ACORN GLOBAL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ACORN GLOBAL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03486684

Incorporation date

29/12/1997

Size

Full

Contacts

Registered address

Registered address

Somerton House, Hazell Drive Cleppa Park, Newport, Gwent NP10 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1997)
dot icon18/03/2026
Register inspection address has been changed from Lewis Silkin Llp 5 Chancery Lane London WC2A 1LG England to Lewis Silkin Llp Arbor 255 Blackfriars Road London SE1 9AX
dot icon18/03/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon10/06/2025
Full accounts made up to 2024-12-31
dot icon30/04/2025
Appointment of Bernard Ward as a director on 2025-03-20
dot icon23/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon18/01/2024
Director's details changed for Mr Georges-Victorien Alexandre Vaney on 2024-01-15
dot icon15/01/2024
Secretary's details changed for Florence Krynen on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Georges-Victorien Alexandre Vaney on 2024-01-15
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Appointment of Mr Yannick Christophe Ouvrard as a director on 2023-07-31
dot icon14/09/2023
Director's details changed for Mr Yannick Christophe Ouvrard on 2023-07-31
dot icon02/08/2023
Termination of appointment of Yvon Drouet as a director on 2023-07-31
dot icon17/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon14/02/2022
Second filing of Confirmation Statement dated 2022-01-13
dot icon21/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon26/07/2021
Termination of appointment of Daniel Augereau as a director on 2021-06-29
dot icon26/07/2021
Appointment of Georges-Victorien Alexandre Vaney as a director on 2021-06-29
dot icon16/03/2021
Termination of appointment of Matthew John David Southall as a director on 2021-02-26
dot icon25/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon14/01/2020
Register(s) moved to registered inspection location Lewis Silkin Llp 5 Chancery Lane London WC2A 1LG
dot icon14/01/2020
Register inspection address has been changed to Lewis Silkin Llp 5 Chancery Lane London WC2A 1LG
dot icon19/08/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Satisfaction of charge 2 in full
dot icon10/04/2019
Satisfaction of charge 3 in full
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon13/10/2017
Registration of charge 034866840004, created on 2017-10-10
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon20/01/2017
13/01/17 Statement of Capital gbp 100
dot icon17/01/2017
Resolutions
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Register inspection address has been changed to Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL
dot icon09/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Appointment of Florence Krynen as a secretary
dot icon21/03/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Andrew Scott as a secretary
dot icon12/03/2013
Termination of appointment of Daniel Langford as a director
dot icon12/03/2013
Termination of appointment of Andrew Tugwell as a director
dot icon12/03/2013
Termination of appointment of Andrew Scott as a director
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/05/2012
Sub-division of shares on 2012-05-10
dot icon11/05/2012
Certificate of change of name
dot icon10/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon24/03/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon12/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon21/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon20/10/2009
Director's details changed for Mr Matthew John David Southall on 2009-10-20
dot icon20/10/2009
Director's details changed for Yvon Drouet on 2009-10-20
dot icon20/10/2009
Director's details changed for Daniel Augereau on 2009-10-20
dot icon09/10/2009
Director's details changed for Andrew Paul Tugwell on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Andrew Neil Scott on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Daniel John Langford on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Mr Andrew Neil Scott on 2009-10-09
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 29/12/08; full list of members
dot icon24/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/10/2008
Appointment terminated director william anderson
dot icon30/09/2008
Appointment terminated director jason canny
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Appointment terminated director ryan jardine
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon11/01/2008
Secretary resigned
dot icon03/10/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon25/09/2007
Particulars of mortgage/charge
dot icon31/07/2007
Director resigned
dot icon02/06/2007
Accounts for a medium company made up to 2007-03-31
dot icon02/05/2007
New director appointed
dot icon02/05/2007
New secretary appointed;new director appointed
dot icon20/04/2007
Registered office changed on 20/04/07 from: somerton house hazell drive cleppa park newport gwent NP10 8FY
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
New director appointed
dot icon20/04/2007
Registered office changed on 20/04/07 from: advance personnel LTD wistaston road crewe cheshire CW2 7RL
dot icon09/01/2007
Return made up to 29/12/06; full list of members
dot icon08/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon09/01/2006
Return made up to 29/12/05; full list of members
dot icon14/12/2005
New director appointed
dot icon29/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon03/08/2005
Registered office changed on 03/08/05 from: regency court 36 high street crewe cheshire CW2 7BN
dot icon11/02/2005
Secretary resigned
dot icon11/02/2005
New secretary appointed
dot icon19/01/2005
Return made up to 29/12/04; full list of members
dot icon07/01/2005
Full accounts made up to 2004-03-31
dot icon01/03/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon15/01/2004
Accounts for a medium company made up to 2003-03-31
dot icon15/01/2004
Return made up to 29/12/03; full list of members
dot icon26/01/2003
Return made up to 29/12/02; full list of members
dot icon30/07/2002
Accounts for a medium company made up to 2002-03-31
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon31/12/2001
Return made up to 29/12/01; full list of members
dot icon29/01/2001
Return made up to 29/12/00; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-03-31
dot icon21/01/2000
Return made up to 29/12/99; full list of members
dot icon16/08/1999
Accounts for a small company made up to 1999-03-31
dot icon19/01/1999
Return made up to 29/12/98; full list of members
dot icon04/09/1998
Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon19/02/1998
Particulars of mortgage/charge
dot icon08/01/1998
New director appointed
dot icon08/01/1998
Registered office changed on 08/01/98 from: 16 churchill way cardiff CF1 4DX
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
Director resigned
dot icon08/01/1998
Secretary resigned
dot icon29/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southall, Matthew John David
Director
10/04/2007 - 26/02/2021
19
Augereau, Daniel
Director
10/04/2007 - 29/06/2021
5
Canny, Jason John
Director
29/12/1997 - 30/09/2008
2
Mr. Daniel John Langford
Director
10/04/2007 - 07/03/2013
13
Vaney, Georges-Victorien Alexandre
Director
29/06/2021 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACORN GLOBAL RECRUITMENT LIMITED

ACORN GLOBAL RECRUITMENT LIMITED is an(a) Active company incorporated on 29/12/1997 with the registered office located at Somerton House, Hazell Drive Cleppa Park, Newport, Gwent NP10 8FY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACORN GLOBAL RECRUITMENT LIMITED?

toggle

ACORN GLOBAL RECRUITMENT LIMITED is currently Active. It was registered on 29/12/1997 .

Where is ACORN GLOBAL RECRUITMENT LIMITED located?

toggle

ACORN GLOBAL RECRUITMENT LIMITED is registered at Somerton House, Hazell Drive Cleppa Park, Newport, Gwent NP10 8FY.

What does ACORN GLOBAL RECRUITMENT LIMITED do?

toggle

ACORN GLOBAL RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ACORN GLOBAL RECRUITMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Register inspection address has been changed from Lewis Silkin Llp 5 Chancery Lane London WC2A 1LG England to Lewis Silkin Llp Arbor 255 Blackfriars Road London SE1 9AX.