ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

HR Solutions Group Limited

HR Solutions Group Limited is a dormant company incorporated on 19 May 2022 with the registered office located in . HR Solutions Group Limited was registered 3 years ago.
Status
Dormant
Dormant since incorporation
Company No
14116767
Private limited company
Age
3 years
Incorporated 19 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (5 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
Theobalds Business Park, Innovation Place Platinum Way
Cheshunt
Waltham Cross
EN8 8YD
England
Address changed on 27 Oct 2025 (5 days ago)
Previous address was 207 Crescent Road Crescent Road Barnet EN4 8SB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 1980
Director • British • Lives in England • Born in Oct 1958
Director • British • Lives in England • Born in Jan 1983
Director • British • Lives in England • Born in Nov 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Careforyou Ltd
Mohammad Shakil Kuderbux and Cedric Georges Berragab are mutual people.
Active
Key2handproperty Ltd
Mohammad Shakil Kuderbux and Cedric Georges Berragab are mutual people.
Active
Ebbsfleet Waste Management Ltd
Darren Symes is a mutual person.
Active
Business Bond Ltd
Darren Symes is a mutual person.
Active
1ST European Enterprises Limited
Darren Symes is a mutual person.
Active
West Haven Limited
Darren Symes is a mutual person.
Active
Metro Bandit Limited
Darren Symes is a mutual person.
Active
West Lord Limited
Darren Symes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
5 Days Ago on 27 Oct 2025
Registered Address Changed
1 Month Ago on 1 Oct 2025
Key2Handproperty Ltd (PSC) Resigned
1 Month Ago on 18 Sep 2025
Mohammad Shakil Kuderbux Resigned
1 Month Ago on 18 Sep 2025
Cedric Georges Berragab Resigned
1 Month Ago on 18 Sep 2025
New Charge Registered
5 Months Ago on 3 Jun 2025
Key2Handproperty Ltd (PSC) Appointed
5 Months Ago on 13 May 2025
Mohammad Shakil Kuderbux (PSC) Resigned
5 Months Ago on 13 May 2025
Cedric Georges Berragab (PSC) Resigned
5 Months Ago on 13 May 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Get Credit Report
Discover HR Solutions Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 207 Crescent Road Crescent Road Barnet EN4 8SB England to Theobalds Business Park, Innovation Place Platinum Way Cheshunt Waltham Cross EN8 8YD on 27 October 2025
Submitted on 27 Oct 2025
Termination of appointment of Cedric Georges Berragab as a director on 18 September 2025
Submitted on 1 Oct 2025
Cessation of Key2Handproperty Ltd as a person with significant control on 18 September 2025
Submitted on 1 Oct 2025
Termination of appointment of Mohammad Shakil Kuderbux as a director on 18 September 2025
Submitted on 1 Oct 2025
Registered office address changed from 1st Floor, 10 Gateway Mews Bounds Green London N11 2UT England to 207 Crescent Road Crescent Road Barnet EN4 8SB on 1 October 2025
Submitted on 1 Oct 2025
Registration of charge 141167670001, created on 3 June 2025
Submitted on 18 Jun 2025
Second filing of Confirmation Statement dated 13 May 2025
Submitted on 15 May 2025
Appointment of Mr Cedric Georges Berragab as a director on 13 May 2025
Submitted on 13 May 2025
Notification of Key2Handproperty Ltd as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Change of details for Mr Engin Kizmazoglu as a person with significant control on 13 May 2025
Submitted on 13 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year