
Avenue Du Colonel Bonnet, ParisFOREIGN
Born January 1944
Director
Appointed 22 Dec 2005
Resigned 29 Jun 2021

DROUET, Yvon

Resigned
Avenue Du Colonel Bonnet, ParisFOREIGN
Born January 1961
Director
Appointed 22 Dec 2005
Resigned 31 Jul 2023

EDWARDS, David Frederick

Resigned
The Pike, NewportNP26 3AY
Born May 1947
Director
Appointed 18 Jan 2002
Resigned 22 Dec 2005

EVANS, Robert Angus

Resigned
Great House Barn, NewportNP18 1LU
Born January 1959
Director
Appointed 18 Jan 2002
Resigned 22 Dec 2005

MAHONEY, Michael

Resigned
13 Afon Gardens, CaerleonNP18 1TB
Born April 1959
Director
Appointed 15 May 1997
Resigned 18 Jan 2002

SOUTHALL, Matthew John David

Resigned
Somerton House, Hazell Drive, GwentNP10 8FY
Born April 1963
Director
Appointed 30 May 1997
Resigned 26 Feb 2021

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 22 Apr 1997
Resigned 15 May 1997

Persons with significant control

1

Avenue Du Colonel Bonnet, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
11 April 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 January 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
20 May 2016
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
20 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Group
21 July 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 May 2015
AD02Notification of Single Alternative Inspection Location
Resolution
14 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Move Registers To Sail Company
25 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
25 April 2014
AD02Notification of Single Alternative Inspection Location
Resolution
30 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Resolution
21 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Group
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
2 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
16 November 2006
287Change of Registered Office
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Resolution
7 February 2006
RESOLUTIONSResolutions
Legacy
27 January 2006
225Change of Accounting Reference Date
Auditors Resignation Company
16 January 2006
AUDAUD
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
88(2)R88(2)R
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 December 2005
AAAnnual Accounts
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 September 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Resolution
8 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 November 2003
AAAnnual Accounts
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
287Change of Registered Office
Accounts With Accounts Type Group
6 October 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 January 2002
AAAnnual Accounts
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
5 July 2000
169169
Legacy
13 June 2000
169169
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
225Change of Accounting Reference Date
Statement Of Affairs
19 November 1997
SASA
Legacy
19 November 1997
88(2)P88(2)P
Legacy
9 June 1997
88(2)R88(2)R
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
6 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
287Change of Registered Office
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Incorporation Company
22 April 1997
NEWINCIncorporation