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

REMIT GROUP LIMITED

4 ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX,
Company Registration Number
06552314
Private Limited Company
Active

Company Overview

About Remit Group Ltd
REMIT GROUP LIMITED was founded on 2008-04-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Remit Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
REMIT GROUP LIMITED
 
Legal Registered Office
4 ORCHARD PLACE
NOTTINGHAM BUSINESS PARK
NOTTINGHAM
NG8 6PX
Other companies in W1W
 
Previous Names
RETAIL MOTOR INDUSTRY TRAINING LIMITED11/12/2015
INGLEBY (1776) LIMITED19/05/2008
Filing Information
Company Number 06552314
Company ID Number 06552314
Date formed 2008-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB412817513  
Last Datalog update: 2024-05-05 07:14:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REMIT GROUP 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 REMIT GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES FOULSTON
Director 2008-04-02
ALEC BARCLAY MURRAY
Director 2014-11-04
SUSAN PITTOCK
Director 2014-07-08
SARAH JANE SILLARS
Director 2017-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PATRICK FIELD
Director 2017-11-23 2018-04-25
SILLARS & CO LTD
Director 2014-11-04 2017-09-14
KEVIN JOHN WATERMAN
Company Secretary 2008-04-09 2014-08-31
KEVIN JOHN WATERMAN
Director 2008-04-09 2014-08-31
PAUL RAYMOND WILLIAMS
Director 2008-04-12 2014-06-30
DANIEL WADE EMERY
Director 2013-08-01 2014-06-27
STEVEN MICHAEL YARDLEY
Director 2008-10-16 2013-07-26
SALLY PINKERTON
Company Secretary 2008-04-02 2008-04-09
INGLEBY NOMINEES LIMITED
Company Secretary 2008-04-02 2008-04-02
INGLEBY HOLDINGS LIMITED
Director 2008-04-02 2008-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES FOULSTON REMIT FOOD LIMITED Director 2015-05-07 CURRENT 2015-04-30 Active
ROBERT JAMES FOULSTON RETAIL MOTOR INDUSTRY TRAINING SCOTLAND LTD Director 2014-09-09 CURRENT 2014-02-18 Active - Proposal to Strike off
ROBERT JAMES FOULSTON RJ FOULSTON & CO LIMITED Director 2014-09-03 CURRENT 2014-09-03 Active
ROBERT JAMES FOULSTON MEMBERSHIP ADMINISTRATION SERVICES LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT JAMES FOULSTON REMIT TRAINING LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
ROBERT JAMES FOULSTON ITEC HOLDINGS LTD Director 2007-02-28 CURRENT 2007-02-28 Active
ROBERT JAMES FOULSTON E-LEARNING RESOURCES LTD Director 2006-12-14 CURRENT 2005-12-13 Active
ROBERT JAMES FOULSTON TOMAHAWK RETAIL LIMITED Director 2006-08-30 CURRENT 1990-11-13 Dissolved 2014-10-21
ROBERT JAMES FOULSTON TOMAHAWK HOTELS LIMITED Director 2003-03-17 CURRENT 2003-03-17 Dissolved 2013-11-27
ROBERT JAMES FOULSTON TOMAHAWK HOLDINGS LIMITED Director 2000-02-23 CURRENT 2000-01-11 Dissolved 2013-11-27
SUSAN PITTOCK THE ASSOCIATION OF EMPLOYMENT AND LEARNING PROVIDERS LIMITED Director 2016-02-25 CURRENT 1988-01-06 Active
SUSAN PITTOCK REMIT FOOD LIMITED Director 2015-05-07 CURRENT 2015-04-30 Active
SUSAN PITTOCK INSPIRE 4U LEARNING LTD Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2016-07-14
SARAH JANE SILLARS SILLARS & CO LTD Director 2008-04-18 CURRENT 2008-04-18 Active - Proposal to Strike off

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
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-03-30AP01DIRECTOR APPOINTED MS SARAH JANE SILLARS
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-08AP01DIRECTOR APPOINTED MR PAUL SIMON THOMPSON
2021-05-26PSC02Notification of Remit Holdings Limited as a person with significant control on 2021-05-12
2021-05-26PSC07CESSATION OF THE RETAIL MOTOR INDUSTRY FEDERATION LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEC BARCLAY MURRAY
2021-04-15CH01Director's details changed for Mr Alec Barclay Murray on 2021-01-16
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 065523140002
2020-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-03-17TM02Termination of appointment of Ian Richard Cunningham on 2020-03-17
2019-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-02-14CH01Director's details changed for Mr Robert James Foulston on 2019-02-14
2019-02-06AP03Appointment of Mr Ian Richard Cunningham as company secretary on 2019-02-01
2018-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/18 FROM 201 Great Portland Street London W1W 5AB
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PATRICK FIELD
2018-02-07CH01Director's details changed for Mrs Sarah Jane Sillars on 2018-02-01
2017-11-30AP01DIRECTOR APPOINTED MR MARTIN PATRICK FIELD
2017-10-16AP01DIRECTOR APPOINTED MRS SARAH JANE SILLARS
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SILLARS & CO LTD
2017-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 110
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065523140001
2016-08-23MR05All of the property or undertaking has been released from charge for charge number 065523140001
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-21AR0102/04/16 ANNUAL RETURN FULL LIST
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN PITTOCK / 01/04/2016
2016-04-21AD04Register(s) moved to registered office address 201 Great Portland Street London W1W 5AB
2016-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES FOULSTON / 01/04/2016
2016-04-01SH0108/02/16 STATEMENT OF CAPITAL GBP 110
2016-04-01MEM/ARTSARTICLES OF ASSOCIATION
2016-04-01RES01ADOPT ARTICLES 01/04/16
2015-12-11RES15CHANGE OF NAME 10/12/2015
2015-12-11CERTNMCompany name changed retail motor industry training LIMITED\certificate issued on 11/12/15
2015-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0102/04/15 FULL LIST
2014-11-18AP02CORPORATE DIRECTOR APPOINTED SILLARS & CO LTD
2014-11-18AP01DIRECTOR APPOINTED MR ALEC BARCLAY MURRAY
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-18TM02APPOINTMENT TERMINATED, SECRETARY KEVIN WATERMAN
2014-09-18AP01DIRECTOR APPOINTED MISS SUSAN PITTOCK
2014-09-18TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WATERMAN
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EMERY
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-03AR0102/04/14 FULL LIST
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065523140001
2013-08-21AP01DIRECTOR APPOINTED MR DANIEL WADE EMERY
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YARDLEY
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AR0102/04/13 FULL LIST
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL YARDLEY / 30/03/2013
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0102/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL YARDLEY / 13/04/2012
2011-12-29RES12VARYING SHARE RIGHTS AND NAMES
2011-12-29RES01ADOPT ARTICLES 09/12/2011
2011-12-29SH0109/12/11 STATEMENT OF CAPITAL GBP 100
2011-12-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-06-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0102/04/11 FULL LIST
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL YARDLEY / 17/02/2011
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0102/04/10 FULL LIST
2010-04-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-04-19AD02SAIL ADDRESS CREATED
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14RES12VARYING SHARE RIGHTS AND NAMES
2009-06-10169CAPITALS NOT ROLLED UP
2009-06-10RES01ADOPT MEM AND ARTS 27/08/2008
2009-06-1088(2)CAPITALS NOT ROLLED UP
2009-06-09363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-21288aDIRECTOR APPOINTED MR PAUL RAYMOND WILLIAMS
2009-02-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-20288aDIRECTOR APPOINTED STEVEN MICHAEL YARDLEY
2008-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-21225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-05-21287REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 598 CHISWICK HIGH ROAD CHISWICK LONDON W4 5RT
2008-05-15CERTNMCOMPANY NAME CHANGED INGLEBY (1776) LIMITED CERTIFICATE ISSUED ON 19/05/08
2008-05-14288bAPPOINTMENT TERMINATED SECRETARY INGLEBY NOMINEES LIMITED
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR INGLEBY HOLDINGS LIMITED
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2008-04-17288bAPPOINTMENT TERMINATED SECRETARY SALLY PINKERTON
2008-04-17288aDIRECTOR AND SECRETARY APPOINTED KEVIN JOHN WATERMAN
2008-04-17288aSECRETARY APPOINTED SALLY PINKERTON
2008-04-17288aDIRECTOR APPOINTED ROBERT JAMES FOULSTON
2008-04-1788(2)AD 09/04/08 GBP SI 100@1=100 GBP IC 2/102
2008-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REMIT GROUP 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 REMIT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2021-12-31

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 REMIT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of REMIT GROUP LIMITED registering or being granted any patents
Domain Names

REMIT GROUP LIMITED owns 1 domain names.

rmi.co.uk  

Trademarks
We have not found any records of REMIT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with REMIT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-08-18 GBP £7,450
Birmingham City Council 2014-07-08 GBP £19,500
Birmingham City Council 2014-07-08 GBP £19,500
Birmingham City Council 2014-02-20 GBP £24,000
Birmingham City Council 2014-02-20 GBP £24,000
Birmingham City Council 2013-12-20 GBP £1,500
Birmingham City Council 2013-12-20 GBP £16,500
Worcestershire County Council 2010-08-17 GBP £1,000 Services Course Fees For Pupils

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where REMIT GROUP 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 REMIT GROUP 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 REMIT GROUP 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.