Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REMOTEMODERN LIMITED
Company Information for

REMOTEMODERN LIMITED

38 ROYAL CRESCENT, LONDON, W11 4SN,
Company Registration Number
02281628
Private Limited Company
Active

Company Overview

About Remotemodern Ltd
REMOTEMODERN LIMITED was founded on 1988-07-28 and has its registered office in London. The organisation's status is listed as "Active". Remotemodern Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
REMOTEMODERN LIMITED
 
Legal Registered Office
38 ROYAL CRESCENT
LONDON
W11 4SN
Other companies in W11
 
Filing Information
Company Number 02281628
Company ID Number 02281628
Date formed 1988-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 17:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMOTEMODERN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REMOTEMODERN LIMITED

Current Directors
Officer Role Date Appointed
ELENI TSOKRI
Company Secretary 2014-02-19
JULIE D'AGOSTINO
Director 2014-02-19
CAMILLA JANE HOUSTOUN REDFERN
Director 2017-03-06
JAMES ALEXANDER SHULDHAM REDFERN
Director 2017-03-06
ELENI TSOKRI
Director 2014-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET JANE HOUSTOUN REDFERN
Director 1997-05-13 2016-02-27
ALISTAIR JOHN WILDMAN
Company Secretary 2007-09-30 2014-02-19
FELIX CHARLES PADFIELD
Director 2009-10-09 2014-02-19
ALISTAIR JOHN WILDMAN
Director 2007-09-30 2014-02-19
JONATHAN BROOKER
Director 2007-09-30 2009-10-09
MARSH & PARSONS ESTATE & ASSET MANAGEMENT
Company Secretary 2005-03-01 2007-09-30
ARTHUR ROBERT BRIDGES
Director 2005-03-01 2007-08-16
GERALDINE DOWNEY
Director 1999-04-01 2005-09-19
JOHN STRATFORD HUGALL
Company Secretary 1995-03-01 2005-03-14
JOHN STRATFORD HUGALL
Director 1995-03-01 2005-03-14
ALAN KAUPE
Director 1993-03-25 1999-03-31
JONATHAN RICHARD ERNEST PRYNN
Director 1993-03-25 1997-01-31
MICHAEL RICHARD GOODLIFF
Company Secretary 1991-02-27 1995-03-01
MICHAEL RICHARD GOODLIFF
Director 1991-02-27 1995-03-01
CAMPBELL GORDON
Director 1991-02-27 1993-03-25
MICHAEL ANTHONY JOSEPH QUIGLEY
Director 1991-02-27 1993-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAMILLA JANE HOUSTOUN REDFERN REDLYNCH MANAGEMENT COMPANY LIMITED Director 2014-04-25 CURRENT 1982-12-02 Active
CAMILLA JANE HOUSTOUN REDFERN REDLYNCH PARK MANAGEMENT COMPANY LIMITED Director 2014-03-15 CURRENT 1987-09-30 Active
JAMES ALEXANDER SHULDHAM REDFERN CARENEST COMPLIANCE SOLUTIONS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2016-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2023-03-06CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2022-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA JANE HOUSTOUN REDFERN
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-17AP01DIRECTOR APPOINTED MS CAMILLA JANE HOUSTOUN REDFERN
2017-03-17AP01DIRECTOR APPOINTED MR JAMES ALEXANDER SHULDHAM REDFERN
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 6
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-22AR0127/02/16 ANNUAL RETURN FULL LIST
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET JANE HOUSTOUN REDFERN
2016-01-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 6
2015-03-02AR0127/02/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-05AR0127/02/14 ANNUAL RETURN FULL LIST
2014-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ELINA TSOKRI / 19/02/2014
2014-02-20AP01DIRECTOR APPOINTED ELENI TSOKRI
2014-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / ELENI TSOKRI / 19/02/2014
2014-02-20AP01DIRECTOR APPOINTED MS JULIE D'AGOSTINO
2014-02-20AP03Appointment of Eleni Tsokri as company secretary
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR FELIX PADFIELD
2014-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR WILDMAN
2014-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALISTAIR WILDMAN
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0127/02/13 ANNUAL RETURN FULL LIST
2013-01-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-06AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-13AR0127/02/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0127/02/10 FULL LIST
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROOKER
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JANE HOUSTOUN REDFERN / 01/10/2009
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2009 FROM 38 ROYAL CRESCENT LONDON W8 4SN
2009-11-06AP01DIRECTOR APPOINTED MR FELIX PADFIELD
2009-06-16363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-06-16288aDIRECTOR APPOINTED MR JONATHAN BROOKER
2009-06-16288aDIRECTOR APPOINTED MR ALISTAIR WILDMAN
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-13AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-04-02288aSECRETARY APPOINTED MR ALISTAIR WILDMAN
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY MARSH & PARSONS ESTATE & ASSET MANAGEMENT
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: C/O BLENHEIMS SECOND FLOOR 15 YOUNG STREET LONDON W8 5EH
2007-12-19288bSECRETARY RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-22363(287)REGISTERED OFFICE CHANGED ON 22/08/07
2007-08-22363sRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: C/O MARSH & PARSONS FIRST FLOOR 9 KENSINGTON CHURCH STREET LONDON W8 4LF
2006-04-28363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11288bDIRECTOR RESIGNED
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: THE PORTMAN OFFICE 38 SEYMOUR STREET LONDON W1H 6BP
2005-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-21288aNEW SECRETARY APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2005-01-06288bDIRECTOR RESIGNED
2005-01-06363aRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2005-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2005-01-06363aRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2005-01-06363aRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2005-01-06363aRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2005-01-06363aRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2005-01-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-24AC92ORDER OF COURT - RESTORATION 24/12/04
2000-11-28GAZ2STRUCK OFF AND DISSOLVED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to REMOTEMODERN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REMOTEMODERN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REMOTEMODERN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-04-01 £ 134

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REMOTEMODERN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6
Called Up Share Capital 2012-03-31 £ 6
Called Up Share Capital 2011-03-31 £ 6
Secured Debts 2012-04-01 £ 134
Shareholder Funds 2012-04-01 £ 134
Shareholder Funds 2012-03-31 £ -120
Shareholder Funds 2011-03-31 £ -253

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of REMOTEMODERN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REMOTEMODERN LIMITED
Trademarks
We have not found any records of REMOTEMODERN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMOTEMODERN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as REMOTEMODERN LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where REMOTEMODERN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMOTEMODERN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REMOTEMODERN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.