Company NameHrcomplysoft Limited
DirectorsNeil Charles Herbert and Susan Carter
Company StatusActive
Company Number07109202
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Charles Herbert
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden Fifth Floor Suite 23
London
EC1N 8LE
Director NameMs Susan Carter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63/66 Hatton Garden Fifth Floor Suite 23
London
EC1N 8LE
Director NameMr Richard Adam Bager
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceCzech Republic
Correspondence AddressSafarikova 3 .
.
Prague 2
Prague2
Czech Republic

Contact

Websitewww.hrcomply.co.uk
Email address[email protected]
Telephone08448794946
Telephone regionUnknown

Location

Registered Address63/66 Hatton Garden Fifth Floor Suite 23
London
EC1N 8LE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

75 at £1Neil Charles Herbert
50.00%
Ordinary
75 at £1Susan Carter
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,910
Cash£20,677
Current Liabilities£66,336

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
19 August 2022Micro company accounts made up to 31 December 2021 (4 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 June 2021Change of details for Ms Susan Carter as a person with significant control on 1 June 2021 (2 pages)
7 June 2021Director's details changed for Ms Susan Carter on 1 June 2021 (2 pages)
7 June 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
7 June 2021Change of details for Mr Neil Charles Herbert as a person with significant control on 1 June 2021 (2 pages)
7 June 2021Director's details changed for Mr Neil Charles Herbert on 1 June 2021 (2 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 November 2020Registered office address changed from Unit 3.03 Fleet Street 154 -160 Fleet Street London London EC4A 2DQ England to 63/66 Hatton Garden Fifth Floor Suite 23 London London EC1N 8LE on 24 November 2020 (1 page)
14 April 2020Confirmation statement made on 5 April 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
26 September 2018Registered office address changed from Unit 1.02 the Wenlock Business Centre 50 - 52 Wharf Road London N1 7EU to Unit 3.03 Fleet Street 154 -160 Fleet Street London London EC4A 2DQ on 26 September 2018 (1 page)
18 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
16 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
16 August 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
5 April 2017Director's details changed for Ms Susan Carter on 1 June 2016 (2 pages)
5 April 2017Director's details changed for Ms Susan Carter on 1 June 2016 (2 pages)
4 April 2017Director's details changed for Mr Neil Charles Herbert on 6 April 2016 (2 pages)
4 April 2017Director's details changed for Ms Susan Carter on 6 April 2016 (2 pages)
4 April 2017Director's details changed for Ms Susan Carter on 6 April 2016 (2 pages)
4 April 2017Director's details changed for Mr Neil Charles Herbert on 6 April 2016 (2 pages)
21 December 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
21 December 2016Total exemption full accounts made up to 30 September 2016 (8 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 150
(4 pages)
13 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 150
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150
(4 pages)
9 January 2015Director's details changed for Ms Susan Carter on 3 November 2014 (2 pages)
9 January 2015Director's details changed for Ms Susan Carter on 3 November 2014 (2 pages)
9 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 150
(4 pages)
9 January 2015Director's details changed for Ms Susan Carter on 3 November 2014 (2 pages)
4 November 2014Director's details changed for Ms Susan Carter on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Ms Susan Carter on 1 November 2014 (2 pages)
4 November 2014Director's details changed for Ms Susan Carter on 1 November 2014 (2 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 150
(4 pages)
6 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 150
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
17 January 2013Registered office address changed from Unit 2.07 the Wenlock Business Centre 50-52 Wharf Road London N1 7EU England on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Unit 2.07 the Wenlock Business Centre 50-52 Wharf Road London N1 7EU England on 17 January 2013 (1 page)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 January 2012Termination of appointment of Richard Bager as a director (1 page)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 January 2012Termination of appointment of Richard Bager as a director (1 page)
9 January 2012Registered office address changed from 23 the Briars Hertford SG13 7TR England on 9 January 2012 (1 page)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
9 January 2012Registered office address changed from 23 the Briars Hertford SG13 7TR England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 23 the Briars Hertford SG13 7TR England on 9 January 2012 (1 page)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
23 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
23 February 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (2 pages)
21 December 2009Incorporation (25 pages)
21 December 2009Incorporation (25 pages)