ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

KPC Recruitment Solutions Limited

KPC Recruitment Solutions Limited is an active company incorporated on 12 July 2018 with the registered office located in London, City of London. KPC Recruitment Solutions Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11461271
Private limited company
Age
7 years
Incorporated 12 July 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 11 July 2025 (1 month ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
1st Floor 60 London Wall
London
EC2M 5TQ
England
Address changed on 15 Jan 2025 (7 months ago)
Previous address was 60 1st Floor 60 London Wall London EC2M 5TQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1971
Director • Broker • British • Lives in UK • Born in Nov 1973
Director • British • Lives in England • Born in Oct 1974
Director • British • Lives in England • Born in Nov 1979
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kennedy Pearce Consulting Limited
David Peter Ball, Andrew Joseph Kennedy, and 2 more are mutual people.
Active
KPC Holdings Limited
David Peter Ball, Andrew Joseph Kennedy, and 2 more are mutual people.
Active
ZFS Properties Ltd
David Peter Ball is a mutual person.
Active
Optimal Training & Consultancy Ltd
Simon Anthony Smith is a mutual person.
Active
Lucky Cat Carbon Limited
David Peter Ball is a mutual person.
Active
Salamander Environmental Ltd
David Peter Ball is a mutual person.
Active
KPC Group Holdings Limited
Stephen John Pearce is a mutual person.
Active
Mayden Investments Limited
Andrew Joseph Kennedy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£89.79K
Increased by £85.92K (+2223%)
Turnover
Unreported
Same as previous period
Employees
13
Same as previous period
Total Assets
£2.14M
Increased by £546.73K (+34%)
Total Liabilities
-£698.02K
Increased by £119.33K (+21%)
Net Assets
£1.44M
Increased by £427.4K (+42%)
Debt Ratio (%)
33%
Decreased by 3.68% (-10%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Jul 2025
David Peter Ball Resigned
4 Months Ago on 10 Apr 2025
Full Accounts Submitted
6 Months Ago on 14 Feb 2025
Registered Address Changed
7 Months Ago on 15 Jan 2025
Registered Address Changed
8 Months Ago on 20 Dec 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Charge Satisfied
1 Year Ago on 5 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 30 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 25 Jul 2024
Clare Pearce Resigned
1 Year 3 Months Ago on 10 May 2024
Get Credit Report
Discover KPC Recruitment Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 July 2025 with no updates
Submitted on 16 Jul 2025
Termination of appointment of David Peter Ball as a director on 10 April 2025
Submitted on 25 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 14 Feb 2025
Registered office address changed from 60 1st Floor 60 London Wall London EC2M 5TQ England to 1st Floor 60 London Wall London EC2M 5TQ on 15 January 2025
Submitted on 15 Jan 2025
Registered office address changed from Suite 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL England to 60 1st Floor 60 London Wall London EC2M 5TQ on 20 December 2024
Submitted on 20 Dec 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 30 Sep 2024
Satisfaction of charge 114612710001 in full
Submitted on 5 Sep 2024
Confirmation statement made on 11 July 2024 with no updates
Submitted on 30 Jul 2024
Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL on 25 July 2024
Submitted on 25 Jul 2024
Appointment of Mr Simon Anthony Smith as a director on 5 May 2022
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year