Background WavePink WaveYellow Wave

REMO INVESTMENTS LTD (11514446)

REMO INVESTMENTS LTD (11514446) is an active UK company. incorporated on 13 August 2018. with registered office in Stanmore. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. REMO INVESTMENTS LTD has been registered for 7 years. Current directors include RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni.

Company Number
11514446
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RODWELL, Martin Keith, SIDOLI, Franco Pietro Giovanni
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REMO INVESTMENTS LTD

REMO INVESTMENTS LTD is an active company incorporated on 13 August 2018 with the registered office located in Stanmore. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. REMO INVESTMENTS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11514446

LTD Company

Age

7 Years

Incorporated 13 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 January 2024 - 5 April 2025(17 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

C/O Parker Cavendish 28 Church Road Middlesex London HA7 4XR United Kingdom
From: 13 August 2018To: 19 March 2025
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Aug 18
Loan Secured
Oct 18
Loan Secured
Jun 22
Owner Exit
Jun 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RODWELL, Martin Keith

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born November 1961
Director
Appointed 29 Aug 2018

SIDOLI, Franco Pietro Giovanni

Active
Stanmore Business And Innovation Centre, StanmoreHA7 1FW
Born May 1963
Director
Appointed 13 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Stanmore Business And Innovation Centre, StanmoreHA7 1FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2024

Mr Franco Pietro Giovanni Sidoli

Ceased
28 Church Road, LondonHA7 4XR
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Ceased 23 May 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
24 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Incorporation Company
13 August 2018
NEWINCIncorporation