Background WavePink WaveYellow Wave

REMIT GROUP LIMITED (06552314)

REMIT GROUP LIMITED (06552314) is an active UK company. incorporated on 2 April 2008. with registered office in Nottingham. The company operates in the Education sector, engaged in other education n.e.c.. REMIT GROUP LIMITED has been registered for 17 years. Current directors include PARYLO, Violetta Elizabeth, WILSON, Stuart.

Company Number
06552314
Status
active
Type
ltd
Incorporated
2 April 2008
Age
17 years
Address
4 Orchard Place, Nottingham, NG8 6PX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
PARYLO, Violetta Elizabeth, WILSON, Stuart
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMIT GROUP LIMITED

REMIT GROUP LIMITED is an active company incorporated on 2 April 2008 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. REMIT GROUP LIMITED was registered 17 years ago.(SIC: 85590)

Status

active

Active since 17 years ago

Company No

06552314

LTD Company

Age

17 Years

Incorporated 2 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

RETAIL MOTOR INDUSTRY TRAINING LIMITED
From: 19 May 2008To: 11 December 2015
INGLEBY (1776) LIMITED
From: 2 April 2008To: 19 May 2008
Contact
Address

4 Orchard Place Nottingham Business Park Nottingham, NG8 6PX,

Previous Addresses

201 Great Portland Street London W1W 5AB
From: 2 April 2008To: 23 October 2018
Timeline

34 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Dec 11
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Sept 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Funding Round
Mar 16
Loan Cleared
Aug 16
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
May 18
Loan Secured
Feb 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Mar 22
Loan Cleared
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Loan Secured
Jan 26
2
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

PARYLO, Violetta Elizabeth

Active
Orchard Place, NottinghamNG8 6PX
Born April 1966
Director
Appointed 25 Nov 2025

WILSON, Stuart

Active
Orchard Place, NottinghamNG8 6PX
Born October 1977
Director
Appointed 25 Nov 2025

CUNNINGHAM, Ian Richard

Resigned
Orchard Place, NottinghamNG8 6PX
Secretary
Appointed 01 Feb 2019
Resigned 17 Mar 2020

PINKERTON, Sally

Resigned
Clare Hill, EsherKT10 9NB
Secretary
Appointed 02 Apr 2008
Resigned 09 Apr 2008

WATERMAN, Kevin John

Resigned
Lower House Whyle Lane, LeominsterHR6 0RQ
Secretary
Appointed 09 Apr 2008
Resigned 31 Aug 2014

INGLEBY NOMINEES LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate secretary
Appointed 02 Apr 2008
Resigned 02 Apr 2008

EMERY, Daniel Wade

Resigned
Ashtree Court, NottinghamNG8 6PY
Born January 1968
Director
Appointed 01 Aug 2013
Resigned 27 Jun 2014

FIELD, Martin Patrick

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1964
Director
Appointed 23 Nov 2017
Resigned 25 Apr 2018

FOULSTON, Robert James

Resigned
Orchard Place, NottinghamNG8 6PX
Born August 1964
Director
Appointed 02 Apr 2008
Resigned 25 Nov 2025

HERFT, Diane

Resigned
Orchard Place, NottinghamNG8 6PX
Born December 1972
Director
Appointed 02 Jun 2021
Resigned 25 Nov 2025

MURRAY, Alec Barclay

Resigned
Orchard Place, NottinghamNG8 6PX
Born May 1938
Director
Appointed 04 Nov 2014
Resigned 12 May 2021

PITTOCK, Susan

Resigned
Orchard Place, NottinghamNG8 6PX
Born May 1969
Director
Appointed 08 Jul 2014
Resigned 25 Nov 2025

SILLARS, Sarah Jane

Resigned
Orchard Place, NottinghamNG8 6PX
Born March 1959
Director
Appointed 24 Nov 2021
Resigned 25 Nov 2025

SILLARS, Sarah Jane

Resigned
Orchard Place, NottinghamNG8 6PX
Born March 1959
Director
Appointed 03 Oct 2017
Resigned 12 May 2021

THOMPSON, Paul Simon

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1969
Director
Appointed 02 Jun 2021
Resigned 25 Nov 2025

WATERMAN, Kevin John

Resigned
Lower House Whyle Lane, LeominsterHR6 0RQ
Born August 1958
Director
Appointed 09 Apr 2008
Resigned 31 Aug 2014

WILLIAMS, Paul Raymond

Resigned
Valley Lane, SolihullB94 6HB
Born February 1947
Director
Appointed 12 Apr 2008
Resigned 30 Jun 2014

YARDLEY, Steven Michael

Resigned
Exbury Gardens, NottinghamNG2 7SL
Born March 1967
Director
Appointed 16 Oct 2008
Resigned 26 Jul 2013

INGLEBY HOLDINGS LIMITED

Resigned
Colmore Row, BirminghamB3 2AS
Corporate director
Appointed 02 Apr 2008
Resigned 02 Apr 2008

SILLARS & CO LTD

Resigned
Portmill Lane, HitchinSG5 1DJ
Corporate director
Appointed 04 Nov 2014
Resigned 14 Sept 2017

Persons with significant control

3

1 Active
2 Ceased
Orchard Place, NottinghamNG8 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021
Great Portland Street, LondonW1W 5AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 May 2021

Mr Robert James Foulston

Ceased
Orchard Place, Nottingham Business Park, NottinghamNG8 6PX
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021
Fundings
Financials
Latest Activities

Filing History

115

Legacy
26 March 2026
ANNOTATIONANNOTATION
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 December 2025
AA01Change of Accounting Reference Date
Resolution
16 December 2025
RESOLUTIONSResolutions
Memorandum Articles
16 December 2025
MAMA
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Auditors Resignation Company
22 April 2025
AUDAUD
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Accounts With Accounts Type Group
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Move Registers To Registered Office Company With New Address
21 April 2016
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Capital Allotment Shares
1 April 2016
SH01Allotment of Shares
Memorandum Articles
1 April 2016
MAMA
Resolution
1 April 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Corporate Director Company With Name Date
18 November 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Capital Allotment Shares
29 December 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 December 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
29 December 2011
RESOLUTIONSResolutions
Resolution
29 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
169169
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
9 June 2009
363aAnnual Return
Legacy
21 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
18 February 2009
MEM/ARTSMEM/ARTS
Legacy
20 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
23 May 2008
MEM/ARTSMEM/ARTS
Legacy
21 May 2008
225Change of Accounting Reference Date
Legacy
21 May 2008
287Change of Registered Office
Certificate Change Of Name Company
15 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
287Change of Registered Office
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Incorporation Company
2 April 2008
NEWINCIncorporation