Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Home Retail Group Card Services Limited
Home Retail Group Card Services Limited is an active company incorporated on 2 June 2000 with the registered office located in London, Greater London. Home Retail Group Card Services Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04007072
Private limited company
Age
25 years
Incorporated
2 June 2000
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
20 August 2025
(18 days ago)
Next confirmation dated
20 August 2026
Due by
3 September 2026
(12 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about Home Retail Group Card Services Limited
Contact
Address
33 Charterhouse Street
London
EC1M 6HA
England
Address changed on
19 Aug 2025
(19 days ago)
Previous address was
33 Holborn London EC1N 2HT
Companies in EC1M 6HA
Telephone
08456036677
Email
Available in Endole App
Website
Myargoscard.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Robert Damien Mulhall
Director • Irish • Lives in Ireland • Born in Feb 1974
Michael Larkin
Director • Chief Financial Officer • Irish • Lives in Scotland • Born in May 1969
David Clarke
Secretary
Sainsbury's Bank Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sainsbury's Bank Plc
Michael Larkin is a mutual person.
Active
Home Retail Group Insurance Services Limited
Michael Larkin is a mutual person.
Active
ARG Personal Loans Limited
Michael Larkin is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£5.01M
Increased by £2.93M (+141%)
Turnover
£251.52M
Increased by £57.51M (+30%)
Employees
282
Increased by 52 (+23%)
Total Assets
£413.16M
Decreased by £585.29M (-59%)
Total Liabilities
-£87.83M
Decreased by £566.4M (-87%)
Net Assets
£325.33M
Decreased by £18.89M (-5%)
Debt Ratio (%)
21%
Decreased by 44.27% (-68%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
17 Days Ago on 21 Aug 2025
Inspection Address Changed
19 Days Ago on 19 Aug 2025
Registered Address Changed
2 Months Ago on 18 Jun 2025
Full Accounts Submitted
2 Months Ago on 13 Jun 2025
Sainsbury's Bank Plc (PSC) Details Changed
4 Months Ago on 1 May 2025
Mr Robert Damien Mulhall Details Changed
11 Months Ago on 30 Sep 2024
Mr Michael Larkin Details Changed
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 13 Jun 2024
James Alexander Brown Resigned
1 Year 5 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Home Retail Group Card Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 20 August 2025 with no updates
Submitted on 21 Aug 2025
Register inspection address has been changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA
Submitted on 19 Aug 2025
Registered office address changed from 33 Holborn London EC1N 2HT England to 33 Charterhouse Street London EC1M 6HA on 18 June 2025
Submitted on 18 Jun 2025
Full accounts made up to 28 February 2025
Submitted on 13 Jun 2025
Change of details for Sainsbury's Bank Plc as a person with significant control on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Mr Michael Larkin on 30 September 2024
Submitted on 1 Oct 2024
Director's details changed for Mr Robert Damien Mulhall on 30 September 2024
Submitted on 1 Oct 2024
Confirmation statement made on 30 August 2024 with no updates
Submitted on 4 Sep 2024
Full accounts made up to 29 February 2024
Submitted on 13 Jun 2024
Appointment of Mr Robert Damien Mulhall as a director on 9 April 2024
Submitted on 11 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs