Background WavePink WaveYellow Wave

THE REMET GROUP LIMITED (13949461)

THE REMET GROUP LIMITED (13949461) is an active UK company. incorporated on 2 March 2022. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). THE REMET GROUP LIMITED has been registered for 4 years. Current directors include BREWER, Philip John, COHEN, Shraga, REID, Marc Henry and 2 others.

Company Number
13949461
Status
active
Type
ltd
Incorporated
2 March 2022
Age
4 years
Address
9a Cody Business Centre, London, E16 4TL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
Directors
BREWER, Philip John, COHEN, Shraga, REID, Marc Henry, REID, Philip, REID, Walter
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REMET GROUP LIMITED

THE REMET GROUP LIMITED is an active company incorporated on 2 March 2022 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). THE REMET GROUP LIMITED was registered 4 years ago.(SIC: 46770)

Status

active

Active since 4 years ago

Company No

13949461

LTD Company

Age

4 Years

Incorporated 2 March 2022

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 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

9a Cody Business Centre South Crescent London, E16 4TL,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Jun 22
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Jan 24
Director Joined
Jan 25
New Owner
Apr 25
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Secretary
Appointed 23 May 2023

BREWER, Philip John

Active
9a Cody Business Centre, LondonE16 4TL
Born August 1967
Director
Appointed 02 Mar 2022

COHEN, Shraga

Active
Cody Business Centre, LondonE16 4TL
Born March 1947
Director
Appointed 02 Mar 2022

REID, Marc Henry

Active
9a Cody Business Centre, LondonE16 4TL
Born July 1991
Director
Appointed 02 Mar 2024

REID, Philip

Active
Cody Business Centre, LondonE16 4TL
Born May 1990
Director
Appointed 02 Mar 2022

REID, Walter

Active
9a Cody Business Centre, LondonE16 4TL
Born February 1955
Director
Appointed 02 Mar 2022

STELZER, Joe Nigel David

Resigned
Cody Business Centre, LondonE16 4TL
Born June 1967
Director
Appointed 02 Mar 2022
Resigned 01 Dec 2023

Persons with significant control

2

Mr Marc Henry Reid

Active
9a Cody Business Centre, LondonE16 4TL
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2024

Mr Philip Reid

Active
Cody Business Centre, LondonE16 4TL
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Legacy
31 March 2026
RPCH01RPCH01
Accounts With Accounts Type Group
30 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 April 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 October 2023
RP04CS01RP04CS01
Change Account Reference Date Company Previous Shortened
12 September 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2022
MR01Registration of a Charge
Incorporation Company
2 March 2022
NEWINCIncorporation