Background WavePink WaveYellow Wave

ACORN RECRUITMENT LIMITED (03358533)

ACORN RECRUITMENT LIMITED (03358533) is an active UK company. incorporated on 23 April 1997. with registered office in Cleppa Park. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ACORN RECRUITMENT LIMITED has been registered for 28 years. Current directors include OUVRARD, Yannick Christophe, VANEY, Georges-Victorien Alexandre, WARD, Bernard Thomas Aidan.

Company Number
03358533
Status
active
Type
ltd
Incorporated
23 April 1997
Age
28 years
Address
Somerton House, Cleppa Park, NP10 8FY
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
OUVRARD, Yannick Christophe, VANEY, Georges-Victorien Alexandre, WARD, Bernard Thomas Aidan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACORN RECRUITMENT LIMITED

ACORN RECRUITMENT LIMITED is an active company incorporated on 23 April 1997 with the registered office located in Cleppa Park. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ACORN RECRUITMENT LIMITED was registered 28 years ago.(SIC: 78200)

Status

active

Active since 28 years ago

Company No

03358533

LTD Company

Age

28 Years

Incorporated 23 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 11 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

29 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

MEDIACURVE LIMITED
From: 23 April 1997To: 12 June 1997
Contact
Address

Somerton House Hazell Drive Cleppa Park, NP10 8FY,

Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Oct 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
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
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KRYNEN, Florence

Active
Rue De Paris, Boulogne-Billancourt92100
Secretary
Appointed 19 Mar 2013

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, Cleppa ParkNP10 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, Cleppa ParkNP10 8FY
Secretary
Appointed 18 Jan 2002
Resigned 07 Mar 2013

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 23 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

BRODERICK, Paul Radcliffe

Resigned
15 Marl View Terrace, ConwyLL31 9BJ
Born July 1971
Director
Appointed 01 Oct 2004
Resigned 19 Oct 2005

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 06 Feb 2001
Resigned 22 Dec 2005

GORIN, Paul Rosser

Resigned
1 Llwyd Coed, RhiwbinaCF14 7TT
Born September 1954
Director
Appointed 18 Jan 2002
Resigned 17 Nov 2003

LANGFORD, Daniel John

Resigned
Somerton House, Cleppa ParkNP10 8FY
Born April 1969
Director
Appointed 01 Oct 2004
Resigned 07 Mar 2013

MAHONEY, Michael

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

SCOTT, Andrew Neil

Resigned
Somerton House, Cleppa ParkNP10 8FY
Born October 1967
Director
Appointed 18 Jan 2002
Resigned 07 Mar 2013

SOUTHALL, Matthew John David

Resigned
Somerton House, Cleppa ParkNP10 8FY
Born April 1963
Director
Appointed 30 May 1997
Resigned 26 Feb 2021

TUGWELL, Andrew Paul

Resigned
Somerton House, Cleppa ParkNP10 8FY
Born September 1962
Director
Appointed 25 Sept 2000
Resigned 07 Mar 2013

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 23 Apr 1997
Resigned 15 May 1997

Persons with significant control

1

Hazell Drive, NewportNP10 8FY

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

149

Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 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
12 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 No 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
5 May 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
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
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 With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Full
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 Full
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
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2013
AR01AR01
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Resolution
21 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
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 Full
24 March 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Legacy
11 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 May 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
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Legacy
19 August 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts Amended With Accounts Type Full
9 July 2008
AAMDAAMD
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
27 January 2006
225Change of Accounting Reference Date
Resolution
27 January 2006
RESOLUTIONSResolutions
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
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 Full
15 December 2005
AAAnnual Accounts
Legacy
11 November 2005
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Resolution
2 December 2004
RESOLUTIONSResolutions
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
26 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2003
AAAnnual Accounts
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
21 August 2002
395Particulars of Mortgage or Charge
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
4 August 2002
88(3)88(3)
Legacy
4 August 2002
88(2)R88(2)R
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 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 Full
11 January 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
9 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Resolution
9 June 2000
RESOLUTIONSResolutions
Resolution
19 May 2000
RESOLUTIONSResolutions
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 February 2000
AAAnnual Accounts
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
10 May 1999
88(3)88(3)
Legacy
10 May 1999
88(2)R88(2)R
Accounts With Accounts Type Medium
28 January 1999
AAAnnual Accounts
Legacy
3 September 1998
395Particulars of Mortgage or Charge
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
Memorandum Articles
17 June 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 June 1997
CERTNMCertificate of Incorporation on Change of Name
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
3 June 1997
395Particulars of Mortgage or Charge
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
287Change of Registered Office
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Incorporation Company
23 April 1997
NEWINCIncorporation