Background WavePink WaveYellow Wave

REMARKABLE GROUP LIMITED (05674789)

REMARKABLE GROUP LIMITED (05674789) is an active UK company. incorporated on 13 January 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. REMARKABLE GROUP LIMITED has been registered for 20 years. Current directors include DARUVALLA, Carl Nigel, GEORGE, Richard Mark, POMEROY, Stephen Paul.

Company Number
05674789
Status
active
Type
ltd
Incorporated
13 January 2006
Age
20 years
Address
8-10 Mansion House Place Mansion House Place, London, EC4N 8BJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DARUVALLA, Carl Nigel, GEORGE, Richard Mark, POMEROY, Stephen Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMARKABLE GROUP LIMITED

REMARKABLE GROUP LIMITED is an active company incorporated on 13 January 2006 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. REMARKABLE GROUP LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05674789

LTD Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 25 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

REMARKABLE PUBLIC AFFAIRS LTD
From: 13 January 2006To: 4 December 2017
Contact
Address

8-10 Mansion House Place Mansion House Place London, EC4N 8BJ,

Previous Addresses

The Pump House Garnier Road Winchester Hampshire SO23 9QG
From: 13 January 2006To: 29 January 2021
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Sept 19
Loan Secured
Oct 22
Director Joined
Feb 24
Director Joined
Mar 24
Loan Secured
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DARUVALLA, Carl Nigel

Active
Mansion House Place, LondonEC4N 8BJ
Born July 1988
Director
Appointed 25 Jan 2024

GEORGE, Richard Mark

Active
Mansion House Place, LondonEC4N 8BJ
Born August 1963
Director
Appointed 20 Mar 2024

POMEROY, Stephen Paul

Active
Mansion House Place, LondonEC4N 8BJ
Born February 1967
Director
Appointed 13 Jan 2006

EVANS, Oana

Resigned
Garnier Road, WinchesterSO23 9QG
Secretary
Appointed 07 Nov 2011
Resigned 29 Feb 2012

HUNT, Kevin Liam

Resigned
200 Anns Hill Road, GosportPO12 3RE
Secretary
Appointed 26 Jul 2007
Resigned 28 Oct 2011

ISAACSON, Julian Edward

Resigned
55 The Avenue, SouthamptonSO17 1XQ
Secretary
Appointed 13 Jan 2006
Resigned 26 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Jan 2006
Resigned 13 Jan 2006

ALEXANDER, Lisa Jane

Resigned
3 The Mount, SouthamptonSO16 4BQ
Born June 1976
Director
Appointed 16 Jun 2006
Resigned 26 Jul 2007

ISAACSON, Julian Edward

Resigned
Garnier Road, WinchesterSO23 9QG
Born November 1965
Director
Appointed 13 Jan 2006
Resigned 07 Sept 2019

Persons with significant control

1

Grange Drive, SouthamptonSO30 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Resolution
4 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Move Registers To Registered Office Company
16 January 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
15 January 2009
353353
Legacy
15 January 2009
190190
Legacy
15 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
190190
Legacy
20 February 2008
353353
Legacy
20 February 2008
287Change of Registered Office
Legacy
3 January 2008
287Change of Registered Office
Legacy
16 October 2007
225Change of Accounting Reference Date
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
363aAnnual Return
Legacy
29 January 2007
288cChange of Particulars
Legacy
29 January 2007
353353
Legacy
29 January 2007
287Change of Registered Office
Legacy
8 August 2006
288aAppointment of Director or Secretary
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Resolution
18 January 2006
RESOLUTIONSResolutions
Legacy
13 January 2006
288bResignation of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation