ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Everest Group Solutions Limited

Everest Group Solutions Limited is an active company incorporated on 16 July 2020 with the registered office located in London, Greater London. Everest Group Solutions Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12748962
Private limited company
Age
5 years
Incorporated 16 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 October 2025 (3 months ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Overdue
Accounts overdue by 184 days
For period 1 Aug30 Jun 2023 (11 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 30 June 2025 (6 months ago)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 17 Nov 2025 (1 month ago)
Previous address was C/O Oag Castle Mound Way Rugby CV23 0UZ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Business Person • American • Lives in United States • Born in Mar 1991
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 05052469 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 05673115 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Ambu-Kare (UK) Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07075608 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Interprove Limited
Olivia Danielle Dragonette is a mutual person.
Active
Foy Certification Limited
Olivia Danielle Dragonette is a mutual person.
Active
Hi-Tec Water Services Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07818519 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Jun 2023
For period 30 Jul30 Jun 2023
Traded for 11 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£20.19K
Same as previous period
Total Liabilities
-£100
Same as previous period
Net Assets
£20.09K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 17 Nov 2025
Mrs Olivia Danielle Dragonette Appointed
1 Month Ago on 10 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
1 Month Ago on 10 Nov 2025
Matt John Parry Resigned
1 Month Ago on 10 Nov 2025
Matt John Parry (PSC) Resigned
1 Month Ago on 10 Nov 2025
Confirmation Submitted
3 Months Ago on 1 Oct 2025
Confirmation Submitted
3 Months Ago on 30 Sep 2025
Mr Matt John Parry Appointed
9 Months Ago on 31 Mar 2025
Matt John Parry (PSC) Appointed
9 Months Ago on 31 Mar 2025
Christopher Simon Fleming Resigned
9 Months Ago on 31 Mar 2025
Name changed from The Food Recruitment Group Limited
7 Months Ago on 22 May 2025
Get Credit Report
Discover Everest Group Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Olivia Danielle Dragonette as a director on 10 November 2025
Submitted on 17 Nov 2025
Registered office address changed from C/O Oag Castle Mound Way Rugby CV23 0UZ England to Crown House 27 Old Gloucester Street London WC1N 3AX on 17 November 2025
Submitted on 17 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Cessation of Matt John Parry as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Termination of appointment of Matt John Parry as a director on 10 November 2025
Submitted on 17 Nov 2025
Confirmation statement made on 1 October 2025 with updates
Submitted on 1 Oct 2025
Confirmation statement made on 15 July 2025 with no updates
Submitted on 30 Sep 2025
Cessation of Christopher Simon Fleming as a person with significant control on 31 March 2025
Submitted on 13 Jun 2025
Notification of Matt John Parry as a person with significant control on 31 March 2025
Submitted on 13 Jun 2025
Registered office address changed from 22-24 Harborough Road Kingsthorpe Northampton NN2 7AZ United Kingdom to C/O Oag Castle Mound Way Rugby CV23 0UZ on 13 June 2025
Submitted on 13 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year