Background WavePink WaveYellow Wave

THE REMET COMPANY LIMITED (03302783)

THE REMET COMPANY LIMITED (03302783) is an active UK company. incorporated on 15 January 1997. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). THE REMET COMPANY LIMITED has been registered for 29 years. Current directors include BREWER, Philip John, COHEN, Shraga, REID, Marc Henry and 2 others.

Company Number
03302783
Status
active
Type
ltd
Incorporated
15 January 1997
Age
29 years
Address
Remet Works 9a Cody Business Centre, London, E16 4TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
Directors
BREWER, Philip John, COHEN, Shraga, REID, Marc Henry, REID, Philip, REID, Walter
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REMET COMPANY LIMITED

THE REMET COMPANY LIMITED is an active company incorporated on 15 January 1997 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). THE REMET COMPANY LIMITED was registered 29 years ago.(SIC: 46770)

Status

active

Active since 29 years ago

Company No

03302783

LTD Company

Age

29 Years

Incorporated 15 January 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

MB84 LIMITED
From: 15 January 1997To: 21 March 1997
Contact
Address

Remet Works 9a Cody Business Centre South Crescent London, E16 4TL,

Previous Addresses

9a Cody Business Centre Cody Road London E16 4SR
From: 15 January 1997To: 17 April 2012
Timeline

11 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Jan 12
Director Joined
May 20
Director Joined
Feb 22
Capital Reduction
Nov 22
Share Buyback
Feb 23
Share Buyback
Jun 23
Capital Reduction
Jun 23
Director Joined
Nov 23
Director Left
Jan 24
Owner Exit
Apr 25
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Secretary
Appointed 23 May 2023

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Born August 1967
Director
Appointed 07 Jul 2009

COHEN, Shraga

Active
9a Cody Business Centre, LondonE16 4TL
Born March 1947
Director
Appointed 28 Feb 1997

REID, Marc Henry

Active
9a Cody Business Centre, LondonE16 4TL
Born July 1991
Director
Appointed 24 Nov 2023

REID, Philip

Active
9a Cody Business Centre, LondonE16 4TL
Born May 1990
Director
Appointed 26 May 2020

REID, Walter

Active
9a Cody Business Centre, LondonE16 4TL
Born February 1955
Director
Appointed 28 Feb 1997

JOSEPH, Rosalind

Resigned
9a Cody Business Centre, LondonE16 4TL
Secretary
Appointed 28 Feb 1997
Resigned 23 May 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Jan 1997
Resigned 28 Feb 1997

REID, Betty

Resigned
13 Raleigh Close, LondonNW4 2SX
Born December 1934
Director
Appointed 28 Feb 1997
Resigned 19 Jan 2012

REID, Josef

Resigned
13 Raleigh Close, LondonNW4 2SX
Born July 1924
Director
Appointed 28 Feb 1997
Resigned 17 Jun 2008

STELZER, Joe Nigel David

Resigned
9a Cody Business Centre, LondonE16 4TL
Born June 1967
Director
Appointed 01 Jul 2021
Resigned 01 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Jan 1997
Resigned 28 Feb 1997

Persons with significant control

2

1 Active
1 Ceased
South Crescent, LondonE16 4TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2022

Mr Walter Reid

Ceased
North Gate, LondonNW8 7EJ
Born February 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Apr 2016
Ceased 15 Sept 2022
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 September 2023
AA01Change of Accounting Reference Date
Capital Cancellation Shares
14 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 June 2023
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
5 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
19 May 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
22 February 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Capital Cancellation Shares
21 November 2022
SH06Cancellation of Shares
Change Account Reference Date Company Previous Extended
7 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Group
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Legacy
22 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Group
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Accounts With Accounts Type Group
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Group
12 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Group
29 November 2010
AAAnnual Accounts
Legacy
10 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 February 2010
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 March 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
1 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Legacy
16 April 1997
88(2)R88(2)R
Legacy
14 April 1997
88(2)R88(2)R
Legacy
8 April 1997
287Change of Registered Office
Legacy
8 April 1997
225Change of Accounting Reference Date
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Memorandum Articles
3 April 1997
MEM/ARTSMEM/ARTS
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Legacy
27 March 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1997
288bResignation of Director or Secretary
Legacy
18 March 1997
288bResignation of Director or Secretary
Incorporation Company
15 January 1997
NEWINCIncorporation