AKKODIS UK LIMITED

Register to unlock more data on OkredoRegister

AKKODIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07123530

Incorporation date

13/01/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Bishops Square, London E1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2010)
dot icon19/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon30/12/2025
Amended audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon17/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon17/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon17/12/2025
Full accounts made up to 2024-12-31
dot icon03/10/2025
Appointment of Mr David Signorelli as a director on 2025-10-02
dot icon12/06/2025
Director's details changed for Mr Fabrice Boyer on 2025-06-05
dot icon08/04/2025
Appointment of Mr Fabrice Boyer as a director on 2025-04-08
dot icon31/03/2025
Termination of appointment of Laurent Mimale as a director on 2025-03-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with updates
dot icon19/12/2024
Change of name notice
dot icon19/12/2024
Certificate of change of name
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Registered office address changed from New Filton House, Filton 20 Golf Course Lane Bristol BS34 7QQ United Kingdom to 10 Bishops Square London E1 6EG on 2024-09-05
dot icon29/02/2024
Change of details for Akkodis Group Ag as a person with significant control on 2022-10-19
dot icon29/02/2024
Notification of Adecco Group Ag as a person with significant control on 2022-10-19
dot icon29/02/2024
Change of details for Akkodis Group Ag as a person with significant control on 2024-02-29
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon07/11/2023
Register inspection address has been changed from 30 Old Bailey London EC4M 7AU United Kingdom to 10 Bishops Square London E1 6EG
dot icon07/11/2023
Register(s) moved to registered office address New Filton House, Filton 20 Golf Course Lane Bristol BS34 7QQ
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Notification of Akkodis Group Ag as a person with significant control on 2022-10-19
dot icon09/05/2023
Termination of appointment of Yves-Marie Gilbert, Jacques Boissonnet as a director on 2023-04-24
dot icon03/04/2023
Appointment of Mr Laurent Mimale as a director on 2023-03-24
dot icon31/03/2023
Termination of appointment of Gavin Kenneth Tagg as a director on 2023-03-24
dot icon27/03/2023
Appointment of Mr David Christopher Harwood as a director on 2023-03-24
dot icon26/01/2023
Notification of Modis International Limited as a person with significant control on 2022-10-19
dot icon26/01/2023
Cessation of Mauro Ricci as a person with significant control on 2022-10-19
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon17/01/2023
Appointment of Mrs Samantha Clare Allen as a secretary on 2023-01-16
dot icon13/01/2023
Register inspection address has been changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to 30 Old Bailey London EC4M 7AU
dot icon03/11/2022
Termination of appointment of Kenneth Ragnvaldsen as a director on 2022-11-01
dot icon28/10/2022
Termination of appointment of Mauro Ricci as a director on 2022-02-23
dot icon28/10/2022
Termination of appointment of Jean-Franck Ricci as a director on 2022-02-23
dot icon28/10/2022
Appointment of Mr Yves-Marie Gilbert, Jacques Boissonnet as a director on 2022-10-20
dot icon28/10/2022
Appointment of Mr Gavin Kenneth Tagg as a director on 2022-10-04
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon08/02/2022
Register(s) moved to registered inspection location Tower Bridge House St Katharine's Way London E1W 1DD
dot icon07/02/2022
Register(s) moved to registered office address New Filton House, Filton 20 Golf Course Lane Bristol BS34 7QQ
dot icon28/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon22/09/2021
Appointment of Mr Kenneth Ragnvaldsen as a director on 2021-03-15
dot icon22/09/2021
Termination of appointment of Nicolas Valtille as a director on 2021-03-15
dot icon17/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon15/02/2021
Director's details changed for Nicolas Valtille on 2021-01-01
dot icon15/02/2021
Director's details changed for Nicolas Valtille on 2020-01-01
dot icon05/02/2021
Change of details for Mr Mauro Ricci as a person with significant control on 2019-10-10
dot icon05/02/2021
Director's details changed for Mauro Ricci on 2019-10-10
dot icon05/02/2021
Director's details changed for Jean-Franck Ricci on 2019-10-10
dot icon05/02/2021
Director's details changed for Jean-Franck Ricci on 2020-01-01
dot icon05/02/2021
Change of details for Mr Mauro Ricci as a person with significant control on 2020-01-01
dot icon05/02/2021
Director's details changed for Nicolas Valtille on 2019-10-10
dot icon05/02/2021
Director's details changed for Mauro Ricci on 2020-01-01
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon03/01/2020
Director's details changed for Mauro Ricci on 2015-04-08
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon30/01/2019
Director's details changed for Nicolas Valtille on 2018-05-03
dot icon30/01/2019
Director's details changed for Jean-Franck Ricci on 2018-05-03
dot icon30/01/2019
Director's details changed for Mauro Ricci on 2018-05-03
dot icon29/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon29/01/2019
Change of details for Mr Mauro Ricci as a person with significant control on 2018-06-25
dot icon29/01/2019
Change of details for Mr Mauro Ricci as a person with significant control on 2018-06-25
dot icon29/01/2019
Director's details changed for Mauro Ricci on 2015-04-08
dot icon29/01/2019
Director's details changed for Maurice Ricci on 2015-04-08
dot icon28/01/2019
Director's details changed for Mauro Ricci on 2013-07-10
dot icon25/01/2019
Director's details changed for Maurice Ricci on 2013-07-10
dot icon01/10/2018
Registered office address changed from Building 4 Brabazon Office Park Golf Course Lane Filton Bristol Avon BS34 7PZ to New Filton House, Filton 20 Golf Course Lane Bristol BS34 7QQ on 2018-10-01
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Philippe Jarre as a director on 2018-07-24
dot icon25/06/2018
Notification of Mauro Ricci as a person with significant control on 2018-06-25
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon29/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon27/10/2017
Appointment of Mr Philippe Jarre as a director on 2017-10-12
dot icon27/10/2017
Termination of appointment of Ettore Monti as a director on 2017-10-12
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-01-13 with updates
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon10/09/2015
Appointment of Ettore Monti as a director on 2015-07-28
dot icon10/09/2015
Termination of appointment of Stephane Jacques Edithmaire Descos as a director on 2015-07-28
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon28/07/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Director's details changed for Stephane Jacques Edithmaire Descos on 2014-06-25
dot icon15/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon11/07/2013
Appointment of Stephane Jacques Edithmaire Descos as a director
dot icon10/07/2013
Appointment of Jean-Franck Ricci as a director
dot icon10/07/2013
Termination of appointment of Didier Reboul as a director
dot icon10/07/2013
Appointment of Maurice Ricci as a director
dot icon10/07/2013
Appointment of Nicolas Valtille as a director
dot icon18/04/2013
Certificate of change of name
dot icon18/04/2013
Change of name notice
dot icon17/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon11/06/2012
Resolutions
dot icon31/05/2012
Termination of appointment of Thierry Misson as a director
dot icon22/05/2012
Accounts for a small company made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon11/04/2011
Accounts for a small company made up to 2010-12-31
dot icon25/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon25/01/2011
Register(s) moved to registered inspection location
dot icon25/01/2011
Register inspection address has been changed
dot icon15/06/2010
Registered office address changed from Fourth Floor, One Caspian Point Caspian Way Cardiff Bay Cardiff CF10 4DQ United Kingdom on 2010-06-15
dot icon24/02/2010
Current accounting period shortened from 2011-01-31 to 2010-12-31
dot icon13/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon12 *

* during past year

Number of employees

120
2022
change arrow icon+66.37 % *

* during past year

Cash in Bank

£1,170,176.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
108
2.20M
-
0.00
703.37K
-
2022
120
2.71M
-
13.07M
1.17M
-
2022
120
2.71M
-
13.07M
1.17M
-

Employees

2022

Employees

120 Ascended11 % *

Net Assets(GBP)

2.71M £Ascended23.04 % *

Total Assets(GBP)

-

Turnover(GBP)

13.07M £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended66.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ricci, Mauro
Director
03/07/2013 - 23/02/2022
1
Signorelli, David
Director
02/10/2025 - Present
2
Tagg, Gavin Kenneth
Director
04/10/2022 - 24/03/2023
31
Monti, Ettore
Director
28/07/2015 - 12/10/2017
3
Boissonnet, Yves-Marie Gilbert, Jacques
Director
20/10/2022 - 24/04/2023
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About AKKODIS UK LIMITED

AKKODIS UK LIMITED is an(a) Active company incorporated on 13/01/2010 with the registered office located at 10 Bishops Square, London E1 6EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 120 according to last financial statements.

Frequently Asked Questions

What is the current status of AKKODIS UK LIMITED?

toggle

AKKODIS UK LIMITED is currently Active. It was registered on 13/01/2010 .

Where is AKKODIS UK LIMITED located?

toggle

AKKODIS UK LIMITED is registered at 10 Bishops Square, London E1 6EG.

What does AKKODIS UK LIMITED do?

toggle

AKKODIS UK LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does AKKODIS UK LIMITED have?

toggle

AKKODIS UK LIMITED had 120 employees in 2022.

What is the latest filing for AKKODIS UK LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-13 with no updates.