Background WavePink WaveYellow Wave

REMET FERROUS COMPANY LTD (10971584)

REMET FERROUS COMPANY LTD (10971584) is an active UK company. incorporated on 19 September 2017. with registered office in Mill Hill. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores and 1 other business activities. REMET FERROUS COMPANY LTD has been registered for 8 years. Current directors include BREWER, Philip John, COHEN, Neil, REID, Walter.

Company Number
10971584
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
Churchill House, Mill Hill, NW7 2AS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
BREWER, Philip John, COHEN, Neil, REID, Walter
SIC Codes
46720, 46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMET FERROUS COMPANY LTD

REMET FERROUS COMPANY LTD is an active company incorporated on 19 September 2017 with the registered office located in Mill Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores and 1 other business activity. REMET FERROUS COMPANY LTD was registered 8 years ago.(SIC: 46720, 46770)

Status

active

Active since 8 years ago

Company No

10971584

LTD Company

Age

8 Years

Incorporated 19 September 2017

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 11 February 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

THE REMET FERROUS COMPANY LTD
From: 19 September 2017To: 30 October 2017
Contact
Address

Churchill House 120 Bunns Lane Mill Hill, NW7 2AS,

Previous Addresses

Churchill House 120 Bunns Lane Mill Hill London NW7 7AS England
From: 10 May 2018To: 6 January 2022
Remet Works 9a Cody Business Centre South Crescent London E16 4TL United Kingdom
From: 19 September 2017To: 10 May 2018
Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Aug 18
New Owner
Oct 18
Owner Exit
Apr 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Born August 1967
Director
Appointed 19 Sept 2017

COHEN, Neil

Active
120 Bunns Lane, Mill HillNW7 7AS
Born January 1974
Director
Appointed 10 May 2018

REID, Walter

Active
9a Cody Business Centre, LondonE16 4TL
Born February 1955
Director
Appointed 10 May 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Neil Cohen

Ceased
120 Bunns Lane, Mill HillNW7 7AS
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2018
Ceased 04 Apr 2024
9a Cody Business Centre, LondonE16 4TL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
5 March 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement
8 October 2021
CS01Confirmation Statement
Resolution
17 March 2021
RESOLUTIONSResolutions
Memorandum Articles
17 March 2021
MAMA
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 October 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Resolution
30 October 2017
RESOLUTIONSResolutions
Incorporation Company
19 September 2017
NEWINCIncorporation