Background WavePink WaveYellow Wave

ACUMEN RECRUITMENT LIMITED (12262826)

ACUMEN RECRUITMENT LIMITED (12262826) is an active UK company. incorporated on 15 October 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ACUMEN RECRUITMENT LIMITED has been registered for 6 years. Current directors include BRIGGS, Nicholas Philip Andrew, HARTLEY, Richard.

Company Number
12262826
Status
active
Type
ltd
Incorporated
15 October 2019
Age
6 years
Address
International House, London, EC3V 3NG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BRIGGS, Nicholas Philip Andrew, HARTLEY, Richard
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUMEN RECRUITMENT LIMITED

ACUMEN RECRUITMENT LIMITED is an active company incorporated on 15 October 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ACUMEN RECRUITMENT LIMITED was registered 6 years ago.(SIC: 78109)

Status

active

Active since 6 years ago

Company No

12262826

LTD Company

Age

6 Years

Incorporated 15 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

International House 36-38 Cornhill London, EC3V 3NG,

Previous Addresses

Southgate Chambers 37-39 Southgate Street Winchester SO23 9EH England
From: 27 August 2020To: 3 June 2025
, 4 Upper High Street Upper High Street, Winchester, SO23 8UT, England
From: 15 October 2019To: 27 August 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Jun 21
Owner Exit
Jan 23
New Owner
Jan 23
Funding Round
May 23
Share Issue
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jun 24
Director Left
Oct 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRIGGS, Nicholas Philip Andrew

Active
36-38 Cornhill, LondonEC3V 3NG
Born September 1970
Director
Appointed 15 Oct 2019

HARTLEY, Richard

Active
36-38 Cornhill, LondonEC3V 3NG
Born March 1974
Director
Appointed 24 Aug 2023

FOX, Paul William

Resigned
36-38 Cornhill, LondonEC3V 3NG
Born February 1982
Director
Appointed 01 Jun 2024
Resigned 05 Sept 2025

THORN, Richard

Resigned
37-39 Southgate Street, WinchesterSO23 9EH
Born January 1987
Director
Appointed 21 Jun 2021
Resigned 24 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Hartley

Active
36-38 Cornhill, LondonEC3V 3NG
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2022

Mr Nicholas Philip Andrew Briggs

Ceased
37-39 Southgate Street, WinchesterSO23 9EH
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Oct 2019
Ceased 28 Dec 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Capital Name Of Class Of Shares
13 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 May 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 May 2023
MAMA
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2019
NEWINCIncorporation