Background WavePink WaveYellow Wave

ANNE CORDER RECRUITMENT LIMITED (07812786)

ANNE CORDER RECRUITMENT LIMITED (07812786) is an active UK company. incorporated on 17 October 2011. with registered office in Peterborough. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ANNE CORDER RECRUITMENT LIMITED has been registered for 14 years. Current directors include CRAIG, Kenneth Peter, CRAIG, Marie Louise, PALMER, Greg James and 2 others.

Company Number
07812786
Status
active
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
20 Commerce Road Lynch Wood, Peterborough, PE2 6LR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CRAIG, Kenneth Peter, CRAIG, Marie Louise, PALMER, Greg James, ROACH, John Glenn, ROACH, Kathleen Frances
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANNE CORDER RECRUITMENT LIMITED

ANNE CORDER RECRUITMENT LIMITED is an active company incorporated on 17 October 2011 with the registered office located in Peterborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ANNE CORDER RECRUITMENT LIMITED was registered 14 years ago.(SIC: 78109)

Status

active

Active since 14 years ago

Company No

07812786

LTD Company

Age

14 Years

Incorporated 17 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

20 Commerce Road Lynch Wood Peterborough, PE2 6LR,

Previous Addresses

Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP United Kingdom
From: 23 July 2021To: 27 April 2022
25 Commerce Road Equinox Lynch Wood Peterborough Cambridgeshire PE2 6LR
From: 25 June 2013To: 23 July 2021
4 Park Road Peterborough Cambridgeshire PE1 2TD United Kingdom
From: 17 October 2011To: 25 June 2013
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Apr 21
Owner Exit
Apr 21
Capital Reduction
May 21
Share Buyback
Jun 21
Funding Round
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Jun 25
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CRAIG, Kenneth Peter

Active
Commerce Road, PeterboroughPE2 6LR
Born October 1966
Director
Appointed 01 Mar 2021

CRAIG, Marie Louise

Active
Commerce Road, PeterboroughPE2 6LR
Born November 1983
Director
Appointed 01 Jul 2021

PALMER, Greg James

Active
Commerce Road, PeterboroughPE2 6LR
Born November 1978
Director
Appointed 01 Jul 2021

ROACH, John Glenn

Active
Commerce Road, PeterboroughPE2 6LR
Born November 1965
Director
Appointed 01 Mar 2021

ROACH, Kathleen Frances

Active
Commerce Road, PeterboroughPE2 6LR
Born October 1970
Director
Appointed 01 Jul 2021

CORDER, Anne Christine

Resigned
Southorpe, StamfordPE9 3BX
Born December 1958
Director
Appointed 17 Oct 2011
Resigned 01 Mar 2021

Persons with significant control

3

2 Active
1 Ceased
Commerce Road, PeterboroughPE2 6LR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2021
Commerce Road, PeterboroughPE2 6LR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2021

Mrs Anne Christine Corder

Ceased
Equinox, PeterboroughPE2 6LR
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
8 July 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 June 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 May 2021
SH06Cancellation of Shares
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Incorporation Company
17 October 2011
NEWINCIncorporation