ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Recruit 121 Finance And Accounting Solutions Limited

Recruit 121 Finance And Accounting Solutions Limited is an active company incorporated on 14 January 2016 with the registered office located in Penarth, South Glamorgan. Recruit 121 Finance And Accounting Solutions Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09950729
Private limited company
Age
10 years
Incorporated 14 January 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (1 year ago)
Next confirmation dated 12 January 2026
Was due on 26 January 2026 (1 day ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Unit B Off Edge
Station Approach
Penarth
CF64 3EE
Wales
Address changed on 12 Jan 2026 (15 days ago)
Previous address was Bradbury House Mission Court Newport NP20 2DW Wales
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
PSC • Director • Director • British • Lives in Wales • Born in Jan 1975
Director • British • Lives in Wales • Born in Aug 1973
Director • British • Lives in UK • Born in Feb 1972
Mr Che Roy Hookings
PSC • British • Lives in Wales • Born in Aug 1973
Mr Matthew Thomas Hyde
PSC • British • Lives in UK • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cardiff Investment Group Ltd
Che Roy Hookings, Matthew Thomas Hyde, and 1 more are mutual people.
Active
Recruit 121 Limited
Che Roy Hookings is a mutual person.
Active
Finance Awards Wales Limited
Che Roy Hookings and Matthew Thomas Hyde are mutual people.
Active
Recruit 121 Group Limited
Che Roy Hookings is a mutual person.
Active
Wired Management Ltd
Matthew Thomas Hyde is a mutual person.
Active
Recruit 121 Eot Limited
Che Roy Hookings is a mutual person.
Active
Epop Holdings Ltd
Emma Peterson is a mutual person.
Active
Canford Heath Holdings Limited
Matthew Thomas Hyde is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£69.07K
Decreased by £31.94K (-32%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£107.45K
Decreased by £13.54K (-11%)
Total Liabilities
-£32.64K
Increased by £1.3K (+4%)
Net Assets
£74.81K
Decreased by £14.85K (-17%)
Debt Ratio (%)
30%
Increased by 4.48% (+17%)
Latest Activity
Registered Address Changed
15 Days Ago on 12 Jan 2026
Ms Emma Peterson (PSC) Details Changed
16 Days Ago on 11 Jan 2026
Mr Matthew Thomas Hyde (PSC) Details Changed
16 Days Ago on 11 Jan 2026
Mr Matthew Thomas Hyde Details Changed
16 Days Ago on 11 Jan 2026
Full Accounts Submitted
4 Months Ago on 29 Sep 2025
Confirmation Submitted
1 Year Ago on 17 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 30 Sep 2024
Confirmation Submitted
2 Years Ago on 15 Jan 2024
Registered Address Changed
2 Years Ago on 15 Jan 2024
Full Accounts Submitted
2 Years 4 Months Ago on 27 Sep 2023
Get Credit Report
Discover Recruit 121 Finance And Accounting Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 14 Jan 2026
Change of details for Ms Emma Peterson as a person with significant control on 11 January 2026
Submitted on 12 Jan 2026
Change of details for Mr Matthew Thomas Hyde as a person with significant control on 11 January 2026
Submitted on 12 Jan 2026
Registered office address changed from Bradbury House Mission Court Newport NP20 2DW Wales to Unit B Off Edge Station Approach Penarth CF64 3EE on 12 January 2026
Submitted on 12 Jan 2026
Director's details changed for Mr Matthew Thomas Hyde on 11 January 2026
Submitted on 12 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Lanyon House Mission Court Newport NP20 2DW United Kingdom to Bradbury House Mission Court Newport NP20 2DW on 15 January 2024
Submitted on 15 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 15 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year