Background WavePink WaveYellow Wave

REM TRADING LTD (09451681)

REM TRADING LTD (09451681) is an active UK company. incorporated on 20 February 2015. with registered office in Hungerford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). REM TRADING LTD has been registered for 11 years.

Company Number
09451681
Status
active
Type
ltd
Incorporated
20 February 2015
Age
11 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REM TRADING LTD

REM TRADING LTD is an active company incorporated on 20 February 2015 with the registered office located in Hungerford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). REM TRADING LTD was registered 11 years ago.(SIC: 46520)

Status

active

Active since 11 years ago

Company No

09451681

LTD Company

Age

11 Years

Incorporated 20 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Charnham Park Herongate Hungerford Berkshire RG17 0YU United Kingdom
From: 28 February 2025To: 5 November 2025
First Floor, Nelson House George Mann Road Leeds LS10 1DJ England
From: 8 June 2022To: 28 February 2025
Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom
From: 2 July 2021To: 8 June 2022
Unit 3, Avon Valley Business Park St Annes Road Bristol BS4 4EU England
From: 6 July 2018To: 2 July 2021
Unit 3, Avon Valley Business Park Chapel Way St. Annes Park Bristol BS4 4EU England
From: 6 July 2018To: 6 July 2018
34B Chandos Road Redland Bristol BS6 6PF England
From: 20 February 2015To: 6 July 2018
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Jan 17
Owner Exit
Aug 17
Funding Round
Mar 19
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Jul 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
2
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 April 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2022
MR01Registration of a Charge
Memorandum Articles
15 June 2022
MAMA
Resolution
15 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Cessation Of A Person With Significant Control
19 May 2022
RP04PSC07RP04PSC07
Notification Of A Person With Significant Control
21 April 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
12 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
24 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2015
NEWINCIncorporation