Background WavePink WaveYellow Wave

REMOTE MANAGEMENT SOLUTIONS LIMITED (09774719)

REMOTE MANAGEMENT SOLUTIONS LIMITED (09774719) is an active UK company. incorporated on 14 September 2015. with registered office in Holmfirth. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. REMOTE MANAGEMENT SOLUTIONS LIMITED has been registered for 10 years. Current directors include SHAHAB, Majid, Mr., SHAHAB, Tracy.

Company Number
09774719
Status
active
Type
ltd
Incorporated
14 September 2015
Age
10 years
Address
Mount Pleasant House, Holmfirth, HD9 3HU
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
SHAHAB, Majid, Mr., SHAHAB, Tracy
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMOTE MANAGEMENT SOLUTIONS LIMITED

REMOTE MANAGEMENT SOLUTIONS LIMITED is an active company incorporated on 14 September 2015 with the registered office located in Holmfirth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. REMOTE MANAGEMENT SOLUTIONS LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

09774719

LTD Company

Age

10 Years

Incorporated 14 September 2015

Size

N/A

Accounts

ARD: 29/9

Overdue

3 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 December 2025
Period: 1 October 2023 - 29 September 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Mount Pleasant House Cooper Lane Holmfirth, HD9 3HU,

Previous Addresses

The Peaks Dental and Implant Centre 14 Arundel Street Mossley Ashton-Under-Lyne OL5 0LS England
From: 31 July 2020To: 4 November 2025
Skeet Hill Cottage Skeet Hill Lane Orpington Kent BR6 7QA United Kingdom
From: 14 September 2015To: 31 July 2020
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
May 21
Loan Cleared
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHAHAB, Majid, Mr.

Active
Cooper Lane, HolmfirthHD9 3HU
Born October 1967
Director
Appointed 12 Feb 2020

SHAHAB, Tracy

Active
Cooper Lane, HolmfirthHD9 3HU
Born August 1974
Director
Appointed 14 Sept 2015

BARTLEY-JEACOCK, Bethany

Resigned
14 Arundel Street, Ashton-Under-LyneOL5 0LS
Secretary
Appointed 14 Sept 2015
Resigned 31 Jul 2025

BARTLEY-JEACOCK, Bethany Alice

Resigned
14 Arundel Street, Ashton-Under-LyneOL5 0LS
Born May 1995
Director
Appointed 20 Nov 2020
Resigned 25 Nov 2020

GOUGH, Ashleigh Johannah

Resigned
Fresca Road, OldhamOL1 4NN
Born February 1988
Director
Appointed 09 Dec 2019
Resigned 14 Feb 2020

LECHLEY, Marcia

Resigned
Iris Close, OrpingtonBR5 4FE
Born June 1965
Director
Appointed 26 Nov 2019
Resigned 06 Dec 2019

Persons with significant control

1

Mrs Tracy Shahab

Active
Cooper Lane, HolmfirthHD9 3HU
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
18 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 September 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
17 January 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 January 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Change Person Secretary Company With Change Date
20 November 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Incorporation Company
14 September 2015
NEWINCIncorporation