Background WavePink WaveYellow Wave

ACORN GLOBAL RECRUITMENT LIMITED (03486684)

ACORN GLOBAL RECRUITMENT LIMITED (03486684) is an active UK company. incorporated on 29 December 1997. with registered office in Newport. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ACORN GLOBAL RECRUITMENT LIMITED has been registered for 28 years. Current directors include OUVRARD, Yannick Christophe, VANEY, Georges-Victorien Alexandre, WARD, Bernard Thomas Aidan.

Company Number
03486684
Status
active
Type
ltd
Incorporated
29 December 1997
Age
28 years
Address
Somerton House, Newport, 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 GLOBAL RECRUITMENT LIMITED

ACORN GLOBAL RECRUITMENT LIMITED is an active company incorporated on 29 December 1997 with the registered office located in Newport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ACORN GLOBAL RECRUITMENT LIMITED was registered 28 years ago.(SIC: 78200)

Status

active

Active since 28 years ago

Company No

03486684

LTD Company

Age

28 Years

Incorporated 29 December 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

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

ADVANCE PERSONNEL LIMITED
From: 29 December 1997To: 11 May 2012
Contact
Address

Somerton House Hazell Drive Cleppa Park Newport, NP10 8FY,

Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Share Issue
May 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Loan Secured
Oct 17
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Apr 25
1
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, NewportNP10 8FY
Born November 1976
Director
Appointed 20 Mar 2025

JARDINE, Ryan Russell

Resigned
17 Hughes Drive, CreweCW2 7UA
Secretary
Appointed 01 Jan 2005
Resigned 10 Apr 2007

RUTTER, Anthony

Resigned
56 Morton Street, ManchesterM24 6AN
Secretary
Appointed 29 Dec 1997
Resigned 01 Jan 2005

SCOTT, Andrew Neil

Resigned
Somerton House, NewportNP10 8FY
Secretary
Appointed 10 Apr 2007
Resigned 07 Mar 2013

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 29 Dec 1997
Resigned 29 Dec 1997

ANDERSON, William

Resigned
The Rowans, CreweCW3 9GL
Born October 1948
Director
Appointed 21 Feb 2004
Resigned 03 Oct 2008

AUGEREAU, Daniel

Resigned
Avenue De Colonel Bonnet, ParisFOREIGN
Born January 1944
Director
Appointed 10 Apr 2007
Resigned 29 Jun 2021

CANNY, Jason John

Resigned
Whitehall Barn, WarminghamCW11 3QJ
Born February 1966
Director
Appointed 29 Dec 1997
Resigned 30 Sept 2008

DROUET, Yvon

Resigned
Avenue Du Colonet Bonnet, ParisFOREIGN
Born January 1961
Director
Appointed 10 Apr 2004
Resigned 31 Jul 2023

JARDINE, Ryan Russell

Resigned
17 Hughes Drive, CreweCW2 7UA
Born April 1980
Director
Appointed 21 Feb 2004
Resigned 16 May 2008

LANGFORD, Daniel John, Mr.

Resigned
Somerton House, NewportNP10 8FY
Born April 1969
Director
Appointed 10 Apr 2007
Resigned 07 Mar 2013

MURRAY, David Robert

Resigned
107 Shipbrook Road, NorthwichCW9 7HG
Born February 1978
Director
Appointed 03 Dec 2005
Resigned 11 Jul 2007

SCOTT, Andrew Neil

Resigned
Somerton House, NewportNP10 8FY
Born October 1967
Director
Appointed 10 Apr 2007
Resigned 07 Mar 2013

SOUTHALL, Matthew John David

Resigned
Somerton House, NewportNP10 8FY
Born April 1963
Director
Appointed 10 Apr 2007
Resigned 26 Feb 2021

TUGWELL, Andrew Paul

Resigned
Somerton House, NewportNP10 8FY
Born September 1962
Director
Appointed 10 Apr 2007
Resigned 07 Mar 2013

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 29 Dec 1997
Resigned 29 Dec 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

120

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 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
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
14 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 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
20 January 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Change Sail Address Company With New Address
10 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Secretary Company With Name
12 March 2013
TM02Termination 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
Accounts With Accounts Type Dormant
10 August 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
16 May 2012
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
11 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Legacy
12 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 January 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 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
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Legacy
24 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
3 October 2007
225Change of Accounting Reference Date
Legacy
25 September 2007
395Particulars of Mortgage or Charge
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 June 2007
AAAnnual Accounts
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
287Change of Registered Office
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 November 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
29 September 2005
AAAnnual Accounts
Legacy
3 August 2005
287Change of Registered Office
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
88(2)R88(2)R
Legacy
2 March 1998
225Change of Accounting Reference Date
Legacy
19 February 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
287Change of Registered Office
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Incorporation Company
29 December 1997
NEWINCIncorporation