Background WavePink WaveYellow Wave

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED (09457772)

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED (09457772) is an active UK company. incorporated on 25 February 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED has been registered for 11 years.

Company Number
09457772
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED

BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED is an active company incorporated on 25 February 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BUSINESS HR SOLUTIONS (CONSULTANCY) LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09457772

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

BUSINESS HR CONSULTING LIMITED
From: 27 May 2015To: 29 September 2015
BHR CONSULTING LIMITED
From: 25 February 2015To: 27 May 2015
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

, C/O Hr Solutions, Unit 6 Brooklands Court, Kettering Venture Park, Kettering, Northamptonshire, NN15 6FD, England
From: 9 March 2016To: 14 June 2022
, 4th Floor One Portland Place, London, W1B 1PN, United Kingdom
From: 25 February 2015To: 9 March 2016
Timeline

27 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Oct 15
Share Issue
Oct 15
Loan Secured
Mar 18
Director Left
Jan 20
Owner Exit
Jan 20
Loan Secured
Jul 20
Share Issue
Aug 20
Share Issue
Apr 22
Owner Exit
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Aug 22
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Feb 25
Director Joined
Feb 25
4
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Resolution
27 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2023
AAAnnual Accounts
Legacy
22 December 2023
PARENT_ACCPARENT_ACC
Legacy
22 December 2023
AGREEMENT2AGREEMENT2
Legacy
22 December 2023
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
28 June 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2022
RESOLUTIONSResolutions
Memorandum Articles
28 June 2022
MAMA
Mortgage Satisfy Charge Full
23 June 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
26 April 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
18 August 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
20 February 2020
MAMA
Change To A Person With Significant Control
21 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Resolution
15 October 2015
RESOLUTIONSResolutions
Resolution
15 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 October 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
15 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 October 2015
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
29 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Certificate Change Of Name Company
27 May 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 2015
NEWINCIncorporation