Background WavePink WaveYellow Wave

REMIT HOLDINGS LIMITED (13332538)

REMIT HOLDINGS LIMITED (13332538) is an active UK company. incorporated on 13 April 2021. with registered office in Nottingham. The company operates in the Education sector, engaged in other education n.e.c.. REMIT HOLDINGS LIMITED has been registered for 5 years. Current directors include PARYLO, Violetta Elizabeth, WILSON, Stuart.

Company Number
13332538
Status
active
Type
ltd
Incorporated
13 April 2021
Age
5 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 HOLDINGS LIMITED

REMIT HOLDINGS LIMITED is an active company incorporated on 13 April 2021 with the registered office located in Nottingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. REMIT HOLDINGS LIMITED was registered 5 years ago.(SIC: 85590)

Status

active

Active since 5 years ago

Company No

13332538

LTD Company

Age

5 Years

Incorporated 13 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 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

6 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

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

Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Director Joined
May 21
Funding Round
May 21
New Owner
May 21
Owner Exit
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
Director Joined
Jan 26
Funding Round
Jan 26
Loan Secured
Jan 26
3
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PARYLO, Violetta Elizabeth

Active
Nottingham Business Park, NottinghamNG8 6PX
Born April 1966
Director
Appointed 25 Nov 2025

WILSON, Stuart

Active
Nottingham Business Park, NottinghamNG8 6PX
Born October 1977
Director
Appointed 25 Nov 2025

FOULSTON, Robert James

Resigned
Nottingham Business Park, NottinghamNG8 6PX
Born August 1964
Director
Appointed 13 Apr 2021
Resigned 25 Nov 2025

HERFT, Diane

Resigned
Nottingham Business Park, NottinghamNG8 6PX
Born December 1972
Director
Appointed 12 May 2021
Resigned 25 Nov 2025

PITTOCK, Susan

Resigned
Nottingham Business Park, NottinghamNG8 6PX
Born May 1969
Director
Appointed 13 Apr 2021
Resigned 25 Nov 2025

THOMPSON, Paul Simon

Resigned
Nottingham Business Park, NottinghamNG8 6PX
Born June 1969
Director
Appointed 12 May 2021
Resigned 25 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Rands Lane, DoncasterDN3 3EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mr Robert James Foulston

Ceased
Nottingham Business Park, NottinghamNG8 6PX
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

34

Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Capital Name Of Class Of Shares
26 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Memorandum Articles
19 January 2026
MAMA
Resolution
19 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 December 2025
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Auditors Resignation Company
22 April 2025
AUDAUD
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Memorandum Articles
26 May 2021
MAMA
Resolution
26 May 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 May 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 May 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
25 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2021
PSC09Update to PSC Statements
Incorporation Company
13 April 2021
NEWINCIncorporation